CHESTER & DISTRICT STANDARD LIMITED

Address:
The Postings, Pant Glas, Oswestry, Shropshire, SY10 7HS, England

CHESTER & DISTRICT STANDARD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02038351. The registration start date is July 17, 1986. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02038351
Company Name CHESTER & DISTRICT STANDARD LIMITED
Registered Address The Postings
Pant Glas
Oswestry
Shropshire
SY10 7HS
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1986-07-17
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2018
Accounts Last Update 31/03/2017
Returns Due Date 27/01/2017
Returns Last Update 30/12/2015
Confirmation Statement Due Date 13/01/2019
Confirmation Statement Last Update 30/12/2017
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58130 Publishing of newspapers

Office Location

Address THE POSTINGS
PANT GLAS
Post Town OSWESTRY
County SHROPSHIRE
Post Code SY10 7HS
Country ENGLAND

Companies with the same location

Entity Name Office Address
MOJO 2 LIMITED The Postings, Pant Glas, Oswestry, Shropshire, SY10 7HS, England

Companies with the same post code

Entity Name Office Address
KATE ALLEN LIMITED The Gables, 3 Pant Glas, Oswestry, Shropshire, SY10 7HS, United Kingdom
GEO-IMPACTS LIMITED The Gables, 3 Pant Glas, Oswestry, SY10 7HS, United Kingdom

Companies with the same post town

Entity Name Office Address
AVLEEN'S KITCHEN LTD Corner House Sunnyside, Morda, Oswestry, SY10 9NW, United Kingdom
8BITS1BYTE LIMITED Unit 10a, Whittington Business Park, Oswestry, SY11 4ND, United Kingdom
CARP FISHING DEALS - TACKLE AND BAIT LIMITED Ferndale, Trefonen, Oswestry, SY10 9DZ, United Kingdom
KIM BAILEY LIMITED 82 West Place, Gobowen, Oswestry, SY11 3NS, United Kingdom
TAX ORACLE LIMITED 1 Monkmoor Road, Oswestry, SY11 2LB, United Kingdom
RITEBUILD LIMITED 1 College House, King Street, Oswestry, SY11 1QX, England
THE EQUINE HAMPER COMPANY LTD Walnut Tree Cottage, Dovaston, Oswestry, SY10 8DP, United Kingdom
VARIOUS ARTS LTD 49 Castlefields, Oswestry, SY11 1DD, United Kingdom
CYNOGETHA LTD 22 Oerley Way, Oswestry, SY11 1TD, United Kingdom
RHIWLAS COMMUNITY FTTP CIC Hafodig Isaf, Rhiwlas, Oswestry, SY10 7JQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FAULKNER, David Director (Active) Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XY June 1947 /
29 April 2008
British /
England
Managing Director
HINCHLIFFE, Paul Stanley Secretary (Resigned) 8 Whitegate Fields, Holt, Wrexham, LL13 9JE /
31 March 1999
/
THURSTON, David Gerald Secretary (Resigned) Fairfields, Belle Vue Lane, Guilden Sutton, Chester, Cheshire, CH3 7EJ /
/
BEECH, David Peter Director (Resigned) The Long House, Stone Hall Barns, Cymau Lane, Cymau, Flintshire, LL12 9TS September 1950 /
British /
Wales
Company Director
HINCHLIFFE, Paul Stanley Director (Resigned) 8 Whitegate Fields, Holt, Wrexham, LL13 9JE October 1950 /
31 March 1999
British /
Company Director
LOMMANO, Luciano Director (Resigned) The Laurels 4 Darland Lane, Rossett, Wrexham, Clwyd, LL12 0EL February 1956 /
31 March 1999
Italian /
Company Director
MCNULTY, Kevin James Director (Resigned) 30 Morda Close, Inglish Gardens, Oswestry, SY11 2AA March 1950 /
25 September 2001
British /
Company Director
MORRIS, Thomas Ronald Director (Resigned) 28 Nant Road, Connahs Quay, Deeside, Clwyd, CH5 4AL September 1940 /
31 March 1999
British /
Company Director
THURSTON, David Gerald Director (Resigned) Fairfields, Belle Vue Lane, Guilden Sutton, Chester, Cheshire, CH3 7EJ December 1947 /
British /
Company Director
WHITE, Eric James Director (Resigned) Yew Trees, 117 Tarvin Road, Chester, Cheshire, CH3 7DE May 1938 /
British /
Company Director
WHITEHAIR, Russell William George Director (Resigned) Hillway, London Road, Great Horkesley Essex, CO6 4DA August 1957 /
31 March 1999
English /
England
Company Director

Competitor

Search similar business entities

Post Town OSWESTRY
Post Code SY10 7HS
SIC Code 58130 - Publishing of newspapers

Improve Information

Please provide details on CHESTER & DISTRICT STANDARD LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches