Chester
CH1 2BQ
Wales
Director Name | Mrs Marian Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 45 City Road Chester Cheshire CH1 3AE Wales |
Director Name | Mrs Lisa Claire Cooper |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Knights Court Weaver Street Chester CH1 2BQ Wales |
Director Name | Mr Mitchell Walsh |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Andrew George Court |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2021(3 years after company formation) |
Appointment Duration | 2 years (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knights Court Weaver Street Chester CH1 2BQ Wales |
Director Name | Mr Alexander Julian Bird |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 City Road Chester Cheshire CH1 3AE Wales |
Registered Address | Knights Court Weaver Street Chester CH1 2BQ 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 | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
16 February 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
---|---|
16 February 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
16 February 2021 | Appointment of Mr Alexander Julian Bird as a director on 15 February 2021 (2 pages) |
16 February 2021 | Appointment of Mr Andrew George Court as a director on 14 February 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
12 February 2020 | Appointment of Mrs Lisa Claire Cooper as a director on 1 January 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Andrew Michael Ward on 1 January 2020 (2 pages) |
12 February 2020 | Change of details for Mr Andrew Michael Ward as a person with significant control on 1 January 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 June 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
11 March 2019 | Termination of appointment of Mitchell Walsh as a director on 28 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
12 February 2019 | Cessation of Mitchell Walsh as a person with significant control on 19 January 2018 (1 page) |
4 December 2018 | Appointment of Mrs Marion Ward as a director on 1 December 2018 (2 pages) |
26 February 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 City Road Chester Cheshire CH1 3AE on 26 February 2018 (2 pages) |
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|