CHESS LIMITED
ALDERLEY EDGE CHESS INDUSTRIES PLC

Hellopages » Cheshire » Cheshire East » SK9 7JP

Company number 02797895
Status Active
Incorporation Date 10 March 1993
Company Type Private Limited Company
Address BRIDGFORD HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 21 December 2016 GBP 55,705.40 ; Resolutions RES13 ‐ Approve agreement terms 21/12/2016 . The most likely internet sites of CHESS LIMITED are www.chess.co.uk, and www.chess.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Chess Limited is a Private Limited Company. The company registration number is 02797895. Chess Limited has been working since 10 March 1993. The present status of the company is Active. The registered address of Chess Limited is Bridgford House Heyes Lane Alderley Edge Cheshire Sk9 7jp. . POLLOCK, Tina is a Secretary of the company. BTESH, John Richard Mark is a Director of the company. COX, Steven is a Director of the company. DRACUP, Stephen is a Director of the company. HUGHES, Jessica is a Director of the company. LIGHTFOOT, Mark Roy is a Director of the company. MASON, David Andrew is a Director of the company. POLLOCK, Charles David is a Director of the company. POLLOCK, Charlie is a Director of the company. PRYER, Warren Andrew is a Director of the company. Secretary LIGHTFOOT, Mark Roy has been resigned. Secretary POLLOCK, Susan has been resigned. Secretary ROBERTS, David Brian has been resigned. Secretary WRIGHT, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARPER, Nicola Jane has been resigned. Director HARPER, Nicola Jane has been resigned. Director MORRISEY, Christopher James has been resigned. Director POLLOCK, Edward Ardley has been resigned. Director POLLOCK, Edward Ardley has been resigned. Director WRIGHT, Julie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
POLLOCK, Tina
Appointed Date: 03 September 2010

Director
BTESH, John Richard Mark
Appointed Date: 01 May 2005
68 years old

Director
COX, Steven
Appointed Date: 29 November 2016
51 years old

Director
DRACUP, Stephen
Appointed Date: 01 July 2008
62 years old

Director
HUGHES, Jessica
Appointed Date: 01 June 2016
37 years old

Director
LIGHTFOOT, Mark Roy
Appointed Date: 01 January 2010
52 years old

Director
MASON, David Andrew
Appointed Date: 28 June 2011
75 years old

Director

Director
POLLOCK, Charlie
Appointed Date: 01 June 2016
34 years old

Director
PRYER, Warren Andrew
Appointed Date: 01 May 2005
62 years old

Resigned Directors

Secretary
LIGHTFOOT, Mark Roy
Resigned: 03 September 2010
Appointed Date: 01 January 2010

Secretary
POLLOCK, Susan
Resigned: 01 January 2003
Appointed Date: 25 August 1995

Secretary
ROBERTS, David Brian
Resigned: 25 August 1995

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1993
Appointed Date: 10 March 1993

Director
HARPER, Nicola Jane
Resigned: 27 May 2009
Appointed Date: 09 July 2008
51 years old

Director
HARPER, Nicola Jane
Resigned: 29 January 2007
Appointed Date: 01 October 2004
51 years old

Director
MORRISEY, Christopher James
Resigned: 05 September 2007
Appointed Date: 01 May 2005
57 years old

Director
POLLOCK, Edward Ardley
Resigned: 10 March 1994
Appointed Date: 11 May 1993
97 years old

Director
POLLOCK, Edward Ardley
Resigned: 26 September 2006
97 years old

Director
WRIGHT, Julie
Resigned: 08 February 2013
Appointed Date: 01 October 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1993

Persons With Significant Control

Mr David Pollock
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CHESS LIMITED Events

06 Feb 2017
Group of companies' accounts made up to 30 April 2016
20 Jan 2017
Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 55,705.40

20 Jan 2017
Resolutions
  • RES13 ‐ Approve agreement terms 21/12/2016

20 Jan 2017
Purchase of own shares.
11 Dec 2016
Appointment of Mr Steven Cox as a director on 29 November 2016
...
... and 175 more events
25 May 1993
New director appointed
25 May 1993
New director appointed

15 Mar 1993
Secretary resigned

15 Mar 1993
Secretary resigned
10 Mar 1993
Incorporation

CHESS LIMITED Charges

15 August 2012
Supplemental debenture
Delivered: 18 August 2012
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the additional shares and the…
7 April 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 1999
Debenture
Delivered: 29 May 1999
Status: Satisfied on 14 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1993
Debenture
Delivered: 1 December 1993
Status: Satisfied on 28 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…