CHESHIRE DEVELOPMENT EDUCATION CENTRE LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 5UD

Company number 04046533
Status Active
Incorporation Date 3 August 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 THE MOUNT, CAMPBELL COMMUNITY HALL, CHESTER, CH3 5UD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CHESHIRE DEVELOPMENT EDUCATION CENTRE LIMITED are www.cheshiredevelopmenteducationcentre.co.uk, and www.cheshire-development-education-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Cheshire Development Education Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04046533. Cheshire Development Education Centre Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Cheshire Development Education Centre Limited is 3 The Mount Campbell Community Hall Chester Ch3 5ud. . WILDE, Colum Graham Anthony is a Secretary of the company. JACKSON, Elaine Olive is a Director of the company. TACON, Robert John is a Director of the company. WILDE, Colum Graham Anthony is a Director of the company. Director BENNETT, Margaret Anne has been resigned. Director BUSSEY, Ian has been resigned. Director HENRY-POLLARD, Deborah has been resigned. Director HERBERT, Jeanette has been resigned. Director HIGGINBOTTOM, Mark John has been resigned. Director KRAUSE, Jeremy Elliott has been resigned. Director RAWS, Joseph Graham has been resigned. Director ROBERTS, Joy has been resigned. Director SIMMONS, Pat has been resigned. Director SLEDGE, Neil Thomas has been resigned. Director TAYLOR, Robert has been resigned. Director THOMPSON, Linda Carol has been resigned. Director THORNHILL, Patricia Mary has been resigned. Director VENNEY, Hilary has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WILDE, Colum Graham Anthony
Appointed Date: 03 August 2000

Director
JACKSON, Elaine Olive
Appointed Date: 03 August 2000
70 years old

Director
TACON, Robert John
Appointed Date: 11 November 2003
76 years old

Director
WILDE, Colum Graham Anthony
Appointed Date: 03 August 2000
67 years old

Resigned Directors

Director
BENNETT, Margaret Anne
Resigned: 03 September 2008
Appointed Date: 16 May 2007
74 years old

Director
BUSSEY, Ian
Resigned: 29 April 2006
Appointed Date: 11 November 2003
44 years old

Director
HENRY-POLLARD, Deborah
Resigned: 30 November 2001
Appointed Date: 03 August 2000
66 years old

Director
HERBERT, Jeanette
Resigned: 10 November 2004
Appointed Date: 11 November 2003
70 years old

Director
HIGGINBOTTOM, Mark John
Resigned: 10 November 2004
Appointed Date: 20 September 2001
59 years old

Director
KRAUSE, Jeremy Elliott
Resigned: 13 November 2001
Appointed Date: 03 August 2000
75 years old

Director
RAWS, Joseph Graham
Resigned: 01 December 2012
Appointed Date: 03 August 2000
85 years old

Director
ROBERTS, Joy
Resigned: 11 November 2003
Appointed Date: 20 September 2001
76 years old

Director
SIMMONS, Pat
Resigned: 11 September 2006
Appointed Date: 11 November 2003
74 years old

Director
SLEDGE, Neil Thomas
Resigned: 15 February 2006
Appointed Date: 29 March 2002
60 years old

Director
TAYLOR, Robert
Resigned: 30 June 2001
Appointed Date: 03 August 2000
83 years old

Director
THOMPSON, Linda Carol
Resigned: 29 January 2002
Appointed Date: 03 August 2000
62 years old

Director
THORNHILL, Patricia Mary
Resigned: 15 May 2013
Appointed Date: 11 November 2003
77 years old

Director
VENNEY, Hilary
Resigned: 02 September 2007
Appointed Date: 21 February 2007
68 years old

Persons With Significant Control

Mr Colum Graham Anthony Wilde
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Ms Elaine Olive Jackson
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

Mr Robert John Tacon
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

CHESHIRE DEVELOPMENT EDUCATION CENTRE LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 3 August 2016 with updates
31 Dec 2015
Full accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 3 August 2015 no member list
21 Aug 2014
Full accounts made up to 31 March 2014
...
... and 57 more events
12 Dec 2001
New director appointed
23 Oct 2001
Annual return made up to 03/08/01
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Jul 2001
Director resigned
18 Sep 2000
Accounting reference date shortened from 31/08/01 to 31/03/01
03 Aug 2000
Incorporation