FRIARSGATE DEVELOPMENTS LIMITED
CHESTER CHELWOOD TRUST LIMITED(THE)

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

Company number 00359222
Status Active
Incorporation Date 8 February 1940
Company Type Private Limited Company
Address 2 FRIARSGATE, GROSVENOR STREET, CHESTER, CHESHIRE, CH1 1XG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of FRIARSGATE DEVELOPMENTS LIMITED are www.friarsgatedevelopments.co.uk, and www.friarsgate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eight months. Friarsgate Developments Limited is a Private Limited Company. The company registration number is 00359222. Friarsgate Developments Limited has been working since 08 February 1940. The present status of the company is Active. The registered address of Friarsgate Developments Limited is 2 Friarsgate Grosvenor Street Chester Cheshire Ch1 1xg. . BENNETT, Alan Gordon is a Secretary of the company. ANDERTON, Nigel John is a Director of the company. BENNETT, Alan Gordon is a Director of the company. Secretary GREEN, Reginald Ernest has been resigned. Director HITCHCOCK, Peter James has been resigned. Director LYON, Michael Gordon has been resigned. Director MILLS, Christopher John has been resigned. Director NICHOLAS, James Donald has been resigned. Director WILLIAMS, Mark Guy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENNETT, Alan Gordon
Appointed Date: 12 May 1992

Director
ANDERTON, Nigel John

71 years old

Director
BENNETT, Alan Gordon
Appointed Date: 22 January 1993
66 years old

Resigned Directors

Secretary
GREEN, Reginald Ernest
Resigned: 12 May 1992

Director
HITCHCOCK, Peter James
Resigned: 07 December 2011
Appointed Date: 01 May 2001
78 years old

Director
LYON, Michael Gordon
Resigned: 22 January 1993
89 years old

Director
MILLS, Christopher John
Resigned: 30 June 2005
Appointed Date: 01 May 2001
69 years old

Director
NICHOLAS, James Donald
Resigned: 07 December 2011
Appointed Date: 01 May 2001
74 years old

Director
WILLIAMS, Mark Guy
Resigned: 07 December 2011
Appointed Date: 01 May 2001
69 years old

FRIARSGATE DEVELOPMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
03 Nov 2016
Accounts for a dormant company made up to 31 March 2016
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

03 Nov 2015
Accounts for a dormant company made up to 31 March 2015
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 82 more events
24 Feb 1988
Accounts for a small company made up to 31 March 1987

24 Feb 1988
Return made up to 09/02/88; full list of members

20 Oct 1987
Director resigned

02 Feb 1987
Accounts for a small company made up to 31 March 1986

02 Feb 1987
Return made up to 27/01/87; full list of members

FRIARSGATE DEVELOPMENTS LIMITED Charges

29 June 2001
Debenture containing fixed and floating charges
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…