About

Registered Number: 05922970
Date of Incorporation: 04/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 1a Mercury House High Street, Tattenhall, Chester, Cheshire, CH3 9PX,

 

Chester Group (UK) Ltd was founded on 04 September 2006 with its registered office in Chester in Cheshire, it's status at Companies House is "Active". The company has 7 directors listed as Bird, Nicola Marie, Bird, Justin Roy Alldrin, Davies, Graham Lee, Greaves, Michael Anthony, Humphrey, Scott Edward Dale, Kay-scott, Elizabeth Anne, Tucker, Mark Geoffrey James. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Justin Roy Alldrin 07 September 2007 - 1
GREAVES, Michael Anthony 04 September 2006 07 September 2007 1
HUMPHREY, Scott Edward Dale 01 January 2015 08 June 2016 1
KAY-SCOTT, Elizabeth Anne 01 January 2015 11 April 2019 1
TUCKER, Mark Geoffrey James 07 September 2007 17 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Nicola Marie 07 September 2007 - 1
DAVIES, Graham Lee 04 September 2006 07 September 2007 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 18 June 2020
AD01 - Change of registered office address 07 April 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 29 June 2016
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 04 September 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
SH01 - Return of Allotment of shares 17 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 14 November 2013
DISS40 - Notice of striking-off action discontinued 05 November 2013
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 04 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 15 June 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 15 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
CERTNM - Change of name certificate 05 September 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.