CHESHIRE VIEW NOMINEES LIMITED
CHESTER

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

Company number 07159734
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address 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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of CHESHIRE VIEW NOMINEES LIMITED are www.cheshireviewnominees.co.uk, and www.cheshire-view-nominees.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and eight months. Cheshire View Nominees Limited is a Private Limited Company. The company registration number is 07159734. Cheshire View Nominees Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of Cheshire View Nominees Limited is 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £7.27k. It is £-5.93k against last year. And the total assets are £392.49k, which is £8.1k against last year. ROGERSON, Paul Stuart is a Secretary of the company. ARGYLE, Nigel John is a Director of the company. DUTTON, Piers Verling John is a Director of the company. GRIFFITHS, James is a Director of the company. HEWITT, Terence Maurice is a Director of the company. MARTIN, Gordon is a Director of the company. MCCLEARY, Terrence John is a Director of the company. RENSHAW, Christopher is a Director of the company. RICHARDSON, Simon Christopher Lea is a Director of the company. ROGERSON, Paul Stuart is a Director of the company. Secretary ELLIOTT, Albert has been resigned. Director KAHAN, Barbara has been resigned. Director REYNOLDS, Roger William has been resigned. Director ROGERSON, Paul Stuart has been resigned. Director SHREEVE, Lionel Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


cheshire view nominees Key Finiance

LIABILITIES £0k
CASH £7.27k
-45%
TOTAL ASSETS £392.49k
+2%
All Financial Figures

Current Directors

Secretary
ROGERSON, Paul Stuart
Appointed Date: 25 February 2014

Director
ARGYLE, Nigel John
Appointed Date: 23 March 2011
59 years old

Director
DUTTON, Piers Verling John
Appointed Date: 27 February 2010
72 years old

Director
GRIFFITHS, James
Appointed Date: 17 February 2010
85 years old

Director
HEWITT, Terence Maurice
Appointed Date: 17 February 2010
79 years old

Director
MARTIN, Gordon
Appointed Date: 17 February 2010
82 years old

Director
MCCLEARY, Terrence John
Appointed Date: 17 February 2010
78 years old

Director
RENSHAW, Christopher
Appointed Date: 25 February 2014
55 years old

Director
RICHARDSON, Simon Christopher Lea
Appointed Date: 17 February 2010
75 years old

Director
ROGERSON, Paul Stuart
Appointed Date: 05 March 2014
74 years old

Resigned Directors

Secretary
ELLIOTT, Albert
Resigned: 25 February 2014
Appointed Date: 15 March 2011

Director
KAHAN, Barbara
Resigned: 17 February 2010
Appointed Date: 17 February 2010
94 years old

Director
REYNOLDS, Roger William
Resigned: 17 June 2013
Appointed Date: 17 February 2010
77 years old

Director
ROGERSON, Paul Stuart
Resigned: 25 February 2014
Appointed Date: 17 February 2010
74 years old

Director
SHREEVE, Lionel Stanley
Resigned: 23 March 2011
Appointed Date: 17 February 2010
74 years old

Persons With Significant Control

Mr Paul Stuart Rogerson
Notified on: 17 February 2017
74 years old
Nature of control: Has significant influence or control

Mr Terence John Mccleary
Notified on: 17 February 2017
78 years old
Nature of control: Has significant influence or control

CHESHIRE VIEW NOMINEES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
23 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

30 Oct 2015
Total exemption small company accounts made up to 30 June 2015
16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
09 Apr 2010
Appointment of Simon Christopher Lea Richardson as a director
09 Apr 2010
Appointment of Terrence John Mccleary as a director
24 Mar 2010
Appointment of Piers Verling John Dutton as a director
19 Feb 2010
Termination of appointment of Barbara Kahan as a director
17 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)