JOHOCO 2029 LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AN

Company number 09211866
Status Active
Incorporation Date 10 September 2014
Company Type Private Limited Company
Address SUITES G & H GROUND FLOOR STEAM MILL, STEAM MILL STREET, CHESTER, CHESHIRE, CH3 5AN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Director's details changed for Mr Peter John Kemp-Welch on 10 September 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of JOHOCO 2029 LIMITED are www.johoco2029.co.uk, and www.johoco-2029.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Johoco 2029 Limited is a Private Limited Company. The company registration number is 09211866. Johoco 2029 Limited has been working since 10 September 2014. The present status of the company is Active. The registered address of Johoco 2029 Limited is Suites G H Ground Floor Steam Mill Steam Mill Street Chester Cheshire Ch3 5an. . MCDONNELL, Marita is a Secretary of the company. BACON, Robert Alan is a Director of the company. CAMPBELL, Paul Adam is a Director of the company. KEMP-WELCH, Peter John is a Director of the company. MCDONNELL, Neil Edward is a Director of the company. POWELL, Matthew David is a Director of the company. WELSH, John William is a Director of the company. Director WILLIAMS, Simon John has been resigned. Director JOHOCO (NOMINEE DIRECTOR) has been resigned. Director JOHOCO (NOMINEE DIRECTOR) LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MCDONNELL, Marita
Appointed Date: 16 October 2014

Director
BACON, Robert Alan
Appointed Date: 16 October 2014
49 years old

Director
CAMPBELL, Paul Adam
Appointed Date: 16 October 2014
61 years old

Director
KEMP-WELCH, Peter John
Appointed Date: 16 October 2014
55 years old

Director
MCDONNELL, Neil Edward
Appointed Date: 11 September 2014
56 years old

Director
POWELL, Matthew David
Appointed Date: 08 June 2015
52 years old

Director
WELSH, John William
Appointed Date: 16 October 2014
46 years old

Resigned Directors

Director
WILLIAMS, Simon John
Resigned: 11 September 2014
Appointed Date: 10 September 2014
43 years old

Director
JOHOCO (NOMINEE DIRECTOR)
Resigned: 11 September 2014
Appointed Date: 10 September 2014

Director
JOHOCO (NOMINEE DIRECTOR) LIMITED
Resigned: 25 September 2014
Appointed Date: 17 September 2014

Persons With Significant Control

Mr Neil Edward Mcdonnell
Notified on: 10 September 2016
56 years old
Nature of control: Has significant influence or control

Piper Nominees Iv Ltd
Notified on: 10 September 2016
Nature of control: Has significant influence or control

JOHOCO 2029 LIMITED Events

02 Feb 2017
Group of companies' accounts made up to 30 April 2016
02 Nov 2016
Director's details changed for Mr Peter John Kemp-Welch on 10 September 2016
02 Nov 2016
Confirmation statement made on 10 September 2016 with updates
12 Oct 2016
Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 4,530.03

23 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Termination of all employment and offices in the company 04/08/2016

...
... and 25 more events
17 Sep 2014
Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP United Kingdom to Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 17 September 2014
11 Sep 2014
Appointment of Mr Neil Edward Mcdonnell as a director on 11 September 2014
11 Sep 2014
Termination of appointment of Simon John Williams as a director on 11 September 2014
11 Sep 2014
Termination of appointment of Johoco (Nominee Director) as a director on 11 September 2014
10 Sep 2014
Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

JOHOCO 2029 LIMITED Charges

9 November 2015
Charge code 0921 1866 0001
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…