Chester
CH1 1DE
Wales
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Mrs Jennifer Rogers |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 28 November 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Ms Julie Rafferty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glade Drive Badgers Croft, Little Sutton Ellesmere Port Merseyside CH66 4JE Wales |
Director Name | Mr Peter John Dartnell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dennett Close, Woolston Warrington Cheshire WA1 4EF |
Director Name | Mr Philip Heaps |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Steven Greenhalgh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Keith Collard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Ms Julie Rafferty |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Glade Drive Badgers Croft, Little Sutton Ellesmere Port Merseyside CH66 4JE Wales |
Director Name | Mr Christopher Paul Mills |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2018) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Ms Claire Linda Jarvis |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Mr Mark Dawson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2022) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 27 Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
19 November 2020 | Appointment of Mr Mark Dawson as a director on 27 October 2020 (2 pages) |
---|---|
23 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
14 May 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
28 April 2020 | Termination of appointment of Steven Greenhalgh as a director on 27 April 2020 (1 page) |
28 April 2020 | Appointment of Mrs Claire Linda Jarvis as a director on 27 April 2020 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 July 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Christopher Paul Mills as a director on 2 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Philip Heaps as a director on 13 March 2018 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
5 August 2016 | Director's details changed for Mr Christopher Paul Mills on 4 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Keith Collard on 4 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Keith Collard on 4 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Steven Greenhalgh on 4 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Philip Heaps on 4 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Philip Heaps on 4 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Steven Greenhalgh on 4 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Christopher Paul Mills on 4 August 2016 (2 pages) |
29 April 2016 | Termination of appointment of Peter John Dartnell as a director on 18 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Peter John Dartnell as a director on 18 March 2016 (1 page) |
24 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
19 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
19 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
18 January 2016 | Termination of appointment of Julie Rafferty as a director on 13 June 2013 (1 page) |
18 January 2016 | Termination of appointment of Julie Rafferty as a director on 13 June 2013 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 January 2015 | Annual return made up to 12 January 2015 no member list (8 pages) |
14 January 2015 | Annual return made up to 12 January 2015 no member list (8 pages) |
3 April 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
3 April 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
27 March 2014 | Appointment of Mr Christopher Paul Mills as a director (2 pages) |
27 March 2014 | Appointment of Mr Christopher Paul Mills as a director (2 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (7 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (7 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
13 June 2013 | Termination of appointment of Julie Rafferty as a secretary (1 page) |
13 June 2013 | Termination of appointment of Julie Rafferty as a secretary (1 page) |
4 April 2013 | Annual return made up to 28 February 2013 no member list (7 pages) |
4 April 2013 | Annual return made up to 28 February 2013 no member list (7 pages) |
27 March 2013 | Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom on 27 March 2013 (2 pages) |
22 March 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
22 March 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
29 February 2012 | Incorporation (34 pages) |
29 February 2012 | Incorporation (34 pages) |