THE CHESTER LINK
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 3NH

Company number 03267791
Status Active
Incorporation Date 24 October 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BANK HOUSE, 47B HOOLE ROAD, CHESTER, CH2 3NH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Appointment of Miss Rebecca Louise Causer as a director on 9 September 2016; Termination of appointment of Nicholas Peregrine Bishop as a director on 9 September 2016. The most likely internet sites of THE CHESTER LINK are www.thechester.co.uk, and www.the-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The Chester Link is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03267791. The Chester Link has been working since 24 October 1996. The present status of the company is Active. The registered address of The Chester Link is Bank House 47b Hoole Road Chester Ch2 3nh. . ROBERTSON, Karen Anne is a Secretary of the company. BELL, Sara Bowen is a Director of the company. CALEY, Helen is a Director of the company. CAUSER, Rebecca Louise is a Director of the company. CAUSER, Roger John is a Director of the company. DICK, James Antony is a Director of the company. PHIPPS, Dianne Carole is a Director of the company. ROBERTSON, Karen Anne is a Director of the company. Secretary ROBERTSON, Robert Bryden has been resigned. Secretary SIMON, Robert Allan has been resigned. Secretary TOWNSEND, Susan Kay has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director ANDREW, Sarah March, Professor has been resigned. Director BETNEY, Avis Hilary has been resigned. Director BISHOP, Nicholas Peregrine has been resigned. Director BLACK, Helen Marie has been resigned. Director CALEY, John Robert has been resigned. Director CLARKE, Stephen Patrick, Judge has been resigned. Director CORRIGAN, Elizabeth Anne has been resigned. Director DALLAS, Olga has been resigned. Director DELANY, Patricia Ann has been resigned. Director GOOD, Anthony David Wilson has been resigned. Director JONES, David has been resigned. Director LANGRIDGE, Kathryn has been resigned. Director POUNDER, Frank has been resigned. Director ROBERTSON, Robert Bryden has been resigned. Director SIMON, Robert Allan has been resigned. Director TOWNSEND, Susan Kay has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
ROBERTSON, Karen Anne
Appointed Date: 24 September 2012

Director
BELL, Sara Bowen
Appointed Date: 29 October 2012
59 years old

Director
CALEY, Helen
Appointed Date: 10 January 2014
53 years old

Director
CAUSER, Rebecca Louise
Appointed Date: 09 September 2016
44 years old

Director
CAUSER, Roger John
Appointed Date: 18 January 2006
70 years old

Director
DICK, James Antony
Appointed Date: 17 August 2005
78 years old

Director
PHIPPS, Dianne Carole
Appointed Date: 29 October 2012
61 years old

Director
ROBERTSON, Karen Anne
Appointed Date: 07 July 2011
54 years old

Resigned Directors

Secretary
ROBERTSON, Robert Bryden
Resigned: 15 October 1997
Appointed Date: 24 October 1996

Secretary
SIMON, Robert Allan
Resigned: 25 October 2010
Appointed Date: 15 October 1997

Secretary
TOWNSEND, Susan Kay
Resigned: 24 September 2012
Appointed Date: 25 October 2010

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Director
ANDREW, Sarah March, Professor
Resigned: 16 September 2013
Appointed Date: 21 January 2009
73 years old

Director
BETNEY, Avis Hilary
Resigned: 16 September 2013
Appointed Date: 24 October 2006
81 years old

Director
BISHOP, Nicholas Peregrine
Resigned: 09 September 2016
Appointed Date: 21 May 2008
60 years old

Director
BLACK, Helen Marie
Resigned: 24 September 2012
Appointed Date: 22 October 2008
78 years old

Director
CALEY, John Robert
Resigned: 21 October 2009
Appointed Date: 18 October 2000
86 years old

Director
CLARKE, Stephen Patrick, Judge
Resigned: 19 October 2006
Appointed Date: 14 October 1998
77 years old

Director
CORRIGAN, Elizabeth Anne
Resigned: 30 July 2003
Appointed Date: 15 October 1997
76 years old

Director
DALLAS, Olga
Resigned: 17 October 2007
Appointed Date: 22 October 2003
90 years old

Director
DELANY, Patricia Ann
Resigned: 21 October 2009
Appointed Date: 24 October 2006
81 years old

Director
GOOD, Anthony David Wilson
Resigned: 12 March 2012
Appointed Date: 24 October 1996
100 years old

Director
JONES, David
Resigned: 13 October 1999
Appointed Date: 24 October 1996
90 years old

Director
LANGRIDGE, Kathryn
Resigned: 15 October 1997
Appointed Date: 24 October 1996
67 years old

Director
POUNDER, Frank
Resigned: 25 October 2010
Appointed Date: 24 October 1996
94 years old

Director
ROBERTSON, Robert Bryden
Resigned: 19 October 2006
Appointed Date: 24 October 1996
84 years old

Director
SIMON, Robert Allan
Resigned: 25 October 2010
Appointed Date: 24 October 1996
82 years old

Director
TOWNSEND, Susan Kay
Resigned: 27 September 2012
Appointed Date: 06 September 2010
77 years old

THE CHESTER LINK Events

10 Nov 2016
Confirmation statement made on 24 October 2016 with updates
06 Oct 2016
Appointment of Miss Rebecca Louise Causer as a director on 9 September 2016
06 Oct 2016
Termination of appointment of Nicholas Peregrine Bishop as a director on 9 September 2016
05 Oct 2016
Total exemption full accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 24 October 2015 no member list
...
... and 103 more events
05 Nov 1997
Director resigned
31 Oct 1997
Full accounts made up to 30 April 1997
24 Jan 1997
Accounting reference date shortened from 31/10/97 to 30/04/97
15 Nov 1996
Secretary resigned
24 Oct 1996
Incorporation

THE CHESTER LINK Charges

10 August 2007
Legal mortgage
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 66 newton lane, chester, cheshire. With…
12 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 5 vicarage road, hoole, chester. With the…
21 June 1999
Legal mortgage
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Shirley house 42 liverpool road chester cheshire. With the…
21 June 1999
Debenture
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…