Chester
CH1 3BQ
Wales
Director Name | Mr Daniel John Johnston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Ernest Swee Chai Choo |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 January 2014(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mrs Janet Clare Joshua |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Portfolio Design Group International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
7 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 November 2019 | Appointment of Mr Daniel John Johnston as a director on 5 November 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Sl Investment Management Limited as a person with significant control on 31 March 2017 (1 page) |
4 August 2017 | Cessation of Michael Semple as a person with significant control on 25 July 2016 (1 page) |
4 August 2017 | Cessation of Michael Semple as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Sl Investment Management Limited as a person with significant control on 4 August 2017 (1 page) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 January 2016 | Appointment of Mrs Janet Clare Joshua as a director on 20 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Janet Clare Joshua as a director on 20 January 2016 (2 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 February 2014 | Appointment of Mr Ernest Swee Chai Choo as a director (2 pages) |
25 February 2014 | Appointment of Mr Ernest Swee Chai Choo as a director (2 pages) |
24 July 2013 | Incorporation
|
24 July 2013 | Incorporation
|