About

Registered Number: 07642319
Date of Incorporation: 20/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 15 Lower Bridge Street, Chester, Cheshire, CH1 1RS,

 

Albion Mews (Chester) Ltd was registered on 20 May 2011 with its registered office in Chester, Cheshire, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Gale-hasleham, David Roy, Searle, Janet, O'reilly, Kevin David, Berrys, Dewhurst, Carol Elizabeth, Edge, Sasha Jayne, Fitzsimons, Ruaidhri James Michael, Grant, Stuart William, James, Ian, Kessler, Helmut, Kessler, Jeanette Lesley, Odedra, Nita, Roscoe, Jennifer Anne Marie, Searle, Janet for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE-HASLEHAM, David Roy 20 May 2011 - 1
SEARLE, Janet 13 December 2011 - 1
DEWHURST, Carol Elizabeth 20 May 2011 03 January 2020 1
EDGE, Sasha Jayne 15 November 2011 03 January 2020 1
FITZSIMONS, Ruaidhri James Michael 20 May 2011 01 February 2012 1
GRANT, Stuart William 20 May 2011 08 July 2011 1
JAMES, Ian 20 May 2011 08 February 2012 1
KESSLER, Helmut 25 April 2016 03 January 2020 1
KESSLER, Jeanette Lesley 30 April 2013 25 April 2016 1
ODEDRA, Nita 10 October 2015 30 March 2020 1
ROSCOE, Jennifer Anne Marie 15 November 2011 12 July 2018 1
SEARLE, Janet 20 May 2011 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
O'REILLY, Kevin David 09 December 2014 10 October 2015 1
BERRYS 19 January 2012 10 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 29 May 2020
PSC07 - N/A 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
PSC07 - N/A 03 January 2020
PSC07 - N/A 03 January 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 13 August 2019
PSC04 - N/A 13 August 2019
PSC04 - N/A 13 August 2019
PSC04 - N/A 13 August 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 08 February 2016
AA01 - Change of accounting reference date 09 November 2015
TM02 - Termination of appointment of secretary 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AP01 - Appointment of director 15 October 2015
AP04 - Appointment of corporate secretary 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 04 March 2015
AD01 - Change of registered office address 03 March 2015
AP03 - Appointment of secretary 18 December 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 20 January 2014
CH01 - Change of particulars for director 23 December 2013
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AP04 - Appointment of corporate secretary 01 February 2012
AD01 - Change of registered office address 01 February 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 16 November 2011
NEWINC - New incorporation documents 20 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.