P. CHESTER & SON (BEDFORD) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 7PB

Company number 01229058
Status Active
Incorporation Date 8 October 1975
Company Type Private Limited Company
Address UNIT 6 MANTON LANE, MANTON LANE INDUSTRIAL ESTATE, BEDFORD, BEDFORDSHIRE, MK41 7PB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Alison Margaret Chester as a director on 14 October 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of P. CHESTER & SON (BEDFORD) LIMITED are www.pchestersonbedford.co.uk, and www.p-chester-son-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Bedford St Johns Rail Station is 1.8 miles; to Kempston Hardwick Rail Station is 4.5 miles; to Lidlington Rail Station is 8.6 miles; to Ridgmont Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Chester Son Bedford Limited is a Private Limited Company. The company registration number is 01229058. P Chester Son Bedford Limited has been working since 08 October 1975. The present status of the company is Active. The registered address of P Chester Son Bedford Limited is Unit 6 Manton Lane Manton Lane Industrial Estate Bedford Bedfordshire Mk41 7pb. . CHESTER, Alison Margaret is a Secretary of the company. CHESTER, Peter Charles is a Director of the company. CHESTER, Spencer William Charles is a Director of the company. HOLT, Andrew is a Director of the company. MADIGAN, Steve Jay is a Director of the company. Secretary CHESTER, Eileen has been resigned. Director CHESTER, Alison Margaret has been resigned. Director CHESTER, Eileen has been resigned. Director CHESTER, Philip Christopher has been resigned. Director GOODSHIP, Keith Edwin has been resigned. Director LAKE, Robert has been resigned. Director LAWRENCE, Mark Andrew has been resigned. Director PONTEFRACT, David John has been resigned. Director TURNER, Douglas Frederick has been resigned. Director WOOLERSON, Graham Walter has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors


Director

Director

Director
HOLT, Andrew
Appointed Date: 01 October 2013
52 years old

Director
MADIGAN, Steve Jay
Appointed Date: 01 October 2013
58 years old

Resigned Directors

Secretary
CHESTER, Eileen
Resigned: 12 February 1993

Director
CHESTER, Alison Margaret
Resigned: 14 October 2016
Appointed Date: 01 March 1999
71 years old

Director
CHESTER, Eileen
Resigned: 01 March 1999
92 years old

Director
CHESTER, Philip Christopher
Resigned: 05 January 2012
71 years old

Director
GOODSHIP, Keith Edwin
Resigned: 23 May 2003
Appointed Date: 01 March 2001
65 years old

Director
LAKE, Robert
Resigned: 29 January 1993
71 years old

Director
LAWRENCE, Mark Andrew
Resigned: 29 January 2016
Appointed Date: 01 October 2013
43 years old

Director
PONTEFRACT, David John
Resigned: 27 September 2010
Appointed Date: 01 March 2001
80 years old

Director
TURNER, Douglas Frederick
Resigned: 28 February 2011
Appointed Date: 01 March 2001
79 years old

Director
WOOLERSON, Graham Walter
Resigned: 01 July 1991
83 years old

P. CHESTER & SON (BEDFORD) LIMITED Events

19 Oct 2016
Termination of appointment of Alison Margaret Chester as a director on 14 October 2016
14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

07 Jun 2016
Total exemption small company accounts made up to 29 February 2016
05 Feb 2016
Termination of appointment of Mark Andrew Lawrence as a director on 29 January 2016
30 Sep 2015
Satisfaction of charge 1 in full
...
... and 93 more events
23 May 1988
Return made up to 06/05/88; full list of members

03 Jun 1987
Return made up to 22/04/87; full list of members

18 May 1987
Full accounts made up to 31 December 1986

14 Jun 1986
Return made up to 22/04/86; full list of members

08 Oct 1975
Incorporation

P. CHESTER & SON (BEDFORD) LIMITED Charges

1 February 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 6 manton lane, manton industrial…
16 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: 29 howard avenue, bedford bedfordshire t/n - BD66282.