Ellesmere Port
CH65 1AF
Wales
Director Name | Mrs Victoria Maria Louisa Whitfield |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House North Road Ellesmere Port CH65 1AF Wales |
Director Name | Mr Michael Jonathon Whitfield |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(same day as company formation) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Bridgewater House North Road Ellesmere Port CH65 1AF Wales |
Director Name | Mr Gary Anthony Howard |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(same day as company formation) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis Smith House Manor Lane Hawarden CH5 3PP Wales |
Registered Address | Bridgewater House North Road Ellesmere Port CH65 1AF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 10 March 2024 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 August 2023 | Change of details for Mr Simon Christopher Weise as a person with significant control on 9 June 2022 (2 pages) |
8 August 2023 | Cessation of Gary Anthony Howard as a person with significant control on 9 June 2022 (1 page) |
8 August 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Director's details changed for Mr Michael Jonathon Whitfield on 10 March 2023 (2 pages) |
13 December 2022 | Registered office address changed from Francis Smith House Manor Lane Hawarden CH5 3PP United Kingdom to Bridgewater House North Road Ellesmere Port CH65 1AF on 13 December 2022 (1 page) |
10 June 2022 | Termination of appointment of Gary Anthony Howard as a director on 9 June 2022 (1 page) |
29 April 2022 | Change of details for Mr Michael Jonathan Whitfield as a person with significant control on 10 March 2022 (2 pages) |
29 April 2022 | Director's details changed for Mr Michael Jonathan Whitfield on 10 March 2022 (2 pages) |
10 March 2022 | Incorporation Statement of capital on 2022-03-10
|