Chester
Cheshire
CH4 9PX
Wales
Director Name | Ms Helen Furlong |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Alastair John Jeffcott |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Timothy John Mitchell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Richard Mark Landsberg |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Karl Rosedale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Peter James Anderson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(4 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Michael William Caputo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Peter James Anderson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2023(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kjg 1 City Road East Manchester M15 4PN |
Director Name | Mr Alexander John Exley White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2023(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kjg 1 City Road East Manchester M15 4PN |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
13 June 2019 | Delivered on: 13 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
8 March 2023 | Termination of appointment of Alexander John Exley White as a director on 2 March 2023 (1 page) |
---|---|
8 March 2023 | Termination of appointment of Peter James Anderson as a director on 2 March 2023 (1 page) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (60 pages) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (20 pages) |
23 February 2023 | Confirmation statement made on 19 February 2023 with updates (7 pages) |
23 January 2023 | Appointment of Mr Karl Rosedale as a director on 20 January 2023 (2 pages) |
23 January 2023 | Appointment of Richard Mark Landsberg as a director on 20 January 2023 (2 pages) |
20 January 2023 | Appointment of Mr Peter James Anderson as a director on 20 January 2023 (2 pages) |
20 January 2023 | Appointment of Mr Alexander John Exley White as a director on 20 January 2023 (2 pages) |
9 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2022 | Change of share class name or designation (2 pages) |
17 August 2022 | Registration of charge 118367950002, created on 12 August 2022 (81 pages) |
16 August 2022 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PQ United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 August 2022 (1 page) |
16 August 2022 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PQ on 16 August 2022 (1 page) |
12 August 2022 | Memorandum and Articles of Association (35 pages) |
12 August 2022 | Resolutions
|
1 August 2022 | Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 (2 pages) |
9 June 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (21 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (59 pages) |
26 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
26 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (2 pages) |
28 March 2022 | Satisfaction of charge 118367950001 in full (1 page) |
24 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
2 November 2021 | Cessation of Michael William Caputo as a person with significant control on 1 June 2021 (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (21 pages) |
18 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
23 April 2020 | Memorandum and Articles of Association (33 pages) |
20 April 2020 | Resolutions
|
20 April 2020 | Resolutions
|
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2020 | Resolutions
|
4 March 2020 | Confirmation statement made on 19 February 2020 with updates (6 pages) |
29 November 2019 | Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page) |
21 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
21 June 2019 | Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (2 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
21 June 2019 | Cessation of Alastair John Jeffcott as a person with significant control on 1 June 2019 (1 page) |
21 June 2019 | Change of details for Mr Michael William Caputo as a person with significant control on 1 June 2019 (2 pages) |
13 June 2019 | Registration of charge 118367950001, created on 13 June 2019 (20 pages) |
17 May 2019 | Resolutions
|
17 May 2019 | Memorandum and Articles of Association (18 pages) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|