FALCONER CHESTER HALL LIMITED
MERSEYSIDE FALCONER CHESTER LIMITED

Hellopages » Merseyside » Liverpool » L2 5RH

Company number 04082352
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address 12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, L2 5RH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Mark Jonathan Doohan as a director on 22 August 2016. The most likely internet sites of FALCONER CHESTER HALL LIMITED are www.falconerchesterhall.co.uk, and www.falconer-chester-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falconer Chester Hall Limited is a Private Limited Company. The company registration number is 04082352. Falconer Chester Hall Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Falconer Chester Hall Limited is 12 Temple Street Liverpool Merseyside L2 5rh. . FALCONER, Paul Richard is a Secretary of the company. FALCONER, Paul Richard is a Director of the company. HALL, Adam Derek Clayton is a Director of the company. SHEPHERD, Alastair is a Director of the company. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director CALLEN, Stephen Gareth has been resigned. Director CHESTER, Philip has been resigned. Director DOOHAN, Mark Jonathan has been resigned. Director DRING, Christopher Mark has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
FALCONER, Paul Richard
Appointed Date: 03 October 2000

Director
FALCONER, Paul Richard
Appointed Date: 03 October 2000
65 years old

Director
HALL, Adam Derek Clayton
Appointed Date: 01 January 2003
57 years old

Director
SHEPHERD, Alastair
Appointed Date: 01 April 2007
50 years old

Resigned Directors

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 03 October 2000
Appointed Date: 03 October 2000

Nominee Director
AVIS, Christine Susan
Resigned: 03 October 2000
Appointed Date: 03 October 2000
61 years old

Director
CALLEN, Stephen Gareth
Resigned: 01 January 2009
Appointed Date: 01 June 2005
60 years old

Director
CHESTER, Philip
Resigned: 13 January 2001
Appointed Date: 03 October 2000
65 years old

Director
DOOHAN, Mark Jonathan
Resigned: 22 August 2016
Appointed Date: 05 June 2006
48 years old

Director
DRING, Christopher Mark
Resigned: 24 December 2003
Appointed Date: 20 December 2000
62 years old

Persons With Significant Control

Mr Paul Richard Falconer
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FALCONER CHESTER HALL LIMITED Events

07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 May 2016
22 Aug 2016
Termination of appointment of Mark Jonathan Doohan as a director on 22 August 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

...
... and 56 more events
06 Dec 2000
Secretary resigned
06 Dec 2000
New director appointed
06 Dec 2000
New secretary appointed;new director appointed
06 Dec 2000
Registered office changed on 06/12/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU
03 Oct 2000
Incorporation

FALCONER CHESTER HALL LIMITED Charges

22 July 2013
Charge code 0408 2352 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 June 2002
Debenture
Delivered: 21 June 2002
Status: Satisfied on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…