Chester
CH88 3AN
Wales
Director Name | Mr Richard Geoffrey Warnes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2017(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Bertil Derrick Bos |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 28 June 2017(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Lloyds Bank Gmbh De Entree 254 1011ee Amsterdam Netherlands |
Director Name | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2000) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Director Name | Mr Leslie George Dingley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Riverbank Court East Whitburn Bathgate West Lothian EH47 0FD Scotland |
Director Name | Christopher Roger Halliwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 1995) |
Role | Divisional Director |
Correspondence Address | 3 Hough Green Chester CH4 8JG Wales |
Director Name | John Anthony Lyons |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 14 Millhedge Close Cobham Surrey KT11 3BE |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(75 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(80 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | George Alexander Grant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 131 Morningside Drive Edinburgh EH10 5NR Scotland |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 2007) |
Role | Banker |
Correspondence Address | 50 Foresters Lea Crescent Dunfermline Fife KY12 7TF Scotland |
Director Name | David Harry Latto |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2008) |
Role | Banker |
Correspondence Address | 35 Palace Road Ripon North Yorkshire HG4 1EZ |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Selborne Road Southgate London N14 7DG |
Director Name | Mr Jonathan Kim Walden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(88 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyatt Lodge Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Mr Nigel Cleator Stead |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(89 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lex Autolease Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(89 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mrs Carol Ann Parkes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Director Name | Mr Mark Francis Chessman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr Richard Geoffrey Warnes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(95 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr David John Wills |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(95 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Website | gdch.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
36m at £0.2 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,893,000 |
Current Liabilities | £20,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 1996 | Delivered on: 10 July 1996 Satisfied on: 24 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts in the banks books. Fully Satisfied |
---|---|
20 February 1995 | Delivered on: 22 February 1995 Satisfied on: 9 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
13 December 1994 | Delivered on: 23 December 1994 Satisfied on: 22 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 10 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
16 June 1992 | Delivered on: 17 June 1992 Satisfied on: 8 April 2004 Persons entitled: Ibos Finance Limited Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1988 Secured details: All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1988. Particulars: Assignment by way of security of:- all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. Fully Satisfied |
16 June 1992 | Delivered on: 17 June 1992 Satisfied on: 8 April 2004 Persons entitled: Nws 4 Limited Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1989 Secured details: All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1989. Particulars: Assignment by way of security of:- all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.(see form 395 and attached schedule for full details). Fully Satisfied |
12 June 1992 | Delivered on: 13 June 1992 Satisfied on: 8 April 2004 Persons entitled: Nws 3 Limited Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1988 Secured details: All monies due or to become to from the company to the chargee pursuant to a master assignment dated 21 september 1988. Particulars: Assignment by way of security of:- 1)all monies due and to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment(see form 395 and attached schedule for full details). Fully Satisfied |
13 June 1992 | Delivered on: 13 June 1992 Satisfied on: 8 April 2004 Persons entitled: Nws 7 Limited Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1988 Secured details: All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1988. Particulars: Assignment by way of security of:- 1)all monies due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment(see form 395 and attached schedule for full details). Fully Satisfied |
12 June 1992 | Delivered on: 13 June 1992 Satisfied on: 8 April 2004 Persons entitled: Ibos Finance Limited Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1989 Secured details: All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1989. Particulars: Assignment by way of security of 1)all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (see form 395 and attached schedule for full details). Fully Satisfied |
28 April 1992 | Delivered on: 30 April 1992 Satisfied on: 8 April 2004 Persons entitled: Nws 2 Classification: Certificate of assignment Secured details: All moneys due or to become due from the company to the chargee pursuant to the terms of a master assignment dated 21-9-1988. Particulars: Assignment by way of security of :- all monies due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc for further details. Fully Satisfied |
23 April 1992 | Delivered on: 29 April 1992 Satisfied on: 8 April 2004 Persons entitled: Nws 3 Limited Classification: Certificate of assignment Secured details: All moneys due or to become due from the company to nws 3 limited pursuant to the terms of a master assignment dated 21-9-1989. Particulars: Assignment by way of security all monies due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc 395 for full details. Fully Satisfied |
23 April 1992 | Delivered on: 29 April 1992 Satisfied on: 8 April 2004 Persons entitled: Ibos Finance Limited Classification: Certificate of assignment Secured details: All moneys due or to become due from the company to ibos finance limited pursuant to the terms of a master assignment dated 21 -9- 1989. Particulars: Assignment by way of security all moneys due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc 395 for further details. Fully Satisfied |
14 April 1992 | Delivered on: 15 April 1992 Satisfied on: 8 April 2004 Persons entitled: Ibos Finance Limited Classification: Certificate of master asignment Secured details: All moneys due or to become due from the company to ibos finance limited pursuant to the terms of a master agreement dated 21ST september 1989 and this charge. Particulars: Assignment by way of security of: all monies due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. Please see doc for further details. Fully Satisfied |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £12,606.77 and all other money's due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement. Particulars: A specified fixed charge over the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395 . please see doc 395 for further details. Fully Satisfied |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £28,476.88 and all other moneys due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement. Particulars: A specified fixed charge over the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for full details. Fully Satisfied |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreemnet Secured details: £61,207.43 and any other money due or to become due from the company to lloyds bowmaker limited under the terms of the charge aggreement. Particulars: A specified fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see form 395 for further details. Fully Satisfied |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £11,902.90 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement. Particulars: A specific fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395 please see form 395 for further details. Fully Satisfied |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £213,612.15 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement. Particulars: A specific fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see form for full details. Fully Satisfied |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £33,581.23 and all other monies due or to become due from the company to lloyds bowmaker limited. Under the terms of the charge agreement. Particulars: A specific fixed charge over all the rights and interests of the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details. Fully Satisfied |
20 March 1992 | Delivered on: 31 March 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £75,344.50 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge. Particulars: Fixed charge over the company's rights and interest under the hire agreements as defined in the schedule attached to form 395 . please see doc 395 for full details. Fully Satisfied |
20 March 1992 | Delivered on: 31 March 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £28,072.27 and all other monies due or to become due from the company to the llods bowmaker limited under the terms of the charge. Particulars: Fixed charge over all the company's rights and interests under the hire agreements as specified in the schedule attached to form 395 . please see doc 395 for further details. Fully Satisfied |
20 March 1992 | Delivered on: 31 March 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £8,858.15 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge. Particulars: Fixed charge over the company's rights and interests under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details. Fully Satisfied |
20 March 1992 | Delivered on: 31 March 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £9,773.23 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge. Particulars: Fixed charge over the company's right and interests under the hire agreements as specified in the schedule attached to form 395. please see form 395 for full details. Fully Satisfied |
20 March 1992 | Delivered on: 31 March 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £19,448.09 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge. Particulars: Fixed charge over the company's rights and interests under the hire agreements as specified in the schedule attached to form 395. please see form 395 for full details. Fully Satisfied |
20 March 1992 | Delivered on: 31 March 1992 Satisfied on: 25 April 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge agreement Secured details: £11,287.14 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge. Particulars: Fixed charge over the rights and interest of the company under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details. Fully Satisfied |
30 June 2017 | Appointment of Mr Richard Geoffrey Warnes as a director on 28 June 2017 (2 pages) |
---|---|
30 June 2017 | Termination of appointment of Philip Robert Grant as a director on 28 June 2017 (1 page) |
30 June 2017 | Appointment of Bertil Derrick Bos as a director on 28 June 2017 (2 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Termination of appointment of David John Wills as a director on 9 September 2015 (1 page) |
20 August 2015 | Termination of appointment of Richard Geoffrey Warnes as a director on 12 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Philip Robert Grant as a director on 13 August 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 December 2014 | Termination of appointment of Carol Ann Parkes as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Richard Geoffrey Warnes as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr David John Wills as a director on 16 December 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Termination of appointment of Mark Francis Chessman as a director on 12 September 2014 (1 page) |
24 February 2014 | Director's details changed for Mr Mark Francis Chessman on 24 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Appointment of Mr Mark Francis Chessman as a director (2 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
19 September 2011 | Resolutions
|
5 July 2011 | Termination of appointment of Nigel Stead as a director (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Richard Francis on 20 January 2010 (2 pages) |
24 November 2009 | Director's details changed for Carol Ann Parkes on 24 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Richard Francis on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Richard Francis on 9 November 2009 (2 pages) |
17 August 2009 | Director appointed carol ann parkes (1 page) |
14 August 2009 | Appointment terminated director john morrissey (1 page) |
16 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
11 June 2009 | Appointment terminated director stuart ballingall (1 page) |
10 June 2009 | Director appointed richard francis (1 page) |
10 June 2009 | Director appointed nigel cleator stead (2 pages) |
14 April 2009 | Appointment terminated director lindsay town (1 page) |
8 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
6 April 2009 | Appointment terminated director jonathan walden (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (31 pages) |
28 March 2008 | Appointment terminated director david latto (1 page) |
28 March 2008 | Director appointed john michael morrissey (2 pages) |
28 March 2008 | Director appointed jonathan kim walden (2 pages) |
7 March 2008 | Appointment terminated director leslie dingley (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
13 February 2007 | New director appointed (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (29 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
22 July 2005 | Total exemption full accounts made up to 31 December 2004 (19 pages) |
18 March 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
9 February 2004 | New director appointed (3 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New director appointed (5 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
20 February 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (18 pages) |
16 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 January 2001 | Director resigned (1 page) |
4 January 2001 | Full accounts made up to 29 February 2000 (14 pages) |
4 July 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | Full accounts made up to 28 February 1999 (14 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (11 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN (1 page) |
6 May 1998 | Full accounts made up to 28 February 1998 (14 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
2 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (15 pages) |
10 December 1996 | Director's particulars changed (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
7 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
14 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |
5 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
14 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
4 August 1992 | Ad 22/07/92--------- £ si [email protected]=3500000 £ ic 5500000/9000000 (2 pages) |
25 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
7 September 1990 | Particulars of contract relating to shares (4 pages) |
7 September 1990 | Ad 15/12/89--------- £ si [email protected] (2 pages) |
4 July 1990 | Full accounts made up to 31 December 1989 (16 pages) |
17 January 1990 | Memorandum and Articles of Association (11 pages) |