This company is commonly known as Cheshire Relocation Limited. The company was founded 25 years ago and was given the registration number 03730473. The firm's registered office is in PETERLEE. You can find them at 30 Yoden Way, , Peterlee, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHESHIRE RELOCATION LIMITED |
---|---|---|
Company Number | : | 03730473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Yoden Way, Peterlee, England, SR8 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60a, High Street, Runcorn, England, WA7 1AW | Director | 21 February 2018 | Active |
60a, High Street, Runcorn, England, WA7 1AW | Director | 21 February 2018 | Active |
2 Greenwood Avenue, Handbridge, Chester, CH4 7HH | Secretary | 01 March 2007 | Active |
20 Clarendon Close, Chester, CH4 7BL | Secretary | 10 March 1999 | Active |
13 Eaton Avenue, Handbridge, Chester, CH4 7HB | Secretary | 12 August 2004 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 10 March 1999 | Active |
15, High Street, Frodsham, England, WA6 7AH | Director | 17 October 2013 | Active |
2 Greenwood Avenue, Handbridge, Chester, CH4 7HH | Director | 12 August 2004 | Active |
20 Clarendon Close, Belgrave Park, Chester, CH4 7BL | Director | 10 March 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 10 March 1999 | Active |
Mr John Pass | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60a, High Street, Runcorn, England, WA7 1AW |
Nature of control | : |
|
Mrs Helen Jane Pass | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60a, High Street, Runcorn, England, WA7 1AW |
Nature of control | : |
|
Morvin Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sycamore House, Clifton Road, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Mr Vincent David Moran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Sycamore House, Clifton Road, Runcorn, WA7 3EH |
Nature of control | : |
|
Mr Vincent David Moran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Sycamore House, Clifton Road, Runcorn, WA7 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.