About

Registered Number: 02611855
Date of Incorporation: 17/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Drake House Gadbrook Park, Rudheath, Northwich, CW9 7RA,

 

Chester Business Park Management Company Ltd was registered on 17 May 1991 and are based in Northwich, it's status is listed as "Active". There are 22 directors listed as Crabtree, Simon Philip, O'dwyer, Gerard, Tollworthy, Giles William, Dunham, Matthew, Mcewen, Bruce Richard, Parol Limited, Broadbent, Andrew Christopher, Butterwick, John Melville Emile, Carle, David Scott, Chesworth, Robert, Cochran, Michel Joseph, Cowley, John, Davies, Christopher Ian, Fori, Michele, Heath, Christopher, Hilditch, Allan Alfred, Martin, William Scott, Meaney, Howard Michael, Stoughton, David B, Thompson, Jane, Whitehill, James David, Williams, Elizabeth Susan for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DWYER, Gerard 24 January 2006 - 1
TOLLWORTHY, Giles William 21 October 2015 - 1
BROADBENT, Andrew Christopher 26 June 2017 15 January 2019 1
BUTTERWICK, John Melville Emile 27 February 1997 13 October 1998 1
CARLE, David Scott 06 July 2000 15 August 2001 1
CHESWORTH, Robert 28 August 2012 24 October 2013 1
COCHRAN, Michel Joseph 12 January 1996 01 June 2000 1
COWLEY, John 13 October 1998 21 January 2005 1
DAVIES, Christopher Ian 31 October 1996 20 December 2001 1
FORI, Michele 15 July 2015 13 August 2015 1
HEATH, Christopher 24 February 2005 03 October 2008 1
HILDITCH, Allan Alfred 28 April 1993 31 October 1996 1
MARTIN, William Scott N/A 25 October 1996 1
MEANEY, Howard Michael 28 April 1993 01 September 1996 1
STOUGHTON, David B 11 October 1995 12 January 1996 1
THOMPSON, Jane 03 October 2008 07 August 2009 1
WHITEHILL, James David 01 July 2011 27 February 2015 1
WILLIAMS, Elizabeth Susan 28 April 1993 27 February 1997 1
Secretary Name Appointed Resigned Total Appointments
CRABTREE, Simon Philip 18 August 1997 - 1
DUNHAM, Matthew 20 July 1994 23 March 1995 1
MCEWEN, Bruce Richard N/A 20 July 1994 1
PAROL LIMITED 23 March 1995 18 August 1997 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 29 May 2019
AD01 - Change of registered office address 29 May 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 14 February 2019
AA - Annual Accounts 11 February 2019
TM01 - Termination of appointment of director 15 January 2019
SH01 - Return of Allotment of shares 15 January 2019
CS01 - N/A 31 May 2018
RESOLUTIONS - N/A 20 March 2018
AA - Annual Accounts 15 February 2018
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 03 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 13 February 2014
TM01 - Termination of appointment of director 24 October 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 12 February 2013
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 16 February 2012
SH01 - Return of Allotment of shares 21 November 2011
AP01 - Appointment of director 10 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 18 February 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 21 December 2009
RESOLUTIONS - N/A 19 November 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 24 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
363s - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 07 May 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 03 February 2008
AUD - Auditor's letter of resignation 08 January 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
287 - Change in situation or address of Registered Office 12 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 28 January 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
AA - Annual Accounts 09 February 2000
353 - Register of members 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 31 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
AA - Annual Accounts 30 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
363s - Annual Return 24 June 1998
353 - Register of members 25 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1997
288c - Notice of change of directors or secretaries or in their particulars 06 April 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1996
RESOLUTIONS - N/A 11 July 1996
363s - Annual Return 26 June 1996
288 - N/A 13 May 1996
288 - N/A 28 March 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
AA - Annual Accounts 06 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 18 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
288 - N/A 18 September 1995
363s - Annual Return 26 May 1995
288 - N/A 06 April 1995
AA - Annual Accounts 16 March 1995
288 - N/A 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1994
353 - Register of members 05 August 1994
288 - N/A 02 August 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 11 February 1994
288 - N/A 27 September 1993
363s - Annual Return 02 June 1993
RESOLUTIONS - N/A 10 May 1993
MEM/ARTS - N/A 10 May 1993
353 - Register of members 10 May 1993
287 - Change in situation or address of Registered Office 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
AA - Annual Accounts 19 February 1993
AA - Annual Accounts 05 October 1992
363a - Annual Return 05 October 1992
RESOLUTIONS - N/A 16 September 1992
288 - N/A 17 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1992
RESOLUTIONS - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
287 - Change in situation or address of Registered Office 23 January 1992
MEM/ARTS - N/A 04 November 1991
CERTNM - Change of name certificate 01 November 1991
NEWINC - New incorporation documents 17 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.