Chester Zoo Enterprises Limited CHESTER


Founded in 1991, Chester Zoo Enterprises, classified under reg no. 02669535 is an active company. Currently registered at Cedar House Caughall Road CH2 1LH, Chester the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Malcolm A., Penelope C. and Dominic S. and others. Of them, Elizabeth C., Jamie C. have been with the company the longest, being appointed on 1 October 2015 and Malcolm A. and Penelope C. and Dominic S. have been with the company for the least time - from 7 July 2021. Currently 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.

Chester Zoo Enterprises Limited Address / Contact

Office Address Cedar House Caughall Road
Office Address2 Upton
Town Chester
Post code CH2 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669535
Date of Incorporation Mon, 9th Dec 1991
Industry Licensed restaurants
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Malcolm A.

Position: Director

Appointed: 07 July 2021

Penelope C.

Position: Director

Appointed: 07 July 2021

Dominic S.

Position: Director

Appointed: 07 July 2021

Elizabeth C.

Position: Director

Appointed: 01 October 2015

Jamie C.

Position: Director

Appointed: 01 October 2015

Bruce U.

Position: Director

Appointed: 21 June 2016

Resigned: 27 May 2021

Mark P.

Position: Director

Appointed: 30 September 2010

Resigned: 12 March 2021

Peter W.

Position: Director

Appointed: 08 June 2010

Resigned: 21 June 2016

Tony W.

Position: Director

Appointed: 26 November 2004

Resigned: 08 June 2010

John M.

Position: Director

Appointed: 18 July 2001

Resigned: 26 November 2004

Alan S.

Position: Secretary

Appointed: 27 April 2000

Resigned: 06 May 2014

Nigel M.

Position: Director

Appointed: 29 January 1999

Resigned: 18 July 2001

Michael J.

Position: Secretary

Appointed: 11 December 1995

Resigned: 27 April 2000

Gordon R.

Position: Director

Appointed: 01 September 1995

Resigned: 30 September 2010

Beatrice J.

Position: Director

Appointed: 09 December 1992

Resigned: 29 January 1999

Ewart D.

Position: Secretary

Appointed: 09 December 1992

Resigned: 11 December 1995

Michael B.

Position: Director

Appointed: 09 December 1992

Resigned: 01 September 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 16th, August 2023
Free Download (21 pages)

Company search

Advertisements