CHESHIRE RELOCATION LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3EH

Company number 03730473
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address AGP, SYCAMORE HOUSE CLIFTON ROAD, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of CHESHIRE RELOCATION LIMITED are www.cheshirerelocation.co.uk, and www.cheshire-relocation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Cheshire Relocation Limited is a Private Limited Company. The company registration number is 03730473. Cheshire Relocation Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Cheshire Relocation Limited is Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire Wa7 3eh. . MORAN, Vincent David is a Director of the company. Secretary SYMES, Jack Alexander Keith has been resigned. Secretary SYMES, Martina has been resigned. Secretary SYMES, Richard Jonathan Keith has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director SYMES, Martina has been resigned. Director SYMES, Richard Jonathan Keith has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MORAN, Vincent David
Appointed Date: 17 October 2013
63 years old

Resigned Directors

Secretary
SYMES, Jack Alexander Keith
Resigned: 17 October 2013
Appointed Date: 01 March 2007

Secretary
SYMES, Martina
Resigned: 12 August 2004
Appointed Date: 10 March 1999

Secretary
SYMES, Richard Jonathan Keith
Resigned: 28 February 2007
Appointed Date: 12 August 2004

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Director
SYMES, Martina
Resigned: 17 October 2013
Appointed Date: 12 August 2004
69 years old

Director
SYMES, Richard Jonathan Keith
Resigned: 12 August 2004
Appointed Date: 10 March 1999
64 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Vincent David Moran
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CHESHIRE RELOCATION LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 48 more events
09 Apr 1999
Secretary resigned
09 Apr 1999
Director resigned
09 Apr 1999
New director appointed
09 Apr 1999
New secretary appointed
10 Mar 1999
Incorporation

CHESHIRE RELOCATION LIMITED Charges

30 September 2013
Charge code 0373 0473 0001
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…