About

Registered Number: 00141341
Date of Incorporation: 20/08/1915 (109 years and 7 months ago)
Company Status: Active
Registered Address: Cholmondeley House, Dee Hills Park, Chester, CH3 5AR,

 

Having been setup in 1915, W M Heap & Partners Ltd have registered office in Chester, it's status is listed as "Active". Bignell, Jane Felicity, Downer, Hamish George, Bignell, Jeremy Charles, Davey, Roger James, Professor, Turner, Alan Vincent, Turner, Hubert Keith are listed as the directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, Jane Felicity 01 February 2001 - 1
DOWNER, Hamish George 15 March 2011 - 1
BIGNELL, Jeremy Charles 27 September 1994 31 October 2017 1
DAVEY, Roger James, Professor 16 February 2005 05 November 2017 1
TURNER, Alan Vincent N/A 16 February 2005 1
TURNER, Hubert Keith N/A 16 February 2005 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
RESOLUTIONS - N/A 17 April 2020
RESOLUTIONS - N/A 17 April 2020
MA - Memorandum and Articles 16 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2020
SH08 - Notice of name or other designation of class of shares 14 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 23 July 2019
TM02 - Termination of appointment of secretary 11 April 2019
AD01 - Change of registered office address 13 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 24 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 01 August 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
287 - Change in situation or address of Registered Office 02 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 21 July 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 21 December 1994
288 - N/A 04 October 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 13 August 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 27 July 1989
287 - Change in situation or address of Registered Office 29 November 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 20 September 1987
288 - N/A 20 September 1987
363 - Annual Return 20 September 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.