This company is commonly known as Face&co Ltd. The company was founded 5 years ago and was given the registration number 11639547. The firm's registered office is in CHESTER. You can find them at Maple House Park West Business Park, Sealand Road, Chester, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | FACE&CO LTD |
---|---|---|
Company Number | : | 11639547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maple House Park West Business Park, Sealand Road, Chester, United Kingdom, CH1 4RN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL | Director | 07 September 2023 | Active |
Maple House, Park West Business Park, Sealand Road, Chester, United Kingdom, CH1 4RN | Director | 30 July 2019 | Active |
Maple House, Park West Business Park, Sealand Road, Chester, United Kingdom, CH1 4RN | Director | 27 January 2020 | Active |
Whitchurch Business Centre, Corser House, Green End, Whitchurch, England, SY13 1AD | Director | 24 October 2018 | Active |
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL | Director | 30 July 2019 | Active |
Namare Grp Ltd | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 10, 15a, Market Street, Telford, England, TF2 6EL |
Nature of control | : |
|
Mr Callum Michael Alan Reckless | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 10, 15a, Market Street, Telford, England, TF2 6EL |
Nature of control | : |
|
Mrs Alison Dawn Doak | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 10, 15a, Market Street, Telford, England, TF2 6EL |
Nature of control | : |
|
Mr William James Mapstone | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 10, 15a, Market Street, Telford, England, TF2 6EL |
Nature of control | : |
|
Mr Kevin John Mellor | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitchurch Business Centre, Corser House, Green End, Whitchurch, England, SY13 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-09-09 | Gazette | Gazette filings brought up to date. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-29 | Gazette | Gazette filings brought up to date. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-15 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Accounts | Change account reference date company previous extended. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.