CHESTER AIRPORT LIMITED
CHESTER CHESTER HANDLING SERVICES LIMITED INHOCO 682 LIMITED

Hellopages » Flintshire » Flintshire » CH4 0GZ

Company number 03441997
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, FLINT ROAD, SALTNEY FERRY, CHESTER, CH4 0GZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mrs Caroline Ann Craft on 5 November 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHESTER AIRPORT LIMITED are www.chesterairport.co.uk, and www.chester-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Chester Airport Limited is a Private Limited Company. The company registration number is 03441997. Chester Airport Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Chester Airport Limited is International House Flint Road Saltney Ferry Chester Ch4 0gz. . BUTT, Colin Charles is a Director of the company. GARDNER, Caroline Ann is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary FELLOWS, Richard Douglas has been resigned. Secretary JOHNSTON, Nicholas Andrew has been resigned. Secretary KENNY, Thomas Matthew has been resigned. Director KENNY, Thomas Matthew has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BUTT, Colin Charles
Appointed Date: 20 May 1998
82 years old

Director
GARDNER, Caroline Ann
Appointed Date: 01 November 2006
62 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 20 May 1998
Appointed Date: 30 September 1997

Secretary
FELLOWS, Richard Douglas
Resigned: 30 November 2012
Appointed Date: 20 July 2001

Secretary
JOHNSTON, Nicholas Andrew
Resigned: 30 November 2000
Appointed Date: 01 December 1999

Secretary
KENNY, Thomas Matthew
Resigned: 01 December 1999
Appointed Date: 20 May 1998

Director
KENNY, Thomas Matthew
Resigned: 01 December 1999
Appointed Date: 20 May 1998
92 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 20 May 1998
Appointed Date: 30 September 1997

Persons With Significant Control

Ccb Trading Gp Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESTER AIRPORT LIMITED Events

28 Mar 2017
Director's details changed for Mrs Caroline Ann Craft on 5 November 2016
10 Nov 2016
Confirmation statement made on 30 September 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
21 Jan 1999
Registered office changed on 21/01/99 from: 100 barbirolli square manchester M2 3AB
28 May 1998
Particulars of mortgage/charge
24 Feb 1998
Registered office changed on 24/02/98 from: dennis house marsden street manchester M2 1JD
23 Oct 1997
Company name changed inhoco 682 LIMITED\certificate issued on 24/10/97
30 Sep 1997
Incorporation

CHESTER AIRPORT LIMITED Charges

19 May 1998
Mortgage debenture
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…