THE BEECHES (CHESTER) RESIDENTS ASSOCIATION LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 05320919
Status Active
Incorporation Date 23 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST JOHNS CHAMBERS, LOVE STREET, CHESTER, UNITED KINGDOM, CH1 1QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE BEECHES (CHESTER) RESIDENTS ASSOCIATION LIMITED are www.thebeecheschesterresidentsassociation.co.uk, and www.the-beeches-chester-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The Beeches Chester Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05320919. The Beeches Chester Residents Association Limited has been working since 23 December 2004. The present status of the company is Active. The registered address of The Beeches Chester Residents Association Limited is St Johns Chambers Love Street Chester United Kingdom Ch1 1qn. . MATTHEW'S OF CHESTER LIMITED is a Secretary of the company. O'CONNOR, Adrian George is a Director of the company. TOWNLEY, Audrey is a Director of the company. Secretary ROBINSON, Clive Alan has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BROCKLEHURST, Sarah Rosemary has been resigned. Director DAVIES, Vivian Wyn has been resigned. Director HODGKINSON, Anthony has been resigned. Director KENNERLEY, Andrew Garth has been resigned. Director ROBINSON, Clive Alan has been resigned. Director WOODS, Paul has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MATTHEW'S OF CHESTER LIMITED
Appointed Date: 01 December 2015

Director
O'CONNOR, Adrian George
Appointed Date: 21 February 2008
61 years old

Director
TOWNLEY, Audrey
Appointed Date: 04 January 2011
92 years old

Resigned Directors

Secretary
ROBINSON, Clive Alan
Resigned: 06 August 2009
Appointed Date: 06 November 2008

Secretary
EVERSECRETARY LIMITED
Resigned: 21 February 2008
Appointed Date: 23 December 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 15 September 2010
Appointed Date: 06 August 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 October 2008
Appointed Date: 21 February 2008

Secretary
UNITED COMPANY SECRETARIES
Resigned: 30 September 2015
Appointed Date: 22 September 2010

Director
BROCKLEHURST, Sarah Rosemary
Resigned: 01 November 2014
Appointed Date: 22 January 2013
79 years old

Director
DAVIES, Vivian Wyn
Resigned: 09 June 2015
Appointed Date: 21 February 2008
59 years old

Director
HODGKINSON, Anthony
Resigned: 01 June 2012
Appointed Date: 21 February 2008
88 years old

Director
KENNERLEY, Andrew Garth
Resigned: 29 March 2013
Appointed Date: 21 February 2008
46 years old

Director
ROBINSON, Clive Alan
Resigned: 20 December 2010
Appointed Date: 21 February 2008
77 years old

Director
WOODS, Paul
Resigned: 09 July 2010
Appointed Date: 21 February 2008
47 years old

Director
EVERDIRECTOR LIMITED
Resigned: 21 February 2008
Appointed Date: 23 December 2004

Persons With Significant Control

Mr Aidrian George O'Connor
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

Ms Audrey Townley
Notified on: 1 July 2016
92 years old
Nature of control: Has significant influence or control

THE BEECHES (CHESTER) RESIDENTS ASSOCIATION LIMITED Events

05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
04 Jan 2017
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jan 2016
Annual return made up to 23 December 2015 no member list
28 Jan 2016
Appointment of Matthew's of Chester Limited as a secretary on 1 December 2015
...
... and 64 more events
06 Jun 2006
Secretary's particulars changed
06 Jun 2006
Secretary's particulars changed
02 Jun 2006
Director's particulars changed
18 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Dec 2004
Incorporation