This company is commonly known as Chester Motor Club Limited. The company was founded 58 years ago and was given the registration number 00849633. The firm's registered office is in CHESTER. You can find them at Cholmondley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | CHESTER MOTOR CLUB LIMITED |
---|---|---|
Company Number | : | 00849633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1965 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cholmondley 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, United Kingdom, CH3 5AR | Corporate Secretary | 12 April 2006 | Active |
Cholmondley House, Dee Hills Park, Chester, CH3 5AR | Director | 15 May 2023 | Active |
Cholmondley House, Dee Hills Park, Chester, CH3 5AR | Director | 15 May 2023 | Active |
18 St Giles Park, Gwersyllt, Wrexham, LL11 4AX | Director | 11 April 2007 | Active |
Cholmondley House, Dee Hills Park, Chester, CH3 5AR | Director | 15 May 2023 | Active |
22 Kennedy Drive, Hawarden, CH5 3HX | Secretary | 29 September 2000 | Active |
Littlemead, Greenfield Lane, Chester, CH2 2PA | Secretary | 16 March 1997 | Active |
Dunloe Cottage, Thornton Common Road, Thornton Hough, L63 0LU | Secretary | - | Active |
2 Churchill Close, Hawarden, CH5 3SG | Secretary | 01 June 2004 | Active |
41 Abbotsford Drive, Penyffordd, Chester, CH4 0JG | Secretary | 24 March 2003 | Active |
34 Moreton Street, Winnington, Northwich, CW8 4DH | Secretary | 14 September 1992 | Active |
28 Rhodfa Helyg, Coed Llai, Mold, CH7 4UJ | Secretary | 14 June 1993 | Active |
22 Kennedy Drive, Hawarden, CH5 3HX | Director | 29 September 2000 | Active |
Dunloe Cottage, Thornton Common Road, Thornton Hough, L63 0LU | Director | 14 August 1957 | Active |
48 Worsley Road, Lytham St Annes, FY8 4AW | Director | 11 April 2007 | Active |
Dunloe Cottage, Thornton Common Road Thornton House, Wirral, L63 0LU | Director | - | Active |
21 Caesar Avenue, Oakenholt, Carnoustie, DD7 6DR | Director | - | Active |
2 Churchill Close, Hawarden, CH5 3SG | Director | 01 June 2004 | Active |
17 Conway Close, Saltney, Chester, CH4 8UJ | Director | 09 March 1998 | Active |
5 Webster Close, Broughton, Chester, CH4 0SR | Director | - | Active |
1 Fairview, Penyffordd, Chester, CH4 0HZ | Director | 14 March 2001 | Active |
Cholmondley House, Dee Hills Park, Chester, CH3 5AR | Director | 13 August 2021 | Active |
Cholmondley House, Dee Hills Park, Chester, CH3 5AR | Director | 14 September 2016 | Active |
26 Rochdale Road, Sowerby Bridge, Halifax, HX6 3BL | Director | 12 April 2006 | Active |
41 Abbotsford Drive, Penyffordd, Chester, CH4 0JG | Director | 24 March 2003 | Active |
61 Tudorville Road, Wirral, L63 2HT | Director | - | Active |
10 Earles Lane, Kelsall, Taporley, CW8 0QR | Director | 16 March 1997 | Active |
32 Shavington Avenue, Hoole, Chester, CH2 3RD | Director | 24 March 2003 | Active |
Ribbledale Alyn Drive, Rossett, Wrexham, | Director | - | Active |
28 Rhodfa Helyg, Coed Llai, Mold, CH7 4UJ | Director | 14 June 1993 | Active |
19 Rhodes Helms, Coed Llai, Mold, CM7 4JJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.