Chester
CH1 3BQ
Wales
Director Name | Morten Dyhr Christensen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5th Floor, One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Tommy Paulsen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 December 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | Denmark |
Correspondence Address | 5th Floor, One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Claus Dyhr Christensen |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Steam Mill Chester Cheshire CH3 5AN Wales |
Director Name | Niels Klindt Frederiksen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Steam Mill Chester Cheshire CH3 5AN Wales |
Website | theaggerfoundation.org |
---|
Registered Address | 5th Floor, One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £3,213 |
Net Worth | £10,193 |
Cash | £4,639 |
Current Liabilities | £2,052 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 February 2017 | Registered office address changed from Steam Mill Chester Cheshire CH3 5AN to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Steam Mill Chester Cheshire CH3 5AN to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 24 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
15 February 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
15 February 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 February 2015 | Director's details changed for Daniel Munthe Agger on 1 January 2014 (2 pages) |
9 February 2015 | Director's details changed for Daniel Munthe Agger on 1 January 2014 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (3 pages) |
9 February 2015 | Director's details changed for Daniel Munthe Agger on 1 January 2014 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 February 2014 | Annual return made up to 20 December 2013 no member list (3 pages) |
25 February 2014 | Annual return made up to 20 December 2013 no member list (3 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 January 2013 | Annual return made up to 20 December 2012 no member list (3 pages) |
9 January 2013 | Annual return made up to 20 December 2012 no member list (3 pages) |
20 February 2012 | Termination of appointment of Claus Christensen as a director (2 pages) |
20 February 2012 | Termination of appointment of Claus Christensen as a director (2 pages) |
13 February 2012 | Termination of appointment of Niels Frederiksen as a director (2 pages) |
13 February 2012 | Termination of appointment of Niels Frederiksen as a director (2 pages) |
20 December 2011 | Incorporation (43 pages) |
20 December 2011 | Incorporation (43 pages) |