This company is commonly known as Chester City Club Proprietors,limited. The company was founded 75 years ago and was given the registration number 00465658. The firm's registered office is in CHESTER. You can find them at Chester City Club St. Peter's Churchyard, Northgate Street, Chester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CHESTER CITY CLUB PROPRIETORS,LIMITED |
---|---|---|
Company Number | : | 00465658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1949 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chester City Club St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Secretary | 01 August 2019 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 21 January 2013 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 23 September 2019 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 27 February 2024 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 12 December 2007 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 12 November 2019 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 02 December 2015 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 07 March 2011 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 19 June 2018 | Active |
10 Stocks Lane, Great Boughton, Chester, CH3 5TF | Secretary | - | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Secretary | 01 April 2014 | Active |
5 Old Hall Gardens, Chester, CH2 3AB | Secretary | 05 October 2007 | Active |
Two Butts, Greenfields Lane, Rowton, Chester, CH3 6AU | Director | 19 September 2007 | Active |
2, Hilliards Court, Chester Business Park, Chester, CH4 9PX | Director | 17 September 2003 | Active |
Cobblers Cross House, Cobblers Cross Road, Tarporley, CW6 0DH | Director | 12 September 2001 | Active |
11 Peach Field, Great Boughton, Chester, CH3 5RF | Director | 10 December 2003 | Active |
Oxpastures Cottage, Fishers Green Utkinton, Tarporley, CW6 0JG | Director | - | Active |
Willow Cottage, Mouldsworth, Chester, CH3 8AJ | Director | 07 December 1994 | Active |
The Byre, Churton, Chester, CH3 6LB | Director | 17 September 1997 | Active |
St Peters Churchyard, Chester, CH1 2HG | Director | 16 September 2010 | Active |
1 Lea Hall Mews Lea, Backford, Chester, CH1 6NU | Director | 16 September 1998 | Active |
Waterside Lodge, Barrel Well Hill, Chester, CH3 5BR | Director | 18 September 1996 | Active |
9 Telford Close, The Marina, Conwy, LL32 8GT | Director | - | Active |
Settle Copse, Duddon, Tarporley, CW6 0ET | Director | 21 September 1994 | Active |
Green Lake Farm, Rushmere Lane, Aldford, Chester, CH3 6HW | Director | 13 September 2000 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 02 December 2015 | Active |
Tithebarn Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Director | - | Active |
2, Hilliards Court, Chester Business Park, Chester, CH4 9PX | Director | 12 December 2007 | Active |
Greenhaven Stannage Lane, Churton, Chester, CH3 6LE | Director | - | Active |
Greensleeves Bellevue Lane, Guilden Sutton, Chester, CH3 7EJ | Director | - | Active |
Black Friars, Chester, CH1 2PY | Director | 17 September 2008 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 16 September 2009 | Active |
Honeypot Cottage Rough Low, Willington, Tarporley, CW6 0PG | Director | 20 September 1995 | Active |
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG | Director | 05 January 2018 | Active |
Greyfriars, 26 Oldfield Road, Heswall, L60 6SF | Director | - | Active |
Mr Euan Andrew Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG |
Nature of control | : |
|
Mr Alastair John Jeffcott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG |
Nature of control | : |
|
Mr Philip Wilford Snewin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG |
Nature of control | : |
|
Mr Nicholas John Spall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG |
Nature of control | : |
|
Mr Rory John Spencer Lea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG |
Nature of control | : |
|
Mr Fraser John Fowlie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG |
Nature of control | : |
|
Mr Rupert Alexander Horne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 2, Hilliards Court, Chester, CH4 9PX |
Nature of control | : |
|
Mr James Brotherhood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | 2, Hilliards Court, Chester, CH4 9PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-05 | Officers | Termination director company with name termination date. | Download |
2020-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination secretary company with name termination date. | Download |
2019-08-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.