Ewloe
Deeside
CH5 3RX
Wales
Director Name | Mr Elgan Wyn Jones |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Mr Gareth Richard Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Mr Paul Henry Murray |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Gareth James Stansfield |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Alex Jeffrey Wood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Green Farm Whitchurch Road, Milton Green Chester Cheshire CH3 9DS Wales |
Director Name | Ms Julie Rafferty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glade Drive Badgers Croft, Little Sutton Ellesmere Port Merseyside CH66 4JE Wales |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Back Lane, Charlesworth Glossop Derbyshire SK13 5HJ |
Director Name | Mr Paul William Sinclair |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Collingham Road Altrincham Cheshire WA14 5WE |
Director Name | Mr Paul Roger Moore |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow Homes Limited St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Mr Andrew Craig |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Mr John Ormerod Cooper |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rerow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
3 March 2021 | Appointment of Mr Gareth Richard Williams as a director on 1 March 2021 (2 pages) |
---|---|
25 February 2021 | Termination of appointment of Paul Sinclair as a director on 19 February 2021 (1 page) |
25 February 2021 | Termination of appointment of Andrew Craig as a director on 19 February 2021 (1 page) |
3 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
7 August 2020 | Appointment of Mr John Cooper as a director on 7 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Stephen Walsh as a director on 7 August 2020 (1 page) |
7 August 2020 | Appointment of Mr Elgan Wyn Jones as a director on 7 August 2020 (2 pages) |
7 August 2020 | Appointment of Mr Andrew Craig as a director on 7 August 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Julie Rafferty as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Paul Roger Moore as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Jason Newton as a director on 28 February 2020 (2 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 January 2018 | Termination of appointment of Alex Jeffrey Wood as a director on 29 January 2018 (1 page) |
29 August 2017 | Appointment of Mr Paul Roger Moore as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Paul Roger Moore as a director on 29 August 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 22 May 2016 no member list (6 pages) |
14 June 2016 | Annual return made up to 22 May 2016 no member list (6 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 22 May 2015 no member list (6 pages) |
29 May 2015 | Annual return made up to 22 May 2015 no member list (6 pages) |
22 May 2014 | Incorporation (34 pages) |
22 May 2014 | Incorporation (34 pages) |