CAVENDISH ESTATES (CHESTER) LIMITED
CHESTER NEWTUTOR LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX

Company number 03942809
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address C/O MCLINTOCKS, 2 HILLIARDS, COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of CAVENDISH ESTATES (CHESTER) LIMITED are www.cavendishestateschester.co.uk, and www.cavendish-estates-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Cavendish Estates Chester Limited is a Private Limited Company. The company registration number is 03942809. Cavendish Estates Chester Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Cavendish Estates Chester Limited is C O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. . ADAMS, Julian David Beresford is a Secretary of the company. ADAMS, Julian David Beresford is a Director of the company. EVANS, Hugh Mohring is a Director of the company. MANLEY, Richard Charles is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director IKIN, Robert James has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cavendish estates (chester) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADAMS, Julian David Beresford
Appointed Date: 28 March 2000

Director
ADAMS, Julian David Beresford
Appointed Date: 28 March 2000
70 years old

Director
EVANS, Hugh Mohring
Appointed Date: 10 April 2000
65 years old

Director
MANLEY, Richard Charles
Appointed Date: 10 April 2000
66 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 28 March 2000
Appointed Date: 08 March 2000

Director
IKIN, Robert James
Resigned: 10 April 2012
Appointed Date: 10 April 2000
79 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 28 March 2000
Appointed Date: 08 March 2000

Persons With Significant Control

Mr Julian David Beresford Adams
Notified on: 8 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVENDISH ESTATES (CHESTER) LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
05 Dec 2016
Accounts for a dormant company made up to 30 April 2016
04 May 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

23 Nov 2015
Accounts for a dormant company made up to 30 April 2015
21 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 50 more events
05 Jun 2000
New director appointed
06 Apr 2000
Memorandum and Articles of Association
06 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 2000
Company name changed newtutor LIMITED\certificate issued on 05/04/00
08 Mar 2000
Incorporation

CAVENDISH ESTATES (CHESTER) LIMITED Charges

27 December 2002
Debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…