CHESTER (1995) LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
CHESTER (1995) LIMITED is a Private Limited Company from HUNTINGDON UNITED KINGDOM and has the status: Active.
CHESTER (1995) LIMITED was incorporated 117 years ago on 04/09/1906 and has the registered number: 00090041. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHESTER (1995) LIMITED was incorporated 117 years ago on 04/09/1906 and has the registered number: 00090041. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHESTER (1995) LIMITED - HUNTINGDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LANCASTER HOUSE LANCASTER WAY
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AWG PROPERTY DIRECTOR LIMITED | Corporate Director | 2005-03-15 | CURRENT | ||
AWG CORPORATE SERVICES LIMITED | Corporate Secretary | 2021-02-15 | CURRENT | ||
JOHN FRANCIS CORMIE | Apr 1958 | British | Director | 2010-12-14 | CURRENT |
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2002-08-19 UNTIL 2005-07-01 | RESIGNED | |
MR ROBERT DAVID GREEN | Jul 1955 | British | Director | 2000-02-03 UNTIL 2000-10-23 | RESIGNED |
ELIZABETH ANN HORLOCK CLARKE | Secretary | 2015-04-01 UNTIL 2021-02-15 | RESIGNED | ||
MISS JACQUELINE ELIZABETH FOX | Dec 1959 | Secretary | 2001-06-14 UNTIL 2002-05-17 | RESIGNED | |
MR SEAMUS JOSEPH GILLEN | Jan 1959 | British | Secretary | 2002-05-17 UNTIL 2002-08-19 | RESIGNED |
JOHN MORRISON | Apr 1949 | British | Secretary | 1997-06-13 UNTIL 2001-06-14 | RESIGNED |
MR PETER RUSSELL | Sep 1956 | British | Secretary | RESIGNED | |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2004-08-23 UNTIL 2015-03-31 | RESIGNED |
KEITH MARTIN HOWELL | Feb 1956 | British | Director | 1997-08-28 UNTIL 2000-02-03 | RESIGNED |
LESLEY ANNE WALLACE | Jan 1970 | British | Director | 2005-01-11 UNTIL 2005-03-15 | RESIGNED |
IAN MCARDLE | Aug 1966 | British | Director | 2003-04-23 UNTIL 2004-12-24 | RESIGNED |
MR PETER RUSSELL | Sep 1956 | British | Director | RESIGNED | |
JOHN MORRISON | Apr 1949 | British | Director | 1997-08-28 UNTIL 2001-06-14 | RESIGNED |
MR DEREK JOHN MILLER | Dec 1946 | British | Director | 1993-04-07 UNTIL 1993-04-23 | RESIGNED |
MR HARRY MCNALLY | Jul 1936 | British | Director | RESIGNED | |
MR RAYMOND HOWARD CROFTS | Aug 1943 | British | Director | RESIGNED | |
NORMAN ANGUS MACLENNAN | May 1951 | British | Director | RESIGNED | |
MR WILLIAM DANIEL MACDONALD | Dec 1949 | Scottish | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Awg Property Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |