This company is commonly known as Chester Grosvenor 76 Round Table Charity. The company was founded 14 years ago and was given the registration number 07223639. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CHESTER GROSVENOR 76 ROUND TABLE CHARITY |
---|---|---|
Company Number | : | 07223639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 21 February 2019 | Active |
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 21 December 2023 | Active |
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR | Director | 14 April 2010 | Active |
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 11 August 2015 | Active |
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR | Director | 11 August 2015 | Active |
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR | Director | 14 April 2010 | Active |
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR | Director | 14 April 2010 | Active |
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR | Director | 14 April 2010 | Active |
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR | Director | 14 April 2010 | Active |
Michael Edmund Christian Caroe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | Cholmondeley House, Dee Hills Park, Chester, CH3 5AR |
Nature of control | : |
|
Mr Maxwell John Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | Cholmondeley House, Dee Hills Park, Chester, CH3 5AR |
Nature of control | : |
|
Mr Kelvin Andrew Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Cholmondeley House, Dee Hills Park, Chester, CH3 5AR |
Nature of control | : |
|
Nicholas Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | Cholmondeley House, Dee Hills Park, Chester, CH3 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-27 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.