TRANQUILITY (CHESTER) LIMITED
NORTHWICH WELL BLACON LTD

Hellopages » Cheshire » Cheshire West and Chester » CW8 2BF

Company number 04961949
Status Active
Incorporation Date 12 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 GOLDEN NOOK ROAD, CUDDINGTON, NORTHWICH, CHESHIRE, ENGLAND, CW8 2BF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Registered office address changed from 31 Grafton Street Prenton Merseyside CH43 4UJ to 11 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF on 2 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TRANQUILITY (CHESTER) LIMITED are www.tranquilitychester.co.uk, and www.tranquility-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Tranquility Chester Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04961949. Tranquility Chester Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Tranquility Chester Limited is 11 Golden Nook Road Cuddington Northwich Cheshire England Cw8 2bf. . HUGHES, Rosemarie is a Director of the company. NELSON, Marie, Councillor is a Director of the company. PADDOCK, Muriel Anne is a Director of the company. WATTS, Gerald John is a Director of the company. Secretary DOYLE, Catherine has been resigned. Secretary HITCHIN, Denise Anne has been resigned. Secretary MARSHALL, Peter Barry has been resigned. Secretary PADDOCK, Muriel Anne has been resigned. Secretary WYNNE EYTON, Wendy Jane has been resigned. Director BROAD DAVIES, Marie Claire Carlyle has been resigned. Director CAIRNS, Gordon has been resigned. Director CULSHAW, Stephen has been resigned. Director DOYLE, Mavis has been resigned. Director FELLOWS, Jill Elizabeth has been resigned. Director HAWLEY, Noel Ross has been resigned. Director HITCHIN, Denise Anne has been resigned. Director JONES, Reginald Francis has been resigned. Director MARSHALL, Barry has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HUGHES, Rosemarie
Appointed Date: 20 October 2008
81 years old

Director
NELSON, Marie, Councillor
Appointed Date: 24 June 2008
77 years old

Director
PADDOCK, Muriel Anne
Appointed Date: 25 September 2007
72 years old

Director
WATTS, Gerald John
Appointed Date: 14 January 2008
88 years old

Resigned Directors

Secretary
DOYLE, Catherine
Resigned: 11 February 2004
Appointed Date: 12 November 2003

Secretary
HITCHIN, Denise Anne
Resigned: 24 June 2008
Appointed Date: 25 September 2007

Secretary
MARSHALL, Peter Barry
Resigned: 01 November 2005
Appointed Date: 12 February 2004

Secretary
PADDOCK, Muriel Anne
Resigned: 19 February 2008
Appointed Date: 25 September 2007

Secretary
WYNNE EYTON, Wendy Jane
Resigned: 20 July 2007
Appointed Date: 01 November 2005

Director
BROAD DAVIES, Marie Claire Carlyle
Resigned: 16 March 2007
Appointed Date: 01 November 2005
62 years old

Director
CAIRNS, Gordon
Resigned: 30 April 2012
Appointed Date: 20 April 2010
78 years old

Director
CULSHAW, Stephen
Resigned: 27 September 2007
Appointed Date: 12 November 2003
72 years old

Director
DOYLE, Mavis
Resigned: 13 November 2004
Appointed Date: 12 November 2003
85 years old

Director
FELLOWS, Jill Elizabeth
Resigned: 24 March 2009
Appointed Date: 24 June 2008
68 years old

Director
HAWLEY, Noel Ross
Resigned: 26 June 2006
Appointed Date: 01 November 2005
62 years old

Director
HITCHIN, Denise Anne
Resigned: 24 June 2008
Appointed Date: 25 September 2007
65 years old

Director
JONES, Reginald Francis
Resigned: 30 April 2012
Appointed Date: 25 September 2007
72 years old

Director
MARSHALL, Barry
Resigned: 20 July 2007
Appointed Date: 12 November 2003
71 years old

Persons With Significant Control

Mrs Rosemarie Hughes
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

TRANQUILITY (CHESTER) LIMITED Events

12 Nov 2016
Confirmation statement made on 12 November 2016 with updates
02 Nov 2016
Registered office address changed from 31 Grafton Street Prenton Merseyside CH43 4UJ to 11 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF on 2 November 2016
28 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 12 November 2015 no member list
26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 57 more events
25 Nov 2004
Director resigned
09 Jul 2004
Registered office changed on 09/07/04 from: 6 fowler road blacon chester cheshire CH1 5PT
10 Jun 2004
New secretary appointed
19 Feb 2004
Secretary resigned
12 Nov 2003
Incorporation