This company is commonly known as W H P Chester Limited. The company was founded 29 years ago and was given the registration number 02983023. The firm's registered office is in CHESTER. You can find them at Military House, 24 Castle Street, Chester, . This company's SIC code is 71111 - Architectural activities.
Name | : | W H P CHESTER LIMITED |
---|---|---|
Company Number | : | 02983023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Military House, 24 Castle Street, Chester, England, CH1 2DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Oldfield Road, Heswall, Wirral, CH60 6SE | Secretary | 10 November 1994 | Active |
2, Fernlea Road, Wirral, England, CH60 5SH | Director | 10 November 1994 | Active |
2, Fernlea Road, Wirral, England, CH60 5SH | Director | 10 November 1994 | Active |
Military House, 24 Castle Street, Chester, England, CH1 2DS | Director | 10 November 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 25 October 1994 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 25 October 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 25 October 1994 | Active |
44 Broadway Avenue, Wallasey, L45 6TD | Director | 01 August 1996 | Active |
59 Greenleas Road, Wallasey, CH45 8AY | Director | 10 November 1994 | Active |
Mr Kevin Michael Horsewood | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Military House, 24 Castle Street, Chester, England, CH1 2DS |
Nature of control | : |
|
Mr Mark Stuart Willacy | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Military House, 24 Castle Street, Chester, England, CH1 2DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Officers | Change person director company with change date. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Officers | Change person director company with change date. | Download |
2014-11-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.