DEESIDE PARK CONSERVATION TRUST

Address:
3 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, CH66 1JA, England

DEESIDE PARK CONSERVATION TRUST is a business entity registered at Companies House, UK, with entity identifier is 03281616. The registration start date is November 20, 1996. The current status is Active.

Company Overview

Company Number 03281616
Company Name DEESIDE PARK CONSERVATION TRUST
Registered Address c/o CLIVE KENYON
3 Hillfield Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1JA
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-11-20
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-29
Returns Due Date 2016-12-18
Returns Last Update 2015-11-20
Confirmation Statement Due Date 2021-01-23
Confirmation Statement Last Update 2019-12-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
03120 Freshwater fishing
91040 Botanical and zoological gardens and nature reserves activities

Office Location

Address 3 HILLFIELD ROAD
LITTLE SUTTON
Post Town ELLESMERE PORT
County CHESHIRE
Post Code CH66 1JA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CAN-DO TRANSPORT SOLUTIONS LTD 21 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, CH66 1JA, England

Companies with the same post town

Entity Name Office Address
PAISLEYS PERSONALISED GIFTS LTD 32 Oldfield Road, Ellesmere Port, CH65 8DE, United Kingdom
IMSOL LIMITED 15 Slackswood Close, Ellesmere Port, CH65 3AH, United Kingdom
PORT AND ANCHOR EATERY LTD Port and Anchor Eatery, 1 South Pier Road, Ellesmere Port, Cheshire, CH65 4FL, United Kingdom
FLORIANSUTA LTD 4 Horstone Crescent, Great Sutton, Ellesmere Port, CH66 2JP, United Kingdom
SO TOGETHER BAR & EATERY LTD Elta Partnerships, The Technology Centre, Inward Way, Ellesmere Port, Cheshire, CH65 3EN, United Kingdom
J&J'S COLLECTABLES LTD 23 Mulberry Park, Ellesmere Port, CH66 1SZ, United Kingdom
LJ HEALTH & WELLBEING LTD 2 Dunkirk Drive, Whitby, Ellesmere Port, CH65 6QH, United Kingdom
NOAHTRANS LIMITED 28 Princes Road, Ellesmere Port, CH65 8AX, United Kingdom
GRIFFIN STAR LIMITED Unit C1 (a), Poole Hall Industrial Estate, Ellesmere Port, Merseyside, CH66 1ST, United Kingdom
JB TRANSERVICES LTD 25 Wilkinson Street, Ellesmere Port, CH65 2DX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KENYON, Clive Robin Secretary (Active) Clive Kenyon, 3 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, England, CH66 1JA /
24 April 2016
/
HOUGHTON, Philip Benjamin Director (Active) 27 Stanley Street, Fairfield, Liverpool, Merseyside, L7 0JN March 1956 /
9 October 2005
British /
England
Joiner
HOWSHALL, Brian Director (Active) 35 Broadway, Connahs Quay, Flintshire, CH5 4LR January 1951 /
9 October 2005
British /
Wales
Mechanical Fitter
JONES, Christopher Andrew Director (Active) 211 Pensby Road, Heswall, Wirral, Merseyside, England, CH61 6UE December 1959 /
19 February 2012
British /
United Kingdom
Chartered Surveyor
KENYON, Clive Robin Director (Active) 3 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, CH66 1JA April 1954 /
20 November 1996
British /
England
Retired
MCCHRYSTAL, Leslie William Director (Active) 3 Beechfield Road, Liverpool, Merseyside, L18 3EG January 1951 /
9 October 2005
British /
England
Van Driver
MERRICK, Peter Director (Active) 6 Wyncroft Close, Ellesmere Port, Cheshire, CH65 6TT March 1956 /
9 October 2005
British /
England
Chemist Shift Worker
MORRIS, Craig Director (Active) 18 West Green, Deeside, Flintshire, CH5 2SD January 1965 /
22 March 2009
British /
Wales
Warehouse Foreman
RICHARDS, Philip Director (Active) 93 Lyndale Avenue, Eastham, Wirral, Merseyside, CH62 8DQ November 1952 /
9 October 2005
British /
England
Shift Worker
ROBINSON, David Director (Active) 102 Windermere Road, Birkenhead, Merseyside, CH43 9RJ April 1958 /
22 March 2009
British /
England
Driving Instructor
RUSSELL, David Director (Active) 62 Woodbank Road, Ellesmere Port, Cheshire, CH65 6PX June 1961 /
9 October 2005
British /
England
Chemical Engineer
SKELTON, Norman Director (Active) 30 Waterbridge Mews, Runcorn, Cheshire, England, WA7 2SN October 1954 /
9 October 2005
British /
England
Tele Sales
TAGGART, Douglas John Director (Active) 5 Tarleton Close, Halewood Village, Liverpool, Merseyside, L26 7ZE September 1957 /
9 October 2005
British /
England
Retired
WHORRALL, Peter Douglas Director (Active) 5 Tarrant Court, Mollington, Chester, England, CH1 6NL March 1948 /
20 December 1997
British /
England
Engineer
WHORRALL, Richard Ian Director (Active) 5 Tarrant Court, Mollington, Chester, England, CH1 6NL June 1978 /
9 October 2005
British /
England
Chef
JONES, Chris Secretary (Resigned) Clive Kenyon, 3 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, England, CH66 1JA /
17 February 2013
/
KENYON, Clive Robin Secretary (Resigned) 3 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, CH66 1JA /
20 November 1996
/
TAGGART, Douglas John Secretary (Resigned) 5 Tarleton Close, Halewood Village, Liverpool, Merseyside, L26 7ZE /
9 October 2005
/
CHARLTON, Dave John Director (Resigned) 6 Marlborough Ave, Bootle, Merseyside, L30 1SB April 1946 /
1 February 2008
British /
None
MESSULAM, David Director (Resigned) 4 Firdale Road, Walton, Liverpool, Merseyside, L9 2AU January 1962 /
20 December 1997
British /
England
Fishery Manager
RATCLIFFE, Thomas Director (Resigned) 3 Pipers Ash, Littler Cross, Winsford, Cheshire, CW7 2TN January 1945 /
20 November 1996
British /
Retired
TATTERSALL, Harold Director (Resigned) 87 Grassington Crescent, Liverpool, Merseyside, L25 9SB August 1949 /
9 October 2005
British /
England
Engineer

Competitor

Search similar business entities

Post Town ELLESMERE PORT
Post Code CH66 1JA
SIC Code 03120 - Freshwater fishing

Improve Information

Please provide details on DEESIDE PARK CONSERVATION TRUST 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