CHESTER SWIMMING ASSOCIATION LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QP

Company number 03243813
Status Active
Incorporation Date 29 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHESTER CITY BATHS UNION STREET, CHESTER, CH1 1QP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHESTER SWIMMING ASSOCIATION LIMITED are www.chesterswimmingassociation.co.uk, and www.chester-swimming-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Chester Swimming Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03243813. Chester Swimming Association Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Chester Swimming Association Limited is Chester City Baths Union Street Chester Ch1 1qp. . MORRIS, Frederick is a Secretary of the company. FISHER, Peter William is a Director of the company. KAY, Martin Simon is a Director of the company. MCCANN, Brian Francis is a Director of the company. MILLER, Dominique William Edgar is a Director of the company. Director BURGHAM, David James has been resigned. Director FISHER, Stephan Arthur has been resigned. Director HOYLE, John Umberto has been resigned. Director LONGRIDGE, Neil Gary has been resigned. Director MEASURES, John Harris Peter has been resigned. Director O`NEILL, Philip Raymond has been resigned. Director REDFERN, James Tipping has been resigned. Director SHEAD, David Kenneth John has been resigned. Director TOTTEY, Carole has been resigned. Director WALKER, Thomas Richard has been resigned. Director WATTS, David John Llewellyn has been resigned. Director WELCH, Peter Richard John has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MORRIS, Frederick
Appointed Date: 29 August 1996

Director
FISHER, Peter William
Appointed Date: 08 June 1998
84 years old

Director
KAY, Martin Simon
Appointed Date: 09 November 2011
60 years old

Director
MCCANN, Brian Francis
Appointed Date: 29 August 1996
66 years old

Director
MILLER, Dominique William Edgar
Appointed Date: 14 December 2011
56 years old

Resigned Directors

Director
BURGHAM, David James
Resigned: 09 November 2011
Appointed Date: 04 October 1999
71 years old

Director
FISHER, Stephan Arthur
Resigned: 09 July 2001
Appointed Date: 01 September 1997
69 years old

Director
HOYLE, John Umberto
Resigned: 07 October 2002
Appointed Date: 01 September 1997
68 years old

Director
LONGRIDGE, Neil Gary
Resigned: 05 July 1999
Appointed Date: 29 August 1996
67 years old

Director
MEASURES, John Harris Peter
Resigned: 01 September 2013
Appointed Date: 29 August 1996
101 years old

Director
O`NEILL, Philip Raymond
Resigned: 20 September 2009
Appointed Date: 29 August 1996
77 years old

Director
REDFERN, James Tipping
Resigned: 06 September 1999
Appointed Date: 29 August 1996
78 years old

Director
SHEAD, David Kenneth John
Resigned: 09 July 2001
Appointed Date: 04 October 1999
75 years old

Director
TOTTEY, Carole
Resigned: 06 September 1999
Appointed Date: 07 December 1998
67 years old

Director
WALKER, Thomas Richard
Resigned: 01 September 2013
Appointed Date: 08 January 2007
90 years old

Director
WATTS, David John Llewellyn
Resigned: 11 August 2000
Appointed Date: 02 March 1998
62 years old

Director
WELCH, Peter Richard John
Resigned: 14 May 2007
Appointed Date: 03 November 1997
65 years old

Persons With Significant Control

Mr Christopher Holden
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

Mr Martin Stephen Holloway
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Mr Peter David Clarkson
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

CHESTER SWIMMING ASSOCIATION LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Sep 2015
Annual return made up to 9 September 2015 no member list
19 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
05 Sep 1997
Annual return made up to 29/08/97
  • 363(288) ‐ Director's particulars changed

20 Aug 1997
Accounting reference date shortened from 31/08/97 to 31/03/97
21 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1996
Director's particulars changed
29 Aug 1996
Incorporation