Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Dev Datt Dhiman |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Martin Jonathan Turvey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr John Henri Constantin |
---|---|
Status | Resigned |
Appointed | 27 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2024) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Website | loqate.com |
---|---|
Email address | [email protected] |
Registered Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Loqate Inc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
25 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 September 2015 | Termination of appointment of Martin Turvey as a director on 27 April 2015 (1 page) |
1 September 2015 | Appointment of Mr Richard Anthony Law as a director on 27 April 2015 (2 pages) |
1 September 2015 | Appointment of Mr David John Wilson as a director on 27 April 2015 (2 pages) |
1 September 2015 | Registered office address changed from 124 High Street Midsomer Norton Radstock BA3 2DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr John Henri Constantin as a secretary on 27 April 2015 (2 pages) |
1 September 2015 | Registered office address changed from 124 High Street Midsomer Norton Radstock BA3 2DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 1 September 2015 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 21 November 2013 Statement of capital on 2013-11-28
|
4 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Registered office address changed from 1 Queen Square Bath BA1 2HA United Kingdom on 22 March 2012 (1 page) |
21 November 2011 | Incorporation
|