CHESTER HYDRAULICS LIMITED
BELLE VUE, WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5EQ

Company number 05227832
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address C/O JOSEPH RHODES LTD, ELM TREE STREET, BELLE VUE, WAKEFIELD, WEST YORKSHIRE, WF1 5EQ
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of CHESTER HYDRAULICS LIMITED are www.chesterhydraulics.co.uk, and www.chester-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Chester Hydraulics Limited is a Private Limited Company. The company registration number is 05227832. Chester Hydraulics Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of Chester Hydraulics Limited is C O Joseph Rhodes Ltd Elm Tree Street Belle Vue Wakefield West Yorkshire Wf1 5eq. . RIDGWAY, Charles Mark is a Secretary of the company. RIDGWAY, Charles Ian is a Director of the company. RIDGWAY, Charles Mark is a Director of the company. Secretary NICHOL, Alistair John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
RIDGWAY, Charles Mark
Appointed Date: 03 March 2008

Director
RIDGWAY, Charles Ian
Appointed Date: 03 March 2008
91 years old

Director
RIDGWAY, Charles Mark
Appointed Date: 10 September 2004
63 years old

Resigned Directors

Secretary
NICHOL, Alistair John
Resigned: 03 March 2008
Appointed Date: 10 September 2004

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Persons With Significant Control

Group Rhodes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESTER HYDRAULICS LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 29 February 2016
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
17 Nov 2015
Accounts for a dormant company made up to 28 February 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

15 Dec 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 26 more events
27 Sep 2004
Secretary resigned
27 Sep 2004
Director resigned
27 Sep 2004
Registered office changed on 27/09/04 from: 229 nether street london N3 1NT
27 Sep 2004
New secretary appointed
10 Sep 2004
Incorporation