CHESHIRE VIEW NOMINEES LIMITED - CHESTER
Company Profile | Company Filings |
Overview
CHESHIRE VIEW NOMINEES LIMITED is a Private Limited Company from CHESTER ENGLAND and has the status: Dissolved - no longer trading.
CHESHIRE VIEW NOMINEES LIMITED was incorporated 14 years ago on 17/02/2010 and has the registered number: 07159734. The accounts status is UNAUDITED ABRIDGED.
CHESHIRE VIEW NOMINEES LIMITED was incorporated 14 years ago on 17/02/2010 and has the registered number: 07159734. The accounts status is UNAUDITED ABRIDGED.
CHESHIRE VIEW NOMINEES LIMITED - CHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2018 |
Registered Office
CHESHIRE VIEW PLOUGH LANE
CHESTER
CH3 7PT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS BROSTER LEWIS | Dec 1946 | British | Director | 2017-10-25 | CURRENT |
MR MARTIN DAVID PETERS | May 1970 | British | Director | 2018-09-24 | CURRENT |
MR GORDON VINER | Nov 1940 | British | Director | 2017-10-30 | CURRENT |
MR EMLYN COLE-JONES | Jun 1976 | Welsh | Director | 2018-08-20 | CURRENT |
MR NORMAN JINKS | Oct 1949 | British | Director | 2017-06-26 | CURRENT |
MR PIERS VERLING JOHN DUTTON | Jul 1953 | British | Director | 2010-02-27 | CURRENT |
MR CHRISTOPHER RENSHAW | Mar 1970 | British | Director | 2014-02-25 | CURRENT |
MRS JANE ALISON RENSHAW | Secretary | 2017-10-30 | CURRENT | ||
JAMES GRIFFITHS | Sep 1940 | British | Director | 2010-02-17 UNTIL 2017-06-26 | RESIGNED |
MR ALBERT ELLIOTT | Secretary | 2011-03-15 UNTIL 2014-02-25 | RESIGNED | ||
MR PAUL STUART ROGERSON | Secretary | 2014-02-25 UNTIL 2017-10-25 | RESIGNED | ||
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2010-02-17 UNTIL 2010-02-17 | RESIGNED |
TERRENCE JOHN MCCLEARY | Sep 1947 | British | Director | 2010-02-17 UNTIL 2017-10-25 | RESIGNED |
GORDON MARTIN | Apr 1943 | British | Director | 2010-02-17 UNTIL 2017-10-23 | RESIGNED |
MR ROGER WILLIAM REYNOLDS | Sep 1948 | British | Director | 2010-02-17 UNTIL 2013-06-17 | RESIGNED |
LIONEL STANLEY SHREEVE | Jan 1951 | British | Director | 2010-02-17 UNTIL 2011-03-23 | RESIGNED |
MR PAUL STUART ROGERSON | Oct 1951 | British | Director | 2010-02-17 UNTIL 2014-02-25 | RESIGNED |
MR PAUL STUART ROGERSON | Oct 1951 | British | Director | 2014-03-05 UNTIL 2017-10-25 | RESIGNED |
MR SIMON CHRISTOPHER LEA RICHARDSON | Dec 1949 | British | Director | 2010-02-17 UNTIL 2017-10-25 | RESIGNED |
MR PAUL STEPHAN RICHARDS | Oct 1945 | British | Director | 2017-10-25 UNTIL 2018-10-24 | RESIGNED |
TERENCE MAURICE HEWITT | May 1946 | British | Director | 2010-02-17 UNTIL 2017-06-26 | RESIGNED |
MR STEPHEN PAUL CROSS | Sep 1949 | British | Director | 2017-09-01 UNTIL 2018-10-24 | RESIGNED |
MR NIGEL JOHN ARGYLE | Aug 1966 | British | Director | 2011-03-23 UNTIL 2017-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Renshaw | 2017-10-30 | 3/1970 | Chester | Significant influence or control |
Mr Paul Stuart Rogerson | 2017-02-17 - 2017-10-25 | 10/1951 | Chester Cheshire | Significant influence or control |
Mr Terence John Mccleary | 2017-02-17 - 2017-10-25 | 9/1947 | Chester Cheshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cheshire View Nominees Limited - Accounts to registrar (filleted) - small 18.1 | 2019-03-01 | 30-06-2018 | £1 equity |
Cheshire View Nominees Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-28 | 30-06-2017 | £17,151 Cash £1 equity |
Cheshire View Nominees Limited - Abbreviated accounts 16.3 | 2017-03-21 | 30-06-2016 | £7,274 Cash £1 equity |
Cheshire View Nominees Limited - Limited company - abbreviated - 11.9 | 2015-10-31 | 30-06-2015 | £13,201 Cash £1 equity |
Cheshire View Nominees Limited - Limited company - abbreviated - 11.6 | 2015-03-17 | 30-06-2014 | £1,872 Cash £1 equity |