MILES OF SMILES (CHESTER) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 5NL

Company number 03097720
Status Active
Incorporation Date 4 September 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 92 HILLSIDE ROAD, BLACON, CHESTER, CHESHIRE, CH1 5NL
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 17 September 2015 no member list. The most likely internet sites of MILES OF SMILES (CHESTER) LIMITED are www.milesofsmileschester.co.uk, and www.miles-of-smiles-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Miles of Smiles Chester Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03097720. Miles of Smiles Chester Limited has been working since 04 September 1995. The present status of the company is Active. The registered address of Miles of Smiles Chester Limited is 92 Hillside Road Blacon Chester Cheshire Ch1 5nl. . HORTON, Gary is a Secretary of the company. FEARNS, Susan is a Director of the company. HORTON, Gary is a Director of the company. Secretary ADAMS, Robert Denis Mcrae has been resigned. Secretary DAVIES, Richard Alan Norton has been resigned. Secretary PEERS, Brian George has been resigned. Director CHAMBERLAIN, Paul has been resigned. Director DAVIES, Richard Alan Norton has been resigned. Director DOUGLAS, Ian has been resigned. Director FAULKNER, David has been resigned. Director HORTON, Charles has been resigned. Director HUGHES, Kevin has been resigned. Director HUGHES, Peter Michael has been resigned. Director LEWIS, Nichola has been resigned. Director PARRY-JONES, David has been resigned. Director PEERS, Brian George has been resigned. Director ROBINSON, Philip Ernest has been resigned. Director TITLEY, Frank has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
HORTON, Gary
Appointed Date: 01 January 2013

Director
FEARNS, Susan
Appointed Date: 01 January 2013
66 years old

Director
HORTON, Gary
Appointed Date: 01 February 1998
62 years old

Resigned Directors

Secretary
ADAMS, Robert Denis Mcrae
Resigned: 16 January 1998
Appointed Date: 04 September 1995

Secretary
DAVIES, Richard Alan Norton
Resigned: 04 January 2001
Appointed Date: 09 February 1998

Secretary
PEERS, Brian George
Resigned: 31 December 2012
Appointed Date: 08 January 2001

Director
CHAMBERLAIN, Paul
Resigned: 16 January 1998
Appointed Date: 04 September 1995
68 years old

Director
DAVIES, Richard Alan Norton
Resigned: 04 January 2001
Appointed Date: 04 September 1995
75 years old

Director
DOUGLAS, Ian
Resigned: 11 July 2001
Appointed Date: 04 September 1995
79 years old

Director
FAULKNER, David
Resigned: 16 January 1998
Appointed Date: 04 September 1995
78 years old

Director
HORTON, Charles
Resigned: 12 July 1999
Appointed Date: 01 February 1998
68 years old

Director
HUGHES, Kevin
Resigned: 17 March 2004
Appointed Date: 08 January 2001
68 years old

Director
HUGHES, Peter Michael
Resigned: 07 December 2005
Appointed Date: 01 March 2004
59 years old

Director
LEWIS, Nichola
Resigned: 02 January 2005
Appointed Date: 05 April 2001
57 years old

Director
PARRY-JONES, David
Resigned: 16 January 1998
Appointed Date: 04 September 1995
82 years old

Director
PEERS, Brian George
Resigned: 31 December 2012
Appointed Date: 01 February 1998
73 years old

Director
ROBINSON, Philip Ernest
Resigned: 23 August 2001
Appointed Date: 04 September 1995
72 years old

Director
TITLEY, Frank
Resigned: 16 January 1998
Appointed Date: 04 September 1995
78 years old

Persons With Significant Control

Mr Gary Horton
Notified on: 1 May 2016
62 years old
Nature of control: Has significant influence or control

MILES OF SMILES (CHESTER) LIMITED Events

26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 17 September 2015 no member list
15 Jun 2015
Total exemption full accounts made up to 30 September 2014
29 Sep 2014
Annual return made up to 17 September 2014 no member list
...
... and 64 more events
11 Jun 1998
New director appointed
10 Oct 1997
Annual return made up to 04/09/97
07 Jul 1997
Full accounts made up to 30 September 1996
26 Nov 1996
Annual return made up to 04/09/96
04 Sep 1995
Incorporation