Chester
CH1 1QN
Wales
Director Name | Mr Mark Richard Ray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. John's Chambers Love Street Chester CH1 1QN Wales |
Secretary Name | Mr Andrew Derrick John Farmiloe |
---|---|
Status | Closed |
Appointed | 23 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | St. John's Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Robert Woodward |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. John's Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Keith Leslie Street |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Keating Close Lawford Manningtree Essex CO11 2HF |
Director Name | Mr Derek Cornelius |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood Cottage Church Road Great Hallingbury Bishop's Stortford CM22 7TS |
Registered Address | St. John's Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 March 2018 | Delivered on: 22 March 2018 Persons entitled: Frankland Business Consulting Limited Classification: A registered charge Outstanding |
---|
5 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Appointment of Mr Robert Woodward as a director on 31 July 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
15 November 2016 | Registered office address changed from C/O Hacker Young St. Johjn's Chambers Love Street Chester CH1 1QN England to C/O Hacker Young St. John's Chambers Love Street Chester CH1 1QN on 15 November 2016 (1 page) |
14 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
14 November 2016 | Registered office address changed from Ground Floor 95 Mortimer Street London W1W 7GB United Kingdom to C/O Hacker Young St. Johjn's Chambers Love Street Chester CH1 1QN on 14 November 2016 (1 page) |
23 September 2016 | Incorporation Statement of capital on 2016-09-23
|