CHESTVIEW (NORTH EAST) LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA12 0JQ

Company number 02935264
Status Active
Incorporation Date 2 June 1994
Company Type Private Limited Company
Address CHASE HOUSE 16 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of James Edward Blair as a secretary on 30 March 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 . The most likely internet sites of CHESTVIEW (NORTH EAST) LIMITED are www.chestviewnortheast.co.uk, and www.chestview-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Gathurst Rail Station is 5.9 miles; to Birchwood Rail Station is 6.6 miles; to Eccleston Park Rail Station is 6.7 miles; to Runcorn Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chestview North East Limited is a Private Limited Company. The company registration number is 02935264. Chestview North East Limited has been working since 02 June 1994. The present status of the company is Active. The registered address of Chestview North East Limited is Chase House 16 The Parks Newton Le Willows Merseyside Wa12 0jq. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DOWN, Russell is a Director of the company. MORGAN, Thomas Christopher is a Director of the company. Secretary BLAIR, James Edward has been resigned. Secretary KAZER, John Rowland has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary LANSOM, Stewart Paul has been resigned. Secretary MCGRATH, Michael Andrew has been resigned. Secretary O'BRIEN, Neil Christopher has been resigned. Secretary RAWNSLEY, Patrick James has been resigned. Secretary RICHARDS, Simon Lloyd has been resigned. Secretary STONES, Michael John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ATKIN, Tracey Maria has been resigned. Director BENNETT, Antony has been resigned. Director BROWN, John Ernest has been resigned. Director CORCORAN, Steven James has been resigned. Director DOUGHERTY, Jeffrey Paul has been resigned. Director FOX, Kenneth has been resigned. Director GREENHALGH, Donald has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KAZER, John Rowland has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director LANSOM, Stewart Paul has been resigned. Director MCGRATH, Michael Andrew has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director READ, Justin Richard has been resigned. Director ROGERSON, Mark has been resigned. Director VERITIERO, Claudio has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 13 June 2006

Director
DOWN, Russell
Appointed Date: 19 June 2015
60 years old

Director
MORGAN, Thomas Christopher
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
BLAIR, James Edward
Resigned: 30 March 2017
Appointed Date: 01 April 2012

Secretary
KAZER, John Rowland
Resigned: 25 October 2001
Appointed Date: 27 July 1995

Secretary
KONCAREVIC, Suzana
Resigned: 31 March 2012
Appointed Date: 22 July 2009

Secretary
LANSOM, Stewart Paul
Resigned: 16 June 1995
Appointed Date: 02 June 1994

Secretary
MCGRATH, Michael Andrew
Resigned: 19 January 2007
Appointed Date: 01 April 2006

Secretary
O'BRIEN, Neil Christopher
Resigned: 31 March 2006
Appointed Date: 24 September 2003

Secretary
RAWNSLEY, Patrick James
Resigned: 22 July 2009
Appointed Date: 02 January 2007

Secretary
RICHARDS, Simon Lloyd
Resigned: 24 September 2003
Appointed Date: 08 June 2001

Secretary
STONES, Michael John
Resigned: 27 July 1995
Appointed Date: 16 June 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 June 1994
Appointed Date: 02 June 1994

Director
ATKIN, Tracey Maria
Resigned: 31 January 2016
Appointed Date: 15 October 2014
55 years old

Director
BENNETT, Antony
Resigned: 19 June 2015
Appointed Date: 15 October 2014
58 years old

Director
BROWN, John Ernest
Resigned: 20 July 2005
Appointed Date: 02 March 2001
81 years old

Director
CORCORAN, Steven James
Resigned: 14 April 2014
Appointed Date: 01 April 2005
65 years old

Director
DOUGHERTY, Jeffrey Paul
Resigned: 27 July 1995
Appointed Date: 02 June 1994
78 years old

Director
FOX, Kenneth
Resigned: 23 March 2001
Appointed Date: 27 July 1995
80 years old

Director
GREENHALGH, Donald
Resigned: 01 April 1999
Appointed Date: 25 October 1996
92 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 June 1994
Appointed Date: 02 June 1994

Director
KAZER, John Rowland
Resigned: 08 June 2001
Appointed Date: 27 July 1995
74 years old

Director
KRIGE, Lynette Gillian
Resigned: 15 October 2014
Appointed Date: 29 September 2011
59 years old

Director
LANSOM, Stewart Paul
Resigned: 16 June 1995
Appointed Date: 02 June 1994
78 years old

Director
MCGRATH, Michael Andrew
Resigned: 05 December 2013
Appointed Date: 08 September 2008
58 years old

Director
O'BRIEN, Neil Christopher
Resigned: 31 May 2008
Appointed Date: 02 March 2001
62 years old

Director
READ, Justin Richard
Resigned: 27 August 2011
Appointed Date: 01 April 2008
64 years old

Director
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
61 years old

Director
VERITIERO, Claudio
Resigned: 31 October 2010
Appointed Date: 08 September 2008
52 years old

CHESTVIEW (NORTH EAST) LIMITED Events

06 Apr 2017
Termination of appointment of James Edward Blair as a secretary on 30 March 2017
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

08 Apr 2016
Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
11 Feb 2016
Termination of appointment of Tracey Maria Atkin as a director on 31 January 2016
...
... and 103 more events
30 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

30 Jun 1994
Director resigned;new director appointed

09 Jun 1994
Registered office changed on 09/06/94 from: 120 east road london N1 6AA

09 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1994
Incorporation

CHESTVIEW (NORTH EAST) LIMITED Charges

7 January 2002
Deed of variation varying the terms of a debenture dated 26TH july 1995
Delivered: 10 January 2002
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and assets of the…
27 July 1995
Legal charge
Delivered: 11 August 1995
Status: Satisfied on 3 April 2001
Persons entitled: Northeast Press Limited
Description: F/H property k/a land at clarence road /raby road…
26 July 1995
Debenture
Delivered: 4 August 1995
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…