This company is commonly known as Chester Investment Group Limited. The company was founded 16 years ago and was given the registration number 06544833. The firm's registered office is in ROMSEY. You can find them at E3 The Premier Centre, Abbey Park, Romsey, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHESTER INVESTMENT GROUP LIMITED |
---|---|---|
Company Number | : | 06544833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG | Director | 06 January 2017 | Active |
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG | Secretary | 03 January 2012 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 26 March 2008 | Active |
E3, The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG | Corporate Secretary | 26 March 2008 | Active |
E3 The Premier Centre, Abbey Park, Romsey, England, SO51 9DG | Director | 09 March 2022 | Active |
C/O Tbw, E3 The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG | Director | 03 December 2021 | Active |
C/O Tbw, E3 The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG | Director | 03 December 2021 | Active |
Chalet Florissant,, Ch. Des Moulins, Verbier, Switzerland, | Director | 26 March 2008 | Active |
Chalet Florissant, Ch. Des Moulins, Verbier, Switzerland, | Director | 26 March 2008 | Active |
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG | Director | 22 June 2017 | Active |
Chalet Florissant, Ch. Des Moulins, Verbier, 1936, Switzerland, | Director | 03 January 2012 | Active |
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG | Director | 03 January 2012 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 10 July 2013 | Active |
Grand-Rue 32, C.P. 68, Bursins 1183, Switzerland, | Director | 04 July 2013 | Active |
E3 The Premier Centre, Abbey Park, Romsey, England, SO15 9DG | Director | 01 September 2011 | Active |
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG | Director | 04 July 2013 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 26 March 2008 | Active |
Mrs Marjorie Lowery | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | E3 The Premier Centre, Abbey Park, Romsey, England, SO51 9DG |
Nature of control | : |
|
Mr Christopher George Lowery | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Address | : | E3, The Premier Centre, Romsey, SO51 9DG |
Nature of control | : |
|
Ms Kerry-Jane Lowery | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | E3, The Premier Centre, Romsey, SO51 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-11 | Dissolution | Dissolution application strike off company. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Change of name | Certificate change of name company. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Capital | Capital allotment shares. | Download |
2021-11-19 | Officers | Termination secretary company with name termination date. | Download |
2021-11-12 | Capital | Capital allotment shares. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Change of name | Certificate change of name company. | Download |
2021-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.