Chestview (north East) Limited MERSEYSIDE


Chestview (north East) started in year 1994 as Private Limited Company with registration number 02935264. The Chestview (north East) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Merseyside at Chase House 16 The Parks. Postal code: WA12 0JQ. Since 23rd August 1994 Chestview (north East) Limited is no longer carrying the name Cladpark.

At the moment there are 2 directors in the the firm, namely Paul R. and Daniel E.. In addition one secretary - Neil H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chestview (north East) Limited Address / Contact

Office Address Chase House 16 The Parks
Office Address2 Newton Le Willows
Town Merseyside
Post code WA12 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02935264
Date of Incorporation Thu, 2nd Jun 1994
Industry Non-trading company
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Paul R.

Position: Director

Appointed: 09 December 2022

Daniel E.

Position: Director

Appointed: 01 October 2022

Neil H.

Position: Secretary

Appointed: 26 September 2017

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 June 2006

James B.

Position: Director

Appointed: 18 September 2020

Resigned: 09 December 2022

Daniel E.

Position: Director

Appointed: 31 July 2020

Resigned: 18 September 2020

Thomas M.

Position: Director

Appointed: 01 April 2016

Resigned: 31 July 2020

Russell D.

Position: Director

Appointed: 19 June 2015

Resigned: 30 September 2022

Antony B.

Position: Director

Appointed: 15 October 2014

Resigned: 19 June 2015

Tracey A.

Position: Director

Appointed: 15 October 2014

Resigned: 31 January 2016

Mark R.

Position: Director

Appointed: 02 December 2013

Resigned: 30 June 2015

James B.

Position: Secretary

Appointed: 01 April 2012

Resigned: 30 March 2017

Lynette K.

Position: Director

Appointed: 29 September 2011

Resigned: 15 October 2014

Suzana K.

Position: Secretary

Appointed: 22 July 2009

Resigned: 31 March 2012

Claudio V.

Position: Director

Appointed: 08 September 2008

Resigned: 31 October 2010

Michael M.

Position: Director

Appointed: 08 September 2008

Resigned: 05 December 2013

Justin R.

Position: Director

Appointed: 01 April 2008

Resigned: 27 August 2011

Patrick R.

Position: Secretary

Appointed: 02 January 2007

Resigned: 22 July 2009

Michael M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 19 January 2007

Steven C.

Position: Director

Appointed: 01 April 2005

Resigned: 14 April 2014

Neil O.

Position: Secretary

Appointed: 24 September 2003

Resigned: 31 March 2006

Simon R.

Position: Secretary

Appointed: 08 June 2001

Resigned: 24 September 2003

Neil O.

Position: Director

Appointed: 02 March 2001

Resigned: 31 May 2008

John B.

Position: Director

Appointed: 02 March 2001

Resigned: 20 July 2005

Donald G.

Position: Director

Appointed: 25 October 1996

Resigned: 01 April 1999

John K.

Position: Secretary

Appointed: 27 July 1995

Resigned: 25 October 2001

Kenneth F.

Position: Director

Appointed: 27 July 1995

Resigned: 23 March 2001

John K.

Position: Director

Appointed: 27 July 1995

Resigned: 08 June 2001

Michael S.

Position: Secretary

Appointed: 16 June 1995

Resigned: 27 July 1995

Stewart L.

Position: Secretary

Appointed: 02 June 1994

Resigned: 16 June 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 June 1994

Resigned: 02 June 1994

Stewart L.

Position: Director

Appointed: 02 June 1994

Resigned: 16 June 1995

Jeffrey D.

Position: Director

Appointed: 02 June 1994

Resigned: 27 July 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1994

Resigned: 02 June 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Speedy Hire Plc from Newton-Le-Willows, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Speedy Hire Plc

Chase House 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00927680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cladpark August 23, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements