UKBizDB.co.uk

CHESTER INVESTMENT GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director06 January 2017Active
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG

Secretary03 January 2012Active
6-8, Underwood Street, London, N1 7JQ

Secretary26 March 2008Active
E3, The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG

Corporate Secretary26 March 2008Active
E3 The Premier Centre, Abbey Park, Romsey, England, SO51 9DG

Director09 March 2022Active
C/O Tbw, E3 The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG

Director03 December 2021Active
C/O Tbw, E3 The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG

Director03 December 2021Active
Chalet Florissant,, Ch. Des Moulins, Verbier, Switzerland,

Director26 March 2008Active
Chalet Florissant, Ch. Des Moulins, Verbier, Switzerland,

Director26 March 2008Active
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director22 June 2017Active
Chalet Florissant, Ch. Des Moulins, Verbier, 1936, Switzerland,

Director03 January 2012Active
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director03 January 2012Active
All Saints Church, West Pallant, Chichester, England, PO19 1TD

Director10 July 2013Active
Grand-Rue 32, C.P. 68, Bursins 1183, Switzerland,

Director04 July 2013Active
E3 The Premier Centre, Abbey Park, Romsey, England, SO15 9DG

Director01 September 2011Active
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director04 July 2013Active
6-8, Underwood Street, London, N1 7JQ

Director26 March 2008Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-11-12Capital

Capital allotment shares.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Change of name

Certificate change of name company.

Download
2021-09-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.