ANGLESEY BUSINESS PARK LIMITED
CHESTER REVISTAR LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2DS

Company number 05119443
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address MILITARY HOUSE, 24 CASTLE STREET, CHESTER, ENGLAND, CH1 2DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017; Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017. The most likely internet sites of ANGLESEY BUSINESS PARK LIMITED are www.angleseybusinesspark.co.uk, and www.anglesey-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Anglesey Business Park Limited is a Private Limited Company. The company registration number is 05119443. Anglesey Business Park Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Anglesey Business Park Limited is Military House 24 Castle Street Chester England Ch1 2ds. . PURSGLOVE, Charles Norman Harold is a Director of the company. Secretary WHITEHURST, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOFF, Joseph Chalmers has been resigned. Director MATTHEWS, John Trefor has been resigned. Director PIERCE, Jane Llewelyn has been resigned. Director PRITCHARD-JONES, Glyn has been resigned. Director SALISBURY, Jeremy Charles has been resigned. Director THOMAS, Vivian has been resigned. Director WHITEHURST, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PURSGLOVE, Charles Norman Harold
Appointed Date: 18 January 2017
83 years old

Resigned Directors

Secretary
WHITEHURST, John
Resigned: 22 September 2008
Appointed Date: 03 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 March 2005
Appointed Date: 05 May 2004

Director
GOFF, Joseph Chalmers
Resigned: 22 September 2008
Appointed Date: 03 March 2005
77 years old

Director
MATTHEWS, John Trefor
Resigned: 19 March 2013
Appointed Date: 05 July 2012
70 years old

Director
PIERCE, Jane Llewelyn
Resigned: 18 January 2017
Appointed Date: 19 March 2013
65 years old

Director
PRITCHARD-JONES, Glyn
Resigned: 19 April 2012
Appointed Date: 03 March 2005
60 years old

Director
SALISBURY, Jeremy Charles
Resigned: 31 January 2014
Appointed Date: 19 March 2013
61 years old

Director
THOMAS, Vivian
Resigned: 05 July 2012
Appointed Date: 26 April 2012
78 years old

Director
WHITEHURST, John
Resigned: 03 March 2005
Appointed Date: 12 May 2004
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 May 2004
Appointed Date: 05 May 2004

ANGLESEY BUSINESS PARK LIMITED Events

16 Feb 2017
Satisfaction of charge 1 in full
26 Jan 2017
Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017
26 Jan 2017
Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017
26 Jan 2017
Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017
24 Jan 2017
Registration of charge 051194430002, created on 18 January 2017
...
... and 49 more events
31 Mar 2005
Director resigned
04 Jun 2004
Director resigned
04 Jun 2004
New director appointed
18 May 2004
Registered office changed on 18/05/04 from: 788-790 finchley road london NW11 7TJ
05 May 2004
Incorporation

ANGLESEY BUSINESS PARK LIMITED Charges

18 January 2017
Charge code 0511 9443 0003
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge over all rights, title and estate in the…
18 January 2017
Charge code 0511 9443 0002
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the freehold and/or leasehold property now or at…
14 September 2012
Legal mortgage
Delivered: 26 September 2012
Status: Satisfied on 16 February 2017
Persons entitled: The Trustees of R.G. Roberts Pension Scheme
Description: Part of the property k/a land on the north side of lon…