CHESNARA PLC
PRESTON PINCO 2042 PLC

Hellopages » Lancashire » Preston » PR1 8UY
Company number 04947166
Status Active
Incorporation Date 29 October 2003
Company Type Public Limited Company
Address 2ND FLOOR, BUILDING 4, WEST STRAND, PRESTON, PR1 8UY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Statement of capital following an allotment of shares on 14 December 2016 GBP 7,494,288.05 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Other company business 13/12/2016 RES10 ‐ Resolution of allotment of securities ; Termination of appointment of Peter William Wright as a director on 31 December 2016. The most likely internet sites of CHESNARA PLC are www.chesnara.co.uk, and www.chesnara.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Chesnara Plc is a Public Limited Company. The company registration number is 04947166. Chesnara Plc has been working since 29 October 2003. The present status of the company is Active. The registered address of Chesnara Plc is 2nd Floor Building 4 West Strand Preston Pr1 8uy. . KUBIAK, Zoe Maureen Patricia is a Secretary of the company. BRAND, David Sheldon is a Director of the company. DALE, Jane is a Director of the company. DEANE, John Vincent is a Director of the company. EVANS, Michael Jonathan is a Director of the company. MASON, Peter William is a Director of the company. OAK, Veronica Susan is a Director of the company. RIMMINGTON, David Anthony is a Director of the company. Secretary FISHWICK, Winifred Mary has been resigned. Secretary KING, Ian Campbell has been resigned. Secretary ROMNEY, Kenneth Owen has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director EVANS, Mike has been resigned. Director GORDON, Michael John has been resigned. Director HUGHES, Frank has been resigned. Director KETTLEBOROUGH, Graham Leslie has been resigned. Director MARRIS, Terry has been resigned. Director ROMNEY, Kenneth Owen has been resigned. Director SPORBORG, Christopher Henry has been resigned. Director WRIGHT, Peter William has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KUBIAK, Zoe Maureen Patricia
Appointed Date: 16 October 2015

Director
BRAND, David Sheldon
Appointed Date: 16 January 2013
71 years old

Director
DALE, Jane
Appointed Date: 19 May 2016
66 years old

Director
DEANE, John Vincent
Appointed Date: 03 December 2014
67 years old

Director
EVANS, Michael Jonathan
Appointed Date: 04 March 2013
64 years old

Director
MASON, Peter William
Appointed Date: 01 March 2004
75 years old

Director
OAK, Veronica Susan
Appointed Date: 16 January 2013
64 years old

Director
RIMMINGTON, David Anthony
Appointed Date: 17 May 2013
57 years old

Resigned Directors

Secretary
FISHWICK, Winifred Mary
Resigned: 30 March 2015
Appointed Date: 21 October 2010

Secretary
KING, Ian Campbell
Resigned: 16 October 2015
Appointed Date: 30 March 2015

Secretary
ROMNEY, Kenneth Owen
Resigned: 21 October 2010
Appointed Date: 01 March 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 March 2004
Appointed Date: 29 October 2003

Director
EVANS, Mike
Resigned: 04 March 2013
Appointed Date: 04 March 2013
64 years old

Director
GORDON, Michael John
Resigned: 17 May 2013
Appointed Date: 01 March 2004
78 years old

Director
HUGHES, Frank
Resigned: 31 December 2016
Appointed Date: 01 March 2004
68 years old

Director
KETTLEBOROUGH, Graham Leslie
Resigned: 31 December 2014
Appointed Date: 01 March 2004
69 years old

Director
MARRIS, Terry
Resigned: 17 May 2013
Appointed Date: 01 March 2004
76 years old

Director
ROMNEY, Kenneth Owen
Resigned: 17 May 2013
Appointed Date: 01 March 2004
74 years old

Director
SPORBORG, Christopher Henry
Resigned: 31 December 2008
Appointed Date: 01 March 2004
86 years old

Director
WRIGHT, Peter William
Resigned: 31 December 2016
Appointed Date: 01 January 2009
74 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 01 March 2004
Appointed Date: 29 October 2003

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 March 2004
Appointed Date: 29 October 2003

CHESNARA PLC Events

22 Mar 2017
Statement of capital following an allotment of shares on 14 December 2016
  • GBP 7,494,288.05

22 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 13/12/2016
  • RES10 ‐ Resolution of allotment of securities

10 Jan 2017
Termination of appointment of Peter William Wright as a director on 31 December 2016
09 Jan 2017
Termination of appointment of Frank Hughes as a director on 31 December 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
...
... and 126 more events
06 Mar 2004
Secretary resigned;director resigned
06 Mar 2004
Registered office changed on 06/03/04 from: 1 park row leeds west yorkshire LS1 5AB
06 Mar 2004
Accounting reference date extended from 31/10/04 to 31/12/04
22 Dec 2003
Company name changed pinco 2042 PLC\certificate issued on 22/12/03
29 Oct 2003
Incorporation