Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director Name | Lee D Chaikin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2015(1 month, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Jeffrey Libshutz |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2015(1 month, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Mr Michael Joseph Saunders |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Mr Richard Benjamin Travers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Mr Gregory Mark Andrews |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Registered Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 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 | Group |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
19 September 2019 | Delivered on: 20 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 August 2017 | Delivered on: 12 September 2017 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
12 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
---|---|
22 September 2020 | Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020 (1 page) |
13 May 2020 | Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 (2 pages) |
12 May 2020 | Group of companies' accounts made up to 31 May 2019 (48 pages) |
12 May 2020 | Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 (1 page) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 September 2019 | Registration of charge 094578200002, created on 19 September 2019 (23 pages) |
4 March 2019 | Director's details changed for Mr Greg Mark Andrews on 4 March 2019 (2 pages) |
4 March 2019 | Notification of Gcck Ventures Llc as a person with significant control on 16 May 2018 (1 page) |
4 March 2019 | Cessation of Rcg Io Equity S.A.R.L as a person with significant control on 16 May 2018 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
9 November 2018 | Group of companies' accounts made up to 31 May 2018 (43 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 February 2018 | Group of companies' accounts made up to 31 May 2017 (45 pages) |
12 September 2017 | Registration of charge 094578200001, created on 30 August 2017 (8 pages) |
12 September 2017 | Registration of charge 094578200001, created on 30 August 2017 (8 pages) |
18 August 2017 | Appointment of Mr Gregory Mark Andrews as a director on 17 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Gregory Mark Andrews as a director on 17 August 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
1 December 2016 | Group of companies' accounts made up to 31 May 2016 (45 pages) |
1 December 2016 | Group of companies' accounts made up to 31 May 2016 (45 pages) |
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
12 May 2015 | Appointment of Lee D Chaikin as a director on 10 April 2015 (3 pages) |
12 May 2015 | Appointment of Jeffrey Libshutz as a director on 10 April 2015 (3 pages) |
12 May 2015 | Appointment of Jeffrey Libshutz as a director on 10 April 2015 (3 pages) |
12 May 2015 | Appointment of Lee D Chaikin as a director on 10 April 2015 (3 pages) |
11 May 2015 | Appointment of Matthew S Blank as a director on 10 April 2015 (3 pages) |
11 May 2015 | Appointment of Matthew S Blank as a director on 10 April 2015 (3 pages) |
25 February 2015 | Incorporation
Statement of capital on 2015-02-25
|
25 February 2015 | Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
25 February 2015 | Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
25 February 2015 | Incorporation
Statement of capital on 2015-02-25
|