DEE 106.3 LIMITED
CHESTER CHESTER FM LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 3DR

Company number 04042203
Status Active
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address ARCHWAY HOUSE, STATION ROAD, CHESTER, CH1 3DR
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 172,006.25 ; Register(s) moved to registered inspection location C/O Dee 106.3 Limited 2 Chantry Court Chester West Employment Park Chester CH1 4QN. The most likely internet sites of DEE 106.3 LIMITED are www.dee1063.co.uk, and www.dee-106-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Dee 106 3 Limited is a Private Limited Company. The company registration number is 04042203. Dee 106 3 Limited has been working since 24 July 2000. The present status of the company is Active. The registered address of Dee 106 3 Limited is Archway House Station Road Chester Ch1 3dr. . BRENNAN, Alison Doreen is a Secretary of the company. BEGBIE, Stuart David is a Director of the company. HURST, Christopher David is a Director of the company. NICHOLSON, John Montague is a Director of the company. SMITH, Ronald is a Director of the company. Secretary MOGAN, Julie Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYANT, Jason Scott has been resigned. Director CLOUGH-PARKER, Robert Henry has been resigned. Director CLOUGH-PARKER, Robert Henry has been resigned. Director DHALIWAL, Tarsem Singh has been resigned. Director FAULKNER, David has been resigned. Director GREEN, Trevor has been resigned. Director HOTCHKISS, Julian has been resigned. Director HUGHES, Amanda has been resigned. Director JEFFRIES, Christopher has been resigned. Director MORTON, Esther Marie has been resigned. Director PICKERING, David Owen, Dr has been resigned. Director ROBERTS, Stephanie Victoria has been resigned. Director THOMAS, Richard Gwyn has been resigned. Director WALKER, Malcolm Conrad has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
BRENNAN, Alison Doreen
Appointed Date: 30 September 2008

Director
BEGBIE, Stuart David
Appointed Date: 01 October 2003
87 years old

Director
HURST, Christopher David
Appointed Date: 27 August 2003
58 years old

Director
NICHOLSON, John Montague
Appointed Date: 28 July 2010
84 years old

Director
SMITH, Ronald
Appointed Date: 24 January 2001
77 years old

Resigned Directors

Secretary
MOGAN, Julie Anne
Resigned: 30 September 2008
Appointed Date: 24 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Director
BRYANT, Jason Scott
Resigned: 26 April 2010
Appointed Date: 10 April 2002
57 years old

Director
CLOUGH-PARKER, Robert Henry
Resigned: 28 April 2006
Appointed Date: 01 October 2003
85 years old

Director
CLOUGH-PARKER, Robert Henry
Resigned: 31 March 2002
Appointed Date: 24 July 2000
85 years old

Director
DHALIWAL, Tarsem Singh
Resigned: 31 July 2004
Appointed Date: 01 September 2003
61 years old

Director
FAULKNER, David
Resigned: 31 July 2004
Appointed Date: 01 February 2001
78 years old

Director
GREEN, Trevor
Resigned: 31 July 2004
Appointed Date: 15 May 2002
74 years old

Director
HOTCHKISS, Julian
Resigned: 31 July 2004
Appointed Date: 01 February 2001
59 years old

Director
HUGHES, Amanda
Resigned: 28 July 2010
Appointed Date: 21 September 2006
45 years old

Director
JEFFRIES, Christopher
Resigned: 31 August 2006
Appointed Date: 12 January 2006
47 years old

Director
MORTON, Esther Marie
Resigned: 31 August 2002
Appointed Date: 11 July 2001
65 years old

Director
PICKERING, David Owen, Dr
Resigned: 31 July 2004
Appointed Date: 01 February 2001
83 years old

Director
ROBERTS, Stephanie Victoria
Resigned: 31 March 2009
Appointed Date: 21 September 2006
54 years old

Director
THOMAS, Richard Gwyn
Resigned: 31 July 2004
Appointed Date: 10 April 2002
55 years old

Director
WALKER, Malcolm Conrad
Resigned: 02 June 2004
Appointed Date: 12 March 2001
79 years old

DEE 106.3 LIMITED Events

16 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 172,006.25

26 May 2016
Register(s) moved to registered inspection location C/O Dee 106.3 Limited 2 Chantry Court Chester West Employment Park Chester CH1 4QN
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 172,006.25

...
... and 86 more events
26 Feb 2001
New director appointed
26 Feb 2001
New director appointed
26 Feb 2001
Registered office changed on 26/02/01 from: 85 tarvin road boughton chester cheshire CH3 5EF
25 Jul 2000
Secretary resigned
24 Jul 2000
Incorporation

DEE 106.3 LIMITED Charges

28 May 2002
Debenture
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…