LOVELOCK MITCHELL (CHESTER) LTD
CHESTER

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

Company number 06992996
Status Active
Incorporation Date 17 August 2009
Company Type Private Limited Company
Address 3 STANLEY STREET, CHESTER, CH1 2LS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of LOVELOCK MITCHELL (CHESTER) LTD are www.lovelockmitchellchester.co.uk, and www.lovelock-mitchell-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Lovelock Mitchell Chester Ltd is a Private Limited Company. The company registration number is 06992996. Lovelock Mitchell Chester Ltd has been working since 17 August 2009. The present status of the company is Active. The registered address of Lovelock Mitchell Chester Ltd is 3 Stanley Street Chester Ch1 2ls. . ROBERTS, Angela Sian is a Secretary of the company. ROBERTS, David Marc is a Director of the company. Director BANKS, Andrew Gordon has been resigned. Director BOCKING, Martin John has been resigned. Director HUNTER, John Ronald David has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ROBERTS, Angela Sian
Appointed Date: 03 September 2015

Director
ROBERTS, David Marc
Appointed Date: 17 August 2009
57 years old

Resigned Directors

Director
BANKS, Andrew Gordon
Resigned: 30 May 2014
Appointed Date: 17 August 2009
61 years old

Director
BOCKING, Martin John
Resigned: 11 August 2015
Appointed Date: 17 August 2009
62 years old

Director
HUNTER, John Ronald David
Resigned: 14 November 2012
Appointed Date: 17 August 2009
71 years old

Director
STEPHENS, Graham Robertson
Resigned: 17 August 2009
Appointed Date: 17 August 2009
75 years old

Persons With Significant Control

Mr David Marc Roberts
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LOVELOCK MITCHELL (CHESTER) LTD Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2015
Change of share class name or designation
04 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Sep 2015
Appointment of Mrs Angela Sian Roberts as a secretary on 3 September 2015
...
... and 26 more events
03 Sep 2009
Director appointed john ronald david hunter
03 Sep 2009
Director appointed andrew gordon banks
03 Sep 2009
Director appointed martin john bocking
01 Sep 2009
Appointment terminated director graham stephens
17 Aug 2009
Incorporation

LOVELOCK MITCHELL (CHESTER) LTD Charges

13 May 2010
Debenture
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…