CHESTER CROWN HOLDINGS LIMITED - RETFORD
Company Profile | Company Filings |
Overview
CHESTER CROWN HOLDINGS LIMITED is a Private Limited Company from RETFORD and has the status: Dissolved - no longer trading.
CHESTER CROWN HOLDINGS LIMITED was incorporated 15 years ago on 23/07/2008 and has the registered number: 06654784. The accounts status is AUDIT EXEMPTION SUBSI.
CHESTER CROWN HOLDINGS LIMITED was incorporated 15 years ago on 23/07/2008 and has the registered number: 06654784. The accounts status is AUDIT EXEMPTION SUBSI.
CHESTER CROWN HOLDINGS LIMITED - RETFORD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
ROSSINGTON'S BUSINESS PARK
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
This Company Originates in : United Kingdom
Previous trading names include:
COOKE & MASON HOLDINGS LIMITED (until 22/09/2014)
COOKE & MASON HOLDINGS LIMITED (until 22/09/2014)
PIMCO 2808 LIMITED (until 06/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2022 | 06/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN REDGWELL | Oct 1966 | British | Director | 2022-01-13 | CURRENT |
MR CARL LLOYD MCMILLAN | Jul 1974 | British | Director | 2022-01-13 | CURRENT |
MRS ELISA MARIE GRIFFIN | Nov 1978 | British | Secretary | 2008-08-13 | CURRENT |
GAVIN MATTHEW PERKINS | Aug 1978 | British | Director | 2022-01-13 | CURRENT |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2008-07-23 UNTIL 2008-08-13 | RESIGNED | ||
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2008-07-23 UNTIL 2008-08-13 | RESIGNED | ||
MR PAUL CHRISTOPHER MEEHAN | Dec 1949 | British | Director | 2008-08-13 UNTIL 2016-04-21 | RESIGNED |
MR BRENDAN JAMES MCMANUS | Nov 1959 | British | Director | 2016-04-21 UNTIL 2022-01-13 | RESIGNED |
MR DAVID LAMPING | Sep 1955 | British | Director | 2013-01-28 UNTIL 2016-04-21 | RESIGNED |
MRS ELISA MARIE GRIFFIN | Nov 1978 | British | Director | 2013-01-28 UNTIL 2022-01-13 | RESIGNED |
MR STEPHEN PAUL GRANTHAM | Aug 1961 | British | Director | 2008-08-13 UNTIL 2016-04-21 | RESIGNED |
MR STEPHEN PAUL COOKE | Oct 1953 | British | Director | 2008-08-13 UNTIL 2016-04-21 | RESIGNED |
SOPHIE LOUISE COOKE | Aug 1994 | British | Director | 2014-08-15 UNTIL 2016-04-21 | RESIGNED |
DAVID CHARLES | Oct 1965 | British | Director | 2008-08-13 UNTIL 2017-02-21 | RESIGNED |
MR RYAN CHRISTOPHER BROWN | Oct 1973 | British | Director | 2016-04-21 UNTIL 2022-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pib Group Limited | 2016-04-21 | Retford Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cooke & Mason Holdings Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 30-11-2013 | £82 Cash £-233,421 equity |
Cooke & Mason Holdings Limited - Limited company - abbreviated - 11.0.0 | 2014-08-29 | 30-11-2013 | £82 Cash £-233,421 equity |