CHESS ENERGY LIMITED
ALDERLEY EDGE E ENERGY LIMITED CHESS CLUB LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7JP

Company number 03592582
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address BRIDGFORD HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 3 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CHESS ENERGY LIMITED are www.chessenergy.co.uk, and www.chess-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Chess Energy Limited is a Private Limited Company. The company registration number is 03592582. Chess Energy Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Chess Energy Limited is Bridgford House Heyes Lane Alderley Edge Cheshire Sk9 7jp. . LIGHTFOOT, Mark Roy is a Secretary of the company. POLLOCK, Charles David is a Director of the company. Secretary BTESH, John Richard Mark has been resigned. Secretary POLLOCK, Susan has been resigned. Secretary WRIGHT, Julie has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BTESH, John Richard Mark has been resigned. Director HARPER, Nicola Jane has been resigned. Director JOSEPH, Caroline Joyce has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIGHTFOOT, Mark Roy
Appointed Date: 01 January 2010

Director
POLLOCK, Charles David
Appointed Date: 06 July 1998
65 years old

Resigned Directors

Secretary
BTESH, John Richard Mark
Resigned: 21 March 2000
Appointed Date: 06 July 1998

Secretary
POLLOCK, Susan
Resigned: 01 January 2003
Appointed Date: 21 March 2000

Secretary
WRIGHT, Julie
Resigned: 01 January 2010
Appointed Date: 02 January 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 July 1998
Appointed Date: 03 July 1998

Director
BTESH, John Richard Mark
Resigned: 01 October 2001
Appointed Date: 05 June 2000
68 years old

Director
HARPER, Nicola Jane
Resigned: 01 October 2001
Appointed Date: 05 June 2000
51 years old

Director
JOSEPH, Caroline Joyce
Resigned: 01 October 2001
Appointed Date: 05 June 2000
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 July 1998
Appointed Date: 03 July 1998

Persons With Significant Control

Chess Limited
Notified on: 3 July 2016
Nature of control: Ownership of shares – 75% or more

CHESS ENERGY LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
09 Aug 2016
Confirmation statement made on 3 July 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 30 April 2015
23 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 40,000

30 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 56 more events
13 Jul 1998
Registered office changed on 13/07/98 from: central chambers london road alderley edge cheshire SK9 7DZ
10 Jul 1998
Director resigned
10 Jul 1998
Secretary resigned
10 Jul 1998
Registered office changed on 10/07/98 from: 381 kingsway hove east sussex BN3 4QD
03 Jul 1998
Incorporation