This company is commonly known as Cheshire Chambers Enterprises Limited. The company was founded 26 years ago and was given the registration number 03379580. The firm's registered office is in WARRINGTON. You can find them at International Business Centre, Delta Crescent Westbrook, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHESHIRE CHAMBERS ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03379580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International Business Centre, Delta Crescent Westbrook, Warrington, Cheshire, WA5 7WQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Couzens, Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, England, CW1 5DU | Secretary | 14 October 2010 | Active |
Churchill Chambers, Churchill Way, Macclesfield, England, SK11 6AS | Director | 03 September 2013 | Active |
Couzens Building, Apollo Buckingham Medical Healthcare Campus, Crew Green Road, Crewe, United Kingdom, CW1 5DU | Director | 06 June 2012 | Active |
International Business Centre, Delta Crescent, Westbrook, Warrington, England, WA5 7WQ | Director | 01 December 2020 | Active |
Suite 2a, 9 King Edward Street, Macclesfield, England, SK10 1QA | Director | 19 September 2023 | Active |
Riverside Mill, Mountbatten Way, Congleton, England, CW12 1DY | Director | 23 February 2021 | Active |
Adcote Farm, Little Ness, Shrewsbury, SY4 2JZ | Secretary | 02 June 1997 | Active |
6 Capesthorne Road, Christleton, Chester, CH3 7GA | Secretary | 13 June 1997 | Active |
24 Hadleigh Close, Warrington, WA5 3SB | Secretary | 09 January 2008 | Active |
18 Lyefield Avenue, Whelley, Wigan, WN1 3UL | Director | 13 June 1997 | Active |
Riverside Innovation Centre, Castle Drive, Chester, United Kingdom, CH1 1SL | Director | 21 October 2014 | Active |
International Business Centre, Delta Crescent, Westbrook, Warrington, England, WA5 7WQ | Director | 01 December 2020 | Active |
Amberley, Bell Lane, Thelwall, Warrington, WA4 2SY | Director | 13 June 1997 | Active |
40 Hellath Wen, Nantwich, CW5 7BB | Director | 13 June 1997 | Active |
2 Riverside Court, Dee Banks, Chester, CH3 5US | Director | 02 June 1997 | Active |
Adcote Farm, Little Ness, Shrewsbury, SY4 2JZ | Director | 04 July 1997 | Active |
46 Wellington Road, Nantwich, CW5 7BX | Director | 13 June 1997 | Active |
Rowan Tree Cottage, Elworth Street, Sandbach, CW11 9HA | Director | 13 June 1997 | Active |
97 Milner Road, Heswall, CH60 5RX | Director | 13 June 1997 | Active |
57 Winchester Avenue, Great Sankey, Warrington, WA5 1XX | Director | 13 June 1997 | Active |
102 Moss Lane, Alderley Edge, SK9 7HW | Director | 13 June 1997 | Active |
Bridgeford House, Heyes Lane, Alderley Edge, SK9 7LA | Director | 13 June 1997 | Active |
14 Gawsworth Drive, Sandbach, CW11 0DY | Director | 13 June 1997 | Active |
2 Lynwood Drive, Irby, Wirral, L61 4UP | Director | 13 June 1997 | Active |
Riverside, Mountbatten Way, Congleton, United Kingdom, CW12 1DY | Director | 09 August 2010 | Active |
6 Capesthorne Road, Christleton, Chester, CH3 7GA | Director | 13 June 1997 | Active |
21 Riverside Crescent, Holmes Chapel, CW4 7NR | Director | 23 September 2003 | Active |
Cassenvey, Balmaclellan, Castle Douglas, DG7 3QW | Director | 24 October 2008 | Active |
9 Rosset Close, Weaver Chase Kingsmead, Northwich, CW9 8WP | Director | 13 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Change person secretary company with change date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.