FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED
BANGOR PBSH CHESTER (GENERAL PARTNER) LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4YH
Company number 07324761
Status Active
Incorporation Date 23 July 2010
Company Type Private Limited Company
Address LLANDYGAI INDUSTRIAL ESTATE, BANGOR, LL57 4YH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 2 . The most likely internet sites of FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED are www.fresherspbshchestergeneralpartner.co.uk, and www.freshers-pbsh-chester-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshers Pbsh Chester General Partner Limited is a Private Limited Company. The company registration number is 07324761. Freshers Pbsh Chester General Partner Limited has been working since 23 July 2010. The present status of the company is Active. The registered address of Freshers Pbsh Chester General Partner Limited is Llandygai Industrial Estate Bangor Ll57 4yh. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. BYROM, Philip Martin is a Secretary of the company. OLIVER, Paul Francis is a Director of the company. PEASE, Alex is a Director of the company. ROBINSON, Brett Leigh is a Director of the company. WATKIN JONES, Glyn is a Director of the company. WATKIN JONES, Mark is a Director of the company. GFS CORPORATE DIRECTOR LIMITED is a Director of the company. Director NORRIS, Anthony Carmello has been resigned. Director SCOTT, Simon John has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director WATKIN JONES, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


freshers pbsh chester (general partner) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
BYROM, Philip Martin
Appointed Date: 23 July 2010

Director
OLIVER, Paul Francis
Appointed Date: 01 March 2011
70 years old

Director
PEASE, Alex
Appointed Date: 31 March 2013
46 years old

Director
ROBINSON, Brett Leigh
Appointed Date: 01 March 2011
66 years old

Director
WATKIN JONES, Glyn
Appointed Date: 23 July 2010
81 years old

Director
WATKIN JONES, Mark
Appointed Date: 23 July 2010
57 years old

Director
GFS CORPORATE DIRECTOR LIMITED
Appointed Date: 18 December 2013

Resigned Directors

Director
NORRIS, Anthony Carmello
Resigned: 18 December 2013
Appointed Date: 01 March 2011
63 years old

Director
SCOTT, Simon John
Resigned: 31 March 2013
Appointed Date: 01 March 2011
53 years old

Director
STEPHENS, Graham Robertson
Resigned: 23 July 2010
Appointed Date: 23 July 2010
76 years old

Director
WATKIN JONES, Mark
Resigned: 01 March 2011
Appointed Date: 01 March 2011
57 years old

Persons With Significant Control

Watkin Jones & Son Limited
Notified on: 23 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gallium Fund Solutions Limited
Notified on: 23 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED Events

25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
07 Jun 2016
Micro company accounts made up to 30 September 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

22 May 2015
Micro company accounts made up to 30 September 2014
23 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2

...
... and 23 more events
23 Aug 2010
Memorandum and Articles of Association
13 Aug 2010
Company name changed pbsh chester (general partner) LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09

13 Aug 2010
Change of name notice
30 Jul 2010
Termination of appointment of Graham Stephens as a director
23 Jul 2010
Incorporation

FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED Charges

21 April 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H abbey gate school victoria road chester t/n CH348235…
21 April 2011
Legal charge
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H abbey gate school victoria road chester t/n CH348235…