CHAPTER (WEST CHESHIRE) LTD
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 9BF

Company number 03294547
Status Active
Incorporation Date 19 December 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STANLAW ABBEY BUSINESS CENTER, DOVER DRIVE, ELLESMERE PORT, ENGLAND, CH65 9BF
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Stanlaw Abbey Dover Drive Ellesmere Port CH65 9BF England to Stanlaw Abbey Business Center Dover Drive Ellesmere Port CH65 9BF on 8 January 2017; Confirmation statement made on 19 December 2016 with updates; Registered office address changed from Queens House Queens Road Chester Cheshire CH1 3BQ to Stanlaw Abbey Dover Drive Ellesmere Port CH65 9BF on 20 December 2016. The most likely internet sites of CHAPTER (WEST CHESHIRE) LTD are www.chapterwestcheshire.co.uk, and www.chapter-west-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Chester Rail Station is 4.8 miles; to Helsby Rail Station is 5 miles; to Brunswick Rail Station is 8.8 miles; to Edge Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapter West Cheshire Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03294547. Chapter West Cheshire Ltd has been working since 19 December 1996. The present status of the company is Active. The registered address of Chapter West Cheshire Ltd is Stanlaw Abbey Business Center Dover Drive Ellesmere Port England Ch65 9bf. . MOORES, Paul Sinclair Kent is a Secretary of the company. DELANEY, Martyn is a Director of the company. DUNKERLEY, John Roger is a Director of the company. JONES, Colin is a Director of the company. MOORES, Paul Sinclair Kent is a Director of the company. REES, Emma Lucy Elizabeth, Dr is a Director of the company. STOREY, Robert William is a Director of the company. WILLIAMSON, Audrey is a Director of the company. Secretary JOHNSON, Roy Harold, Dr has been resigned. Director AINSLIE, Margaret has been resigned. Director ANDREWS, Moira Christine has been resigned. Director ASHTON, Rita has been resigned. Director CLEMENTS, David William has been resigned. Director DUNKERLEY, Dinah Mary Eleanor has been resigned. Director GIBSON, Maire Joyce, Chair has been resigned. Director HARDISTY, Timothy has been resigned. Director HARVEY, Ian George has been resigned. Director JOHNSON, Roy Harold, Dr has been resigned. Director KETTLE, Susan Margery has been resigned. Director MARTINEZ, Mair Patricia has been resigned. Director MOTTERSHEAD, Richard has been resigned. Director NEEDHAM, Marion Patricia has been resigned. Director PARRY, Tom Robert has been resigned. Director SINCLAIR, William Andrew Mitchell has been resigned. Director WREN, Joan has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MOORES, Paul Sinclair Kent
Appointed Date: 05 April 2011

Director
DELANEY, Martyn
Appointed Date: 13 October 2015
72 years old

Director
DUNKERLEY, John Roger
Appointed Date: 21 October 2008
75 years old

Director
JONES, Colin
Appointed Date: 09 June 1998
71 years old

Director
MOORES, Paul Sinclair Kent
Appointed Date: 10 November 2011
75 years old

Director
REES, Emma Lucy Elizabeth, Dr
Appointed Date: 11 October 2011
56 years old

Director
STOREY, Robert William
Appointed Date: 08 October 2013
69 years old

Director
WILLIAMSON, Audrey
Appointed Date: 11 October 2011
71 years old

Resigned Directors

Secretary
JOHNSON, Roy Harold, Dr
Resigned: 31 March 2011
Appointed Date: 19 December 1996

Director
AINSLIE, Margaret
Resigned: 04 February 2015
Appointed Date: 21 October 2008
69 years old

Director
ANDREWS, Moira Christine
Resigned: 13 October 2009
Appointed Date: 07 November 2006
86 years old

Director
ASHTON, Rita
Resigned: 30 December 2008
Appointed Date: 19 December 1996
78 years old

Director
CLEMENTS, David William
Resigned: 10 November 2011
Appointed Date: 07 November 2006
85 years old

Director
DUNKERLEY, Dinah Mary Eleanor
Resigned: 27 September 2005
Appointed Date: 19 December 1996
73 years old

Director
GIBSON, Maire Joyce, Chair
Resigned: 08 October 2013
Appointed Date: 16 December 2002
85 years old

Director
HARDISTY, Timothy
Resigned: 10 April 2001
Appointed Date: 02 September 1997
65 years old

Director
HARVEY, Ian George
Resigned: 05 August 2004
Appointed Date: 09 June 1998
92 years old

Director
JOHNSON, Roy Harold, Dr
Resigned: 16 April 2013
Appointed Date: 23 June 1998
94 years old

Director
KETTLE, Susan Margery
Resigned: 25 January 2013
Appointed Date: 13 October 2009
85 years old

Director
MARTINEZ, Mair Patricia
Resigned: 09 June 1999
Appointed Date: 19 December 1996
81 years old

Director
MOTTERSHEAD, Richard
Resigned: 30 April 2015
Appointed Date: 08 October 2013
47 years old

Director
NEEDHAM, Marion Patricia
Resigned: 11 October 2011
Appointed Date: 07 November 2006
77 years old

Director
PARRY, Tom Robert
Resigned: 13 October 2016
Appointed Date: 11 October 2011
42 years old

Director
SINCLAIR, William Andrew Mitchell
Resigned: 09 June 1999
Appointed Date: 09 June 1998
61 years old

Director
WREN, Joan
Resigned: 09 October 2012
Appointed Date: 28 September 2004
92 years old

CHAPTER (WEST CHESHIRE) LTD Events

08 Jan 2017
Registered office address changed from Stanlaw Abbey Dover Drive Ellesmere Port CH65 9BF England to Stanlaw Abbey Business Center Dover Drive Ellesmere Port CH65 9BF on 8 January 2017
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
20 Dec 2016
Registered office address changed from Queens House Queens Road Chester Cheshire CH1 3BQ to Stanlaw Abbey Dover Drive Ellesmere Port CH65 9BF on 20 December 2016
21 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Oct 2016
Termination of appointment of Tom Robert Parry as a director on 13 October 2016
...
... and 91 more events
09 Jan 1998
Annual return made up to 19/12/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

05 Sep 1997
Director's particulars changed
05 Sep 1997
New director appointed
11 Mar 1997
Accounting reference date extended from 31/12/97 to 31/03/98
19 Dec 1996
Incorporation