This company is commonly known as Chester Renaissance Limited. The company was founded 15 years ago and was given the registration number 06670587. The firm's registered office is in ELLESMERE PORT. You can find them at 4 Civic Way, , Ellesmere Port, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHESTER RENAISSANCE LIMITED |
---|---|---|
Company Number | : | 06670587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Civic Way, Ellesmere Port, Cheshire, United Kingdom, CH65 0BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Civic Way, Ellesmere Port, United Kingdom, CH65 0BE | Corporate Secretary | 12 August 2008 | Active |
The Portal, Wellington Road, Ellesmere Port, United Kingdom, CH65 0BA | Director | 23 June 2023 | Active |
The Portal, Wellington Road, Ellesmere Port, United Kingdom, CH65 0BA | Director | 02 December 2015 | Active |
9, Abbey Square, Chester, United Kingdom, CH1 2HU | Director | 22 June 2011 | Active |
237 Bohemia Manor Farm Lane, Chesapeake City, United States, | Director | 25 September 2008 | Active |
4, Civic Way, Ellesmere Port, United Kingdom, CH65 0BE | Director | 01 January 2018 | Active |
Chester West And Chester Council, Nicholas Street, Chester, Uk, CH1 2NP | Director | 02 December 2015 | Active |
58, Nicholas Street, Chester, United Kingdom, CH1 2NP | Director | 08 December 2013 | Active |
Oak Lodge, Cottesloe Ridge Chester Avenue, Whitchurch, SY13 1NN | Director | 25 September 2008 | Active |
Roselea Station Lane, Mickle Trafford, Chester, CH2 4EH | Director | 25 September 2008 | Active |
The Portal, Wellington Road, Ellesmere Port, United Kingdom, CH65 0BA | Director | 14 February 2022 | Active |
2 Seafield Avenue, Lower Heswall, Wirral, CH60 4SJ | Director | 09 January 2009 | Active |
58, Nicholas Street, Chester, United Kingdom, CH1 2NP | Corporate Director | 12 August 2008 | Active |
Cheshire West And Chester Borough Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Civic Way, Ellesmere Port, United Kingdom, CH65 0BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-07 | Dissolution | Dissolution application strike off company. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Accounts | Change account reference date company current extended. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Officers | Change corporate secretary company with change date. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.