This company is commonly known as Chester Cathedral Enterprises Limited. The company was founded 45 years ago and was given the registration number 01382905. The firm's registered office is in CHESTER. You can find them at 9 Abbey Square, , Chester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | CHESTER CATHEDRAL ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 01382905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Abbey Square, Chester, England, CH1 2HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Abbey Square, Chester, England, CH1 2HU | Secretary | 18 February 2008 | Active |
9, Abbey Square, Chester, England, CH1 2HU | Director | 18 June 2019 | Active |
9, Abbey Square, Chester, England, CH1 2HU | Director | 09 March 2010 | Active |
Mitchell Group, Stanney Mill Lane, Little Stanney, Chester, England, CH2 4RG | Director | 10 June 2013 | Active |
9, Abbey Square, Chester, England, CH1 2HU | Director | 05 March 2018 | Active |
9, Abbey Square, Chester, England, CH1 2HU | Director | 22 October 2018 | Active |
1 Higher Common Close, Buckley, CH7 3PN | Secretary | 15 October 1993 | Active |
Faulkners Lodge, Christleton, Chester, CH3 7AQ | Secretary | - | Active |
Rock House Barton Road, Barton, Malpas, SY14 7HU | Secretary | 13 September 2005 | Active |
Greenbank Farm, Back Lane, Smallwood, Sandbach, England, CW11 2UN | Director | 10 June 2013 | Active |
13 Abbey Street, Chester, CH1 2JF | Director | - | Active |
5 Abbey Green, Chester, CH1 2JH | Director | 29 July 2005 | Active |
1 Higher Common Close, Buckley, CH7 3PN | Director | 05 November 1992 | Active |
12 Abbey Square, Chester, CH1 2HU | Director | 18 November 2011 | Active |
12 Abbey Square, Chester, CH1 2HU | Director | 21 August 2006 | Active |
Rock House Barton Road, Barton, Malpas, SY14 7HU | Director | 29 July 2005 | Active |
5 Abbey Green, Chester, CH1 2JH | Director | 15 October 1993 | Active |
The Deanery 7 Abbey Street, Chester, CH1 2JF | Director | - | Active |
Ivy Cottage Burton Hall Road Rossett, Wrexham, LL12 0AR | Director | - | Active |
12 Abbey Square, Chester, CH1 2HU | Director | 04 November 2014 | Active |
9, Abbey Square, Chester, England, CH1 2HU | Director | 01 February 2017 | Active |
9, Abbey Square, Chester, England, CH1 2HU | Director | 28 September 2017 | Active |
Cavendish House, 27 Lache Lane, Chester, CH4 7LP | Director | 19 June 2003 | Active |
Pen Y Parc, Sunnyridge Avenue, Marford, LL12 8TE | Director | 18 June 2001 | Active |
Reverend Canon Rosemary Helen Woodall | ||
Notified on | : | 16 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Abbey Square, Chester, England, CH1 2HU |
Nature of control | : |
|
Rev Timothy Richard Stratford | ||
Notified on | : | 08 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Abbey Square, Chester, England, CH1 2HU |
Nature of control | : |
|
The Reverend Canon Dr Barry Frank Wilson | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Abbey Square, Chester, England, CH1 2HU |
Nature of control | : |
|
Canon Rosemary Jane Brooke | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Abbey Square, Chester, England, CH1 2HU |
Nature of control | : |
|
The Very Reverend Professor Gordon Ferguson Mcphate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Abbey Square, Chester, England, CH1 2HU |
Nature of control | : |
|
Revd Canon Peter Howell-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 12 Abbey Square, CH1 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.