ENGLISH IN CHESTER LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2AU

Company number 01886535
Status Active
Incorporation Date 15 February 1985
Company Type Private Limited Company
Address 24 NICHOLAS STREET, CHESTER, CH1 2AU
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ENGLISH IN CHESTER LIMITED are www.englishinchester.co.uk, and www.english-in-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. English in Chester Limited is a Private Limited Company. The company registration number is 01886535. English in Chester Limited has been working since 15 February 1985. The present status of the company is Active. The registered address of English in Chester Limited is 24 Nicholas Street Chester Ch1 2au. . DAY, Richard John is a Director of the company. Secretary HARVEY, Sheila Marguerite has been resigned. Director GARROD, Margaret Jean has been resigned. Director HARVEY, Sheila Marguerite has been resigned. Director NORRIS, Helen Speirs has been resigned. Director OWEN, Arthur Gerald has been resigned. The company operates in "General secondary education".


Current Directors

Director
DAY, Richard John

79 years old

Resigned Directors

Secretary
HARVEY, Sheila Marguerite
Resigned: 24 August 2009

Director
GARROD, Margaret Jean
Resigned: 14 October 1997
101 years old

Director
HARVEY, Sheila Marguerite
Resigned: 14 October 1997
91 years old

Director
NORRIS, Helen Speirs
Resigned: 07 June 2006
89 years old

Director
OWEN, Arthur Gerald
Resigned: 07 June 2006
87 years old

Persons With Significant Control

Mr Richard John Day
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ENGLISH IN CHESTER LIMITED Events

04 Oct 2016
Confirmation statement made on 28 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 46

10 Nov 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 46

...
... and 77 more events
25 Jul 1986
Return made up to 13/05/86; full list of members

30 May 1986
Accounting reference date shortened from 31/03 to 31/12

28 Aug 1985
Company name changed\certificate issued on 28/08/85
10 Apr 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Feb 1985
Incorporation

ENGLISH IN CHESTER LIMITED Charges

14 October 2011
Legal charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: T/N CH68387 see image for full details.
8 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 and 11 stanley place chester by way of fixed charge, the…
8 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 stoney place chester; by way of fixed charge, the benefit…
17 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 1995
Legal mortgage
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 stanley place, chester, cheshire t/no…