This company is commonly known as Chester Lease Hiring Limited. The company was founded 51 years ago and was given the registration number 01067984. The firm's registered office is in LIVERPOOL. You can find them at 1a Duke Street, , Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHESTER LEASE HIRING LIMITED |
---|---|---|
Company Number | : | 01067984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1972 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Duke Street, Liverpool, Merseyside, England, L1 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenbank House, Limes Lane, Whitley, Warrington, England, WA4 4DU | Director | 08 August 2013 | Active |
1a, Duke Street, Liverpool, England, L1 4AA | Director | 09 June 2015 | Active |
1a, Duke Street, Liverpool, England, L1 4AA | Director | 09 June 2015 | Active |
18 Hanover Street, Hanover Street, Liverpool, England, L1 4AA | Director | 01 June 2018 | Active |
1a, Duke Street, Liverpool, England, L1 4AA | Director | 01 March 2017 | Active |
3 Ross Avenue, Moreton, CH46 2SA | Secretary | 24 October 2000 | Active |
100 Green Lane, Mossley Hill, Liverpool, L18 2ER | Secretary | - | Active |
Netherley House Netherley Road, Tarbock Green, Prescot, L35 1QF | Director | - | Active |
Oakley House Dennis Road, Widnes, WA8 0YQ | Director | - | Active |
Gorsey Cop Pex Hill, Cronton Lane, Widnes, WA8 5QN | Director | 31 March 1998 | Active |
518, Burton Road, Littleover, Derby, England, DE23 6FN | Director | 24 June 2015 | Active |
518 Burton Road, Littleover, Derby, DE23 6FN | Director | 20 May 2008 | Active |
518 Burton Road, Littleover, Derby, DE23 6FN | Director | 13 October 2005 | Active |
518, Burton Road, Littleover, Derby, England, DE23 6FN | Director | 10 July 2015 | Active |
100 Green Lane, Mossley Hill, Liverpool, L18 2ER | Director | - | Active |
Monopol Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Hanover Street, Liverpool, England, L1 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Officers | Termination director company with name termination date. | Download |
2015-07-15 | Officers | Appoint person director company with name date. | Download |
2015-07-13 | Officers | Termination director company with name termination date. | Download |
2015-07-09 | Officers | Appoint person director company with name date. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Officers | Appoint person director company with name date. | Download |
2015-06-24 | Officers | Termination director company with name termination date. | Download |
2015-06-24 | Address | Change registered office address company with date old address new address. | Download |
2015-06-12 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.