Chester
Cheshire
CH1 4EW
Wales
Director Name | Mr Frank McCormick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 40 Royal Drive Flint Clywd Flintshire CH6 5YA Wales |
Director Name | Ms Samantha Johnson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Hackney Carriage Owner Operator |
Country of Residence | United Kingdom |
Correspondence Address | 55a Garden Lane Chester Cheshire CH1 4EW Wales |
Director Name | Paul Farrell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Cab Driver |
Country of Residence | England |
Correspondence Address | 5 Dee Fords Avenue Chester Cheshire CH3 5UP Wales |
Director Name | Mr Francis McCormick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 40 Royal Drive Flint Cheshire CH6 5YA Wales |
Director Name | Nicholas Reah |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Cab Driver |
Country of Residence | England |
Correspondence Address | 12 Mortlake Crescent Chester Cheshire CH3 5UR Wales |
Director Name | Diana Christina Riddick |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Cab Driver |
Country of Residence | England |
Correspondence Address | 24 Endsleigh Gardens Chester Cheshire CH2 1LT Wales |
Director Name | Mr Martin Simon Kay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Cab Driver |
Country of Residence | England |
Correspondence Address | 1 Cressington Gardens Ellesmere Port Cheshire CH65 2BT Wales |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ethelda Drive Chester Cheshire CH2 2PH Wales |
Director Name | Mrs Diane Barnett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 January 2011) |
Role | Taxi Drvier |
Country of Residence | United Kingdom |
Correspondence Address | 55a Garden Lane Chester Cheshire CH1 4EW Wales |
Director Name | Mr Les Knowles |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2014) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilkinson Street North Ellesmere Port CH65 2BN Wales |
Director Name | Mr Gary Fredrick Schaffer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2016) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 55a Garden Lane Chester Cheshire CH1 4EW Wales |
Director Name | Mr Malcolm Tice |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2016) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lache Lane Chester CH4 7LR Wales |
Director Name | Mr Paul Shepherd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 122a Saughall Road Blacon Chester Cheshire CH1 5EZ Wales |
Director Name | Mr Paul Martin Farrell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 May 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 2 Guilden Sutton Lane Guilden Sutton Chester CH3 7EY Wales |
Director Name | Mr Michael David Woodham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 May 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mosslands Close Great Sutton Ellesmere Port CH66 4SL Wales |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2020) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 122 Hope Farm Road Great Sutton Ellesmere Port Cheshire CH66 2TL Wales |
Website | chesterradiotaxi.com |
---|
Registered Address | 55a Garden Lane Chester Cheshire CH1 4EW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Garden Quarter |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 31.03% - |
---|---|
1 at £500 | Alan Turnbull 3.45% Ordinary |
1 at £500 | Darren Williams 3.45% Ordinary |
1 at £500 | Diana Riddick 3.45% Ordinary |
1 at £500 | Diane Barnett 3.45% Ordinary |
1 at £500 | Dorothy Barnett 3.45% Ordinary |
1 at £500 | Francis Mccormick 3.45% Ordinary |
1 at £500 | Gary Paddock 3.45% Ordinary |
1 at £500 | John Shyne 3.45% Ordinary |
1 at £500 | Kevin Salisbury 3.45% Ordinary |
1 at £500 | Lionel Hughes 3.45% Ordinary |
1 at £500 | Martin Kay 3.45% Ordinary |
1 at £500 | Melvyn Fisher 3.45% Ordinary |
1 at £500 | Michael Woodham 3.45% Ordinary |
1 at £500 | Nichols Reah 3.45% Ordinary |
1 at £500 | Patrick Rogan 3.45% Ordinary |
1 at £500 | Paul Farrell 3.45% Ordinary |
1 at £500 | Paul Shepherd 3.45% Ordinary |
1 at £500 | Peter Marshall 3.45% Ordinary |
1 at £500 | Stephen Coote 3.45% Ordinary |
1 at £500 | Stewart Campbell 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,909 |
Cash | £12,559 |
Current Liabilities | £2,769 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Appointment of Ms Samantha Johnson as a director on 24 November 2020 (2 pages) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 June 2020 | Termination of appointment of Keith Jones as a director on 17 June 2020 (1 page) |
28 February 2020 | Notification of a person with significant control statement (2 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with updates (7 pages) |
24 February 2020 | Cessation of Malcom Tice as a person with significant control on 24 February 2020 (1 page) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 August 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 May 2018 | Cessation of Stewart Campbell as a person with significant control on 29 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Paul Martin Farrell as a director on 29 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Frank Mccormick as a director on 29 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Stewart Campbell as a director on 29 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Keith Jones as a director on 29 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Michael David Woodham as a director on 29 May 2018 (1 page) |
2 April 2018 | Cessation of Paul Shepherd as a person with significant control on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Paul Shepherd as a director on 31 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 June 2017 | Appointment of Mr Paul Martin Farrell as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Paul Martin Farrell as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Michael David Woodham as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Michael David Woodham as a director on 5 June 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Termination of appointment of Gary Fredrick Schaffer as a director on 15 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Gary Fredrick Schaffer as a director on 15 August 2016 (1 page) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 February 2016 | Termination of appointment of Malcolm Tice as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Malcolm Tice as a director on 9 February 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 September 2014 | Termination of appointment of Les Knowles as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Les Knowles as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Martin Simon Kay as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Martin Simon Kay as a director on 24 September 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 March 2014 | Termination of appointment of Nicholas Reah as a director (1 page) |
31 March 2014 | Appointment of Mr Malcolm Tice as a director (2 pages) |
31 March 2014 | Appointment of Mr Paul Shepherd as a director (2 pages) |
31 March 2014 | Termination of appointment of Nicholas Reah as a director (1 page) |
31 March 2014 | Appointment of Mr Paul Shepherd as a director (2 pages) |
31 March 2014 | Appointment of Mr Malcolm Tice as a director (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Appointment of Mr Les Knowles as a director (2 pages) |
10 April 2013 | Appointment of Mr Les Knowles as a director (2 pages) |
4 April 2013 | Appointment of Mr Gary Fredrick Schaffer as a director (2 pages) |
4 April 2013 | Appointment of Mr Gary Fredrick Schaffer as a director (2 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Termination of appointment of Paul Farrell as a director (1 page) |
29 February 2012 | Termination of appointment of Paul Farrell as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
9 August 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
9 August 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Appointment of Mr Malcolm Tice as a director (2 pages) |
11 April 2011 | Appointment of Mr Malcolm Tice as a director (2 pages) |
13 January 2011 | Termination of appointment of Diane Barnett as a director (1 page) |
13 January 2011 | Termination of appointment of Diane Barnett as a director (1 page) |
6 April 2010 | Termination of appointment of Diana Riddick as a director (1 page) |
6 April 2010 | Termination of appointment of Francis Mccormick as a director (1 page) |
6 April 2010 | Termination of appointment of Diana Riddick as a director (1 page) |
6 April 2010 | Termination of appointment of Francis Mccormick as a director (1 page) |
6 April 2010 | Appointment of Mrs Diane Barnett as a director (2 pages) |
6 April 2010 | Appointment of Mrs Diane Barnett as a director (2 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|