Chester
CH1 1RS
Wales
Director Name | Mrs Fiona Mary Griffith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | C/O Excello Law One City Place 123-127 Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Iain Robert Hill-Trevor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Landowner |
Country of Residence | Wales |
Correspondence Address | C/O Excello Law One City Place 123-127 Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Anthony Francis Anson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Excello Law One City Place 123-127 Queens Road Chester CH1 3BQ Wales |
Director Name | Sir Mark Henry Hudson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Excello Law One City Place 123-127 Queens Road Chester CH1 3BQ Wales |
Registered Address | C/O Excello Law One City Place 123-127 Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: That property known as 4 mill court, overton, wrexham LL13 0EZ and that property known as tir byw, terfyn, bodelwyddan, rhyl LL18 5SQ (shown edged red on the plan attached to the charge). Outstanding |
---|
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 November 2022 | Termination of appointment of Mark Henry Hudson as a director on 1 May 2022 (1 page) |
2 November 2022 | Appointment of Mr Iain Robert Hill-Trevor as a director on 1 May 2022 (2 pages) |
2 November 2022 | Appointment of Mrs Fiona Mary Griffith as a director on 1 May 2022 (2 pages) |
2 November 2022 | Termination of appointment of Anthony Francis Anson as a director on 1 May 2022 (1 page) |
25 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
15 January 2021 | Registration of charge 125087290001, created on 12 January 2021 (11 pages) |
10 March 2020 | Incorporation Statement of capital on 2020-03-10
|