ORTHIOS ECO PARKS (ANGLESEY) LIMITED
CHESTER LATERAL ECO PARKS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 7AE

Company number 08508647
Status Active
Incorporation Date 29 April 2013
Company Type Private Limited Company
Address THE MOORINGS ROWTON BRIDGE, CHRISTLETON, CHESTER, CH3 7AE
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 03220 - Freshwater aquaculture, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Second filing for the appointment of Lewis H Levasseur as a director; Total exemption small company accounts made up to 31 March 2016; Registration of charge 085086470009, created on 25 July 2016. The most likely internet sites of ORTHIOS ECO PARKS (ANGLESEY) LIMITED are www.orthiosecoparksanglesey.co.uk, and www.orthios-eco-parks-anglesey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Orthios Eco Parks Anglesey Limited is a Private Limited Company. The company registration number is 08508647. Orthios Eco Parks Anglesey Limited has been working since 29 April 2013. The present status of the company is Active. The registered address of Orthios Eco Parks Anglesey Limited is The Moorings Rowton Bridge Christleton Chester Ch3 7ae. . HODGKINSON, Charles Ian is a Secretary of the company. EVERSON, Edmund Francis Stuart is a Director of the company. HODGKINSON, Charles Ian is a Director of the company. LEVASSEUR, Lewis H is a Director of the company. MASTERS, Michael David is a Director of the company. MCCORMICK, Philip is a Director of the company. MCCORMICK, Sean Michael is a Director of the company. Secretary MCCORMICK, Sean Michael has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
HODGKINSON, Charles Ian
Appointed Date: 02 February 2016

Director
EVERSON, Edmund Francis Stuart
Appointed Date: 02 February 2016
55 years old

Director
HODGKINSON, Charles Ian
Appointed Date: 02 February 2016
65 years old

Director
LEVASSEUR, Lewis H
Appointed Date: 02 February 2016
71 years old

Director
MASTERS, Michael David
Appointed Date: 02 February 2016
81 years old

Director
MCCORMICK, Philip
Appointed Date: 02 February 2016
78 years old

Director
MCCORMICK, Sean Michael
Appointed Date: 29 April 2013
59 years old

Resigned Directors

Secretary
MCCORMICK, Sean Michael
Resigned: 02 February 2016
Appointed Date: 29 April 2013

ORTHIOS ECO PARKS (ANGLESEY) LIMITED Events

04 Jan 2017
Second filing for the appointment of Lewis H Levasseur as a director
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Registration of charge 085086470009, created on 25 July 2016
24 May 2016
Registration of charge 085086470008, created on 24 May 2016
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

...
... and 21 more events
04 May 2014
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1

04 May 2014
Director's details changed for Mr Sean Michael Mccormick on 1 April 2014
04 May 2014
Secretary's details changed for Sean Michael Mccormick on 1 April 2014
15 Apr 2014
Registered office address changed from Dairy Farm Buildings Saighton Lane Saighton Chester Cheshire CH3 6EG United Kingdom on 15 April 2014
29 Apr 2013
Incorporation

ORTHIOS ECO PARKS (ANGLESEY) LIMITED Charges

25 July 2016
Charge code 0850 8647 0009
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Robert Colin (As Security Trustee)
Description: Contains fixed charge…
24 May 2016
Charge code 0850 8647 0008
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Robert Colin (As Security Trustee)
Description: Contains fixed charge…
24 December 2015
Charge code 0850 8647 0007
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Robert Colin (As Security Trustee)
Description: F/H land at holyhead, anglesey t/no's CYM373297 (but…
24 December 2015
Charge code 0850 8647 0005
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Robert Colin (As Security Trustee)
Description: All estates or interests in any freehold or leasehold…
21 December 2015
Charge code 0850 8647 0006
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Robert Colin (As Security Trustee)
Description: Contains fixed charge…
19 November 2015
Charge code 0850 8647 0004
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Robert Colin (As Security Trustee)
Description: Contains fixed charge…
7 October 2015
Charge code 0850 8647 0003
Delivered: 10 October 2015
Status: Outstanding
Persons entitled: Robert Colin (As Security Trustee)
Description: Contains fixed charge…
18 February 2015
Charge code 0850 8647 0002
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Robert Colin Acting as Security Trustee
Description: Contains fixed charge…
26 September 2014
Charge code 0850 8647 0001
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Robert Colin Acting as Security Trustee
Description: Contains fixed charge…