Cheshire County Sports Club Limited CHESTER


Founded in 2001, Cheshire County Sports Club, classified under reg no. 04177631 is an active company. Currently registered at Cheshire County Sports Club Plas Newton Lane CH2 1PR, Chester the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 7 directors, namely James B., Paul O. and Lloyd S. and others. Of them, Anthony J. has been with the company the longest, being appointed on 21 August 2001 and James B. has been with the company for the least time - from 23 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheshire County Sports Club Limited Address / Contact

Office Address Cheshire County Sports Club Plas Newton Lane
Office Address2 Upton-by-chester
Town Chester
Post code CH2 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04177631
Date of Incorporation Mon, 12th Mar 2001
Industry Activities of sport clubs
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James B.

Position: Director

Appointed: 23 October 2023

Paul O.

Position: Director

Appointed: 16 May 2022

Lloyd S.

Position: Director

Appointed: 16 May 2022

Mike H.

Position: Director

Appointed: 22 February 2016

Philippa B.

Position: Director

Appointed: 25 September 2015

Vanessa C.

Position: Director

Appointed: 22 March 2010

Anthony J.

Position: Director

Appointed: 21 August 2001

Mike R.

Position: Director

Appointed: 22 February 2016

Resigned: 03 September 2023

Sharon B.

Position: Director

Appointed: 22 February 2016

Resigned: 20 February 2023

Mark F.

Position: Director

Appointed: 24 September 2015

Resigned: 01 December 2021

William T.

Position: Director

Appointed: 22 March 2010

Resigned: 31 October 2016

Pamela M.

Position: Director

Appointed: 22 March 2010

Resigned: 01 October 2012

Richard M.

Position: Director

Appointed: 22 March 2010

Resigned: 31 May 2012

Susan F.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 May 2012

William E.

Position: Director

Appointed: 16 September 2002

Resigned: 31 October 2016

James H.

Position: Director

Appointed: 16 September 2002

Resigned: 22 March 2010

Lesley W.

Position: Director

Appointed: 18 September 2001

Resigned: 31 December 2019

Mark F.

Position: Director

Appointed: 21 August 2001

Resigned: 01 October 2012

Malcolm H.

Position: Director

Appointed: 21 August 2001

Resigned: 22 March 2010

Geoffrey V.

Position: Director

Appointed: 21 August 2001

Resigned: 31 October 2016

Wendy C.

Position: Director

Appointed: 21 August 2001

Resigned: 22 March 2010

Alan C.

Position: Director

Appointed: 21 August 2001

Resigned: 01 January 2007

Peter U.

Position: Director

Appointed: 21 August 2001

Resigned: 24 September 2015

Anthony C.

Position: Director

Appointed: 21 August 2001

Resigned: 24 September 2015

Christopher I.

Position: Director

Appointed: 21 August 2001

Resigned: 11 June 2002

Gary M.

Position: Director

Appointed: 12 March 2001

Resigned: 17 July 2002

Alan C.

Position: Secretary

Appointed: 12 March 2001

Resigned: 01 January 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2001

Resigned: 12 March 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements