About

Registered Number: 04082352
Date of Incorporation: 03/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 12 Temple Street, Liverpool, Merseyside, L2 5RH

 

Based in Merseyside, Falconer Chester Hall Ltd was registered on 03 October 2000, it's status in the Companies House registry is set to "Active". Gore, Michael, Shepherd, Alastair Ian, Callen, Stephen Gareth, Chester, Philip, Dring, Christopher Mark are the current directors of the company. We don't know the number of employees at Falconer Chester Hall Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORE, Michael 02 October 2018 - 1
SHEPHERD, Alastair Ian 01 April 2007 - 1
CALLEN, Stephen Gareth 01 June 2005 01 January 2009 1
CHESTER, Philip 03 October 2000 13 January 2001 1
DRING, Christopher Mark 20 December 2000 24 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
PSC02 - N/A 23 January 2020
PSC07 - N/A 23 January 2020
MR01 - N/A 20 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 15 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 08 February 2018
CH03 - Change of particulars for secretary 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 13 October 2017
CS01 - N/A 12 October 2017
SH08 - Notice of name or other designation of class of shares 07 August 2017
RESOLUTIONS - N/A 01 August 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 05 September 2016
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 09 October 2014
CH03 - Change of particulars for secretary 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 25 February 2014
MR04 - N/A 19 November 2013
AR01 - Annual Return 08 October 2013
MR01 - N/A 25 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 06 December 2006
353 - Register of members 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
RESOLUTIONS - N/A 02 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
CERTNM - Change of name certificate 26 September 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363a - Annual Return 21 February 2005
AA - Annual Accounts 17 December 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 16 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 15 January 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 05 August 2002
225 - Change of Accounting Reference Date 05 August 2002
395 - Particulars of a mortgage or charge 21 June 2002
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
225 - Change of Accounting Reference Date 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2019 Outstanding

N/A

A registered charge 22 July 2013 Outstanding

N/A

Debenture 17 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.