NORTHWEST LAW SERVICES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3BQ
Company number 01623494
Status Active
Incorporation Date 22 March 1982
Company Type Private Limited Company
Address QUEENS HOUSE, QUEENS ROAD, CHESTER, CH1 3BQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of NORTHWEST LAW SERVICES LIMITED are www.northwestlawservices.co.uk, and www.northwest-law-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Northwest Law Services Limited is a Private Limited Company. The company registration number is 01623494. Northwest Law Services Limited has been working since 22 March 1982. The present status of the company is Active. The registered address of Northwest Law Services Limited is Queens House Queens Road Chester Ch1 3bq. . ROBERTS, Philip Llewellyn is a Secretary of the company. EVANS, Lee Mervyn is a Director of the company. ROBERTS, Philip Llewellyn is a Director of the company. Secretary HOCKING, Elaine Mary has been resigned. Director DAVIES, Timothy Edmund has been resigned. Director GERRARD, Timothy William has been resigned. Director HOCKING, Elaine Mary has been resigned. Director HOCKING, John Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROBERTS, Philip Llewellyn
Appointed Date: 01 September 2014

Director
EVANS, Lee Mervyn
Appointed Date: 20 October 2000
55 years old

Director
ROBERTS, Philip Llewellyn
Appointed Date: 01 September 2004
52 years old

Resigned Directors

Secretary
HOCKING, Elaine Mary
Resigned: 01 September 2014

Director
DAVIES, Timothy Edmund
Resigned: 30 June 2013
Appointed Date: 01 March 2002
53 years old

Director
GERRARD, Timothy William
Resigned: 01 September 2014
64 years old

Director
HOCKING, Elaine Mary
Resigned: 01 September 2014
74 years old

Director
HOCKING, John Christopher
Resigned: 01 September 2014
73 years old

Persons With Significant Control

North West Law Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHWEST LAW SERVICES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 August 2016
11 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

22 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 90 more events
14 Feb 1987
Full accounts made up to 31 August 1986

14 Feb 1987
Return made up to 31/12/86; full list of members

08 Jul 1986
Accounts for a small company made up to 31 August 1985

08 Jul 1986
Return made up to 01/11/85; full list of members

22 Mar 1982
Incorporation

NORTHWEST LAW SERVICES LIMITED Charges

23 January 1996
Mortgage debenture
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…