About

Registered Number: 03931289
Date of Incorporation: 22/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Uhy Hacker Young, Saint Johns Chambers Love Street, Chester, Cheshire, CH1 1QN

 

Having been setup in 2000, One Five Six Management Company (Chester) Ltd have registered office in Chester in Cheshire. There are 21 directors listed as Alexander, Susan Whitehead, Clark, John Joseph, Cosgrove, Raymond Francis, Dr, Dunphy, Ivan William, Morgan, James Andrew, Taylor, Christopher Matthew, Whitehead, Julie, Taylor, Ian Charles, Alexander, Makinson, Gill, Jonathan Frank, Hopkins, Ivor Blundell, Lawton, Matthew, Magrane, Ian John, Mcgarva, James Michael, Nicholson, Huw Holmes, Pearce, Lizzy, Seipp, Christian, Taylor, Sandra, Tilston, Graham, Vives, Mary Francess, Ward, Paul for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Susan Whitehead 01 June 2017 - 1
CLARK, John Joseph 01 April 2020 - 1
COSGROVE, Raymond Francis, Dr 01 June 2017 - 1
DUNPHY, Ivan William 01 May 2015 - 1
MORGAN, James Andrew 01 April 2020 - 1
TAYLOR, Christopher Matthew 12 May 2020 - 1
WHITEHEAD, Julie 16 October 2019 - 1
ALEXANDER, Makinson 18 January 2005 28 November 2005 1
GILL, Jonathan Frank 01 May 2010 01 October 2014 1
HOPKINS, Ivor Blundell 02 July 2003 21 June 2012 1
LAWTON, Matthew 01 February 2011 13 September 2011 1
MAGRANE, Ian John 01 August 2007 17 July 2009 1
MCGARVA, James Michael 01 February 2009 29 March 2017 1
NICHOLSON, Huw Holmes 01 December 2012 31 October 2015 1
PEARCE, Lizzy 01 September 2007 21 June 2012 1
SEIPP, Christian 01 November 2006 30 June 2016 1
TAYLOR, Sandra 02 July 2003 31 March 2005 1
TILSTON, Graham 08 September 2006 26 August 2016 1
VIVES, Mary Francess 01 February 2006 31 December 2015 1
WARD, Paul 02 July 2003 15 March 2005 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Ian Charles 01 April 2005 21 July 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 16 May 2020
TM01 - Termination of appointment of director 13 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 06 March 2020
AA - Annual Accounts 15 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 27 February 2016
TM01 - Termination of appointment of director 27 February 2016
TM01 - Termination of appointment of director 15 November 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH03 - Change of particulars for secretary 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 21 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 27 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 19 September 2005
287 - Change in situation or address of Registered Office 29 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 08 October 2001
287 - Change in situation or address of Registered Office 25 July 2001
363s - Annual Return 26 February 2001
225 - Change of Accounting Reference Date 10 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.