Chester
Cheshire
CH4 9FB
Wales
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2017(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (closed 04 February 2022) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 February 2022) |
Correspondence Address | 1 Kings Arms Yard Third Floor London EC2R 7AF |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Duncan Ian Akin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Pearwood Close Tarpoley Cheshire CW6 0UF |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Secretary Name | Patrick Francis McDonnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Pine Chase Mill Lane Cuddington Cheshire |
Secretary Name | Mr Duncan Ian Akin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pearwood Close Tarpoley Cheshire CW6 0UF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Secretary Name | Mr Jonathan Bernard West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 April 2019) |
Role | Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stansfield House Chester Business Park Chester Cheshire CH4 9FB Wales |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(6 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Chester Asset Securitisation Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 15 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 November |
4 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 November 2020 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Ltd Third Floor 1 King's Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 28 November 2020 (2 pages) |
14 November 2020 | Declaration of solvency (5 pages) |
14 November 2020 | Resolutions
|
14 November 2020 | Appointment of a voluntary liquidator (3 pages) |
19 May 2020 | Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 15 November 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
28 May 2019 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 17 April 2019 (2 pages) |
28 May 2019 | Termination of appointment of Jonathan Bernard West as a secretary on 17 April 2019 (1 page) |
12 July 2018 | Total exemption full accounts made up to 15 November 2017 (12 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 26 April 2017 (2 pages) |
24 May 2017 | Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (1 page) |
24 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 26 April 2017 (2 pages) |
24 May 2017 | Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (1 page) |
5 May 2017 | Accounts for a dormant company made up to 15 November 2016 (8 pages) |
5 May 2017 | Accounts for a dormant company made up to 15 November 2016 (8 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 May 2016 | Accounts for a dormant company made up to 15 November 2015 (8 pages) |
6 May 2016 | Accounts for a dormant company made up to 15 November 2015 (8 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 May 2015 | Accounts for a dormant company made up to 15 November 2014 (6 pages) |
18 May 2015 | Accounts for a dormant company made up to 15 November 2014 (6 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 March 2014 | Accounts for a dormant company made up to 15 November 2013 (6 pages) |
10 March 2014 | Accounts for a dormant company made up to 15 November 2013 (6 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 May 2013 | Accounts for a dormant company made up to 15 November 2012 (6 pages) |
17 May 2013 | Accounts for a dormant company made up to 15 November 2012 (6 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Accounts for a dormant company made up to 15 November 2011 (7 pages) |
27 March 2012 | Accounts for a dormant company made up to 15 November 2011 (7 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 15 November 2010 (7 pages) |
18 February 2011 | Accounts for a dormant company made up to 15 November 2010 (7 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Accounts for a dormant company made up to 15 November 2009 (7 pages) |
7 May 2010 | Accounts for a dormant company made up to 15 November 2009 (7 pages) |
27 November 2009 | Director's details changed for Jonathan Bernard West on 26 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jonathan Bernard West on 26 November 2009 (1 page) |
27 November 2009 | Director's details changed for Jonathan Bernard West on 26 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jonathan Bernard West on 26 November 2009 (1 page) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o willimington trust sp services london LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o willimington trust sp services london LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page) |
17 July 2009 | Accounts for a dormant company made up to 15 November 2008 (7 pages) |
17 July 2009 | Accounts for a dormant company made up to 15 November 2008 (7 pages) |
6 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 July 2008 | Director and secretary's change of particulars / jonathan west / 31/08/2007 (1 page) |
22 July 2008 | Director and secretary's change of particulars / jonathan west / 31/08/2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 15 November 2007 (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 15 November 2007 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
19 March 2008 | Director appointed martin mcdermott (9 pages) |
19 March 2008 | Appointment terminated director robin baker (1 page) |
19 March 2008 | Director appointed martin mcdermott (9 pages) |
19 March 2008 | Appointment terminated director robin baker (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (11 pages) |
15 October 2007 | New director appointed (11 pages) |
15 October 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
19 July 2007 | Accounts for a dormant company made up to 15 November 2006 (6 pages) |
19 July 2007 | Accounts for a dormant company made up to 15 November 2006 (6 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 15 November 2005 (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 15 November 2005 (6 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: level 11 tower 42 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: level 11 tower 42 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
5 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
20 June 2005 | Accounts for a dormant company made up to 15 November 2004 (5 pages) |
20 June 2005 | Accounts for a dormant company made up to 15 November 2004 (5 pages) |
14 September 2004 | Accounts for a dormant company made up to 15 November 2003 (5 pages) |
14 September 2004 | Accounts for a dormant company made up to 15 November 2003 (5 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members
|
10 August 2004 | Return made up to 12/07/04; full list of members
|
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2004 | New director appointed (5 pages) |
20 February 2004 | New director appointed (5 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
29 August 2003 | Return made up to 12/07/03; full list of members
|
29 August 2003 | Return made up to 12/07/03; full list of members
|
6 August 2003 | Registered office changed on 06/08/03 from: 78 cannon street london EC4P 5LN (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 78 cannon street london EC4P 5LN (1 page) |
27 May 2003 | Accounts for a dormant company made up to 15 November 2002 (5 pages) |
27 May 2003 | Accounts for a dormant company made up to 15 November 2002 (5 pages) |
23 September 2002 | Return made up to 12/07/02; full list of members
|
23 September 2002 | Return made up to 12/07/02; full list of members
|
22 October 2001 | New director appointed (13 pages) |
22 October 2001 | New director appointed (13 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Company name changed appletrail LIMITED\certificate issued on 15/10/01 (2 pages) |
15 October 2001 | Company name changed appletrail LIMITED\certificate issued on 15/10/01 (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Accounting reference date extended from 31/07/02 to 15/11/02 (1 page) |
15 October 2001 | Accounting reference date extended from 31/07/02 to 15/11/02 (1 page) |
12 July 2001 | Incorporation (24 pages) |
12 July 2001 | Incorporation (24 pages) |