CHESTVIEW (NORTH EAST) LIMITED

Chase House 16 The Parks Chase House 16 The Parks, Merseyside, WA12 0JQ
StatusACTIVE
Company No.02935264
CategoryPrivate Limited Company
Incorporated02 Jun 1994
Age29 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

CHESTVIEW (NORTH EAST) LIMITED is an active private limited company with number 02935264. It was incorporated 29 years, 11 months, 19 days ago, on 02 June 1994. The company address is Chase House 16 The Parks Chase House 16 The Parks, Merseyside, WA12 0JQ.



People

HUNT, Neil John

Secretary

ACTIVE

Assigned on 26 Sep 2017

Current time on role 6 years, 7 months, 25 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Jun 2006

Current time on role 17 years, 11 months, 8 days

EVANS, Daniel John

Director

Chief Executive

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 7 months, 20 days

RAYNER, Paul Adrian

Director

Accountant

ACTIVE

Assigned on 09 Dec 2022

Current time on role 1 year, 5 months, 12 days

BLAIR, James Edward

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 30 Mar 2017

Time on role 4 years, 11 months, 29 days

KAZER, John Rowland

Secretary

Director

RESIGNED

Assigned on 27 Jul 1995

Resigned on 25 Oct 2001

Time on role 6 years, 2 months, 29 days

KONCAREVIC, Suzana

Secretary

RESIGNED

Assigned on 22 Jul 2009

Resigned on 31 Mar 2012

Time on role 2 years, 8 months, 9 days

LANSOM, Stewart Paul

Secretary

Director

RESIGNED

Assigned on 02 Jun 1994

Resigned on 16 Jun 1995

Time on role 1 year, 14 days

MCGRATH, Michael Andrew

Secretary

Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 19 Jan 2007

Time on role 9 months, 18 days

O'BRIEN, Neil Christopher

Secretary

Director

RESIGNED

Assigned on 24 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 7 days

RAWNSLEY, Patrick James

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 22 Jul 2009

Time on role 2 years, 6 months, 20 days

RICHARDS, Simon Lloyd

Secretary

Accountant

RESIGNED

Assigned on 08 Jun 2001

Resigned on 24 Sep 2003

Time on role 2 years, 3 months, 16 days

STONES, Michael John

Secretary

Accountant

RESIGNED

Assigned on 16 Jun 1995

Resigned on 27 Jul 1995

Time on role 1 month, 11 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 1994

Resigned on 02 Jun 1994

Time on role

ATKIN, Tracey Maria

Director

Group Assets & Information Director

RESIGNED

Assigned on 15 Oct 2014

Resigned on 31 Jan 2016

Time on role 1 year, 3 months, 16 days

BENNETT, Antony

Director

Corporate Development Officer

RESIGNED

Assigned on 15 Oct 2014

Resigned on 19 Jun 2015

Time on role 8 months, 4 days

BROWN, John Ernest

Director

Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 20 Jul 2005

Time on role 4 years, 4 months, 18 days

BUNN, James Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Sep 2020

Resigned on 09 Dec 2022

Time on role 2 years, 2 months, 21 days

CORCORAN, Steven James

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 14 Apr 2014

Time on role 9 years, 13 days

DOUGHERTY, Jeffrey Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Jun 1994

Resigned on 27 Jul 1995

Time on role 1 year, 1 month, 25 days

DOWN, Russell

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2015

Resigned on 30 Sep 2022

Time on role 7 years, 3 months, 11 days

EVANS, Daniel John

Director

Chief Operating Officer

RESIGNED

Assigned on 31 Jul 2020

Resigned on 18 Sep 2020

Time on role 1 month, 18 days

FOX, Kenneth

Director

Director

RESIGNED

Assigned on 27 Jul 1995

Resigned on 23 Mar 2001

Time on role 5 years, 7 months, 27 days

GREENHALGH, Donald

Director

Company Director

RESIGNED

Assigned on 25 Oct 1996

Resigned on 01 Apr 1999

Time on role 2 years, 5 months, 7 days

KAZER, John Rowland

Director

Director

RESIGNED

Assigned on 27 Jul 1995

Resigned on 08 Jun 2001

Time on role 5 years, 10 months, 12 days

KRIGE, Lynette Gillian

Director

Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 15 Oct 2014

Time on role 3 years, 16 days

LANSOM, Stewart Paul

Director

Director

RESIGNED

Assigned on 02 Jun 1994

Resigned on 16 Jun 1995

Time on role 1 year, 14 days

MCGRATH, Michael Andrew

Director

Company Director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 05 Dec 2013

Time on role 5 years, 2 months, 27 days

MORGAN, Thomas Christopher

Director

Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Jul 2020

Time on role 4 years, 3 months, 30 days

O'BRIEN, Neil Christopher

Director

Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 31 May 2008

Time on role 7 years, 2 months, 29 days

READ, Justin Richard

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 27 Aug 2011

Time on role 3 years, 4 months, 26 days

ROGERSON, Mark

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Dec 2013

Resigned on 30 Jun 2015

Time on role 1 year, 6 months, 28 days

VERITIERO, Claudio

Director

Company Director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 31 Oct 2010

Time on role 2 years, 1 month, 23 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 1994

Resigned on 02 Jun 1994

Time on role


Some Companies

AQUA-DOCK LIMITED

MANOR FARM HOUSE LOWER LANE,TEWKESBURY,GL20 8HT

Number:06665828
Status:ACTIVE
Category:Private Limited Company

DARK MATTER TRADING LIMITED

134A FORE STREET,EXETER,EX4 3AN

Number:11242358
Status:ACTIVE
Category:Private Limited Company

FLEXPLANS FINANCE LIMITED

42 DEANSWAY,LONDON,N2 0JE

Number:09722476
Status:ACTIVE
Category:Private Limited Company

INGLEWOOD RESIDENTIAL REST HOME LIMITED

25 ROBINS ROAD,BURNTWOOD,WS7 3XB

Number:08509487
Status:ACTIVE
Category:Private Limited Company

RETREAT AND GROW CIC

ST DOROTHYS,PENZANCE,TR20 8DH

Number:11960572
Status:ACTIVE
Category:Community Interest Company

TADIWA VENTURES LTD

1 NASHLEIGH HILL,CHESHAM,HP5 3JF

Number:11742870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source