SANDY LANE (CHESTER) LIMITED

Address:
Brook Lane House Rossett Business Village, Rossett, Wrexham, Borough of Wrexham, LL12 0AY

SANDY LANE (CHESTER) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04787139. The registration start date is June 4, 2003. The current status is Active.

Company Overview

Company Number 04787139
Company Name SANDY LANE (CHESTER) LIMITED
Registered Address Brook Lane House Rossett Business Village
Rossett
Wrexham
Borough of Wrexham
LL12 0AY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-06-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 27
Account Ref Month 6
Accounts Due Date 2021-06-27
Accounts Last Update 2019-06-28
Returns Due Date 2017-07-02
Returns Last Update 2016-06-04
Confirmation Statement Due Date 2021-06-18
Confirmation Statement Last Update 2020-06-04
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address BROOK LANE HOUSE ROSSETT BUSINESS VILLAGE
ROSSETT
Post Town WREXHAM
County BOROUGH OF WREXHAM
Post Code LL12 0AY

Companies with the same post code

Entity Name Office Address
SOLO CODE LTD Office Hub C Unit 1a Rossett Business Village, Llyndir Lane, Wrexham, Clwyd, LL12 0AY, United Kingdom
WIRRAL STRUCTURAL SERVICES LIMITED Unit 1a, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom
DIE HAPPY LTD Brook Lane House, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom
ROSSETT BUSINESS SERVICES LIMITED First Floor, Suite 1a Rossett Business Village, Llyndir Lane Burton Rossett, Wrexham, LL12 0AY, United Kingdom
BESPOKE IMMIGRATION CONSULTING LIMITED Suite 1a Rossett Business Village Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales
BANCROFT LEE LANDSCAPES LIMITED First Floor, Suite 1a Rossett Business Village Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales
UWCHALED MEDICAL PRACTICE LIMITED First Floor, Suite 1a, Rossett Business Village Llyndir Lane, Burton, Rossett, Wrexham, Clwyd, LL12 0AY, United Kingdom
PEAR TREE HIRE LIMITED Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, United Kingdom
LITTLE ACORNS OF FORMBY CIC Suite 5b, Rossett Business Village Llyndir Lane, Burton, Rossett, Wrexham, LL12 0AY, United Kingdom
ACCURON LIMITED 1a Rossett Business Village, Rossett, Wrexham, LL12 0AY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LISTER, Welland Director (Active) 1 School Cottages, Kinnerton Road, Dodleston, Chester, Cheshire, United Kingdom, CH4 9ND July 1973 /
10 September 2016
British /
United Kingdom
Director
ROSCOE, Kenneth James Director (Active) Brook Lane House, Rossett Business Village, Rossett, Wrexham, Borough Of Wrexham, LL12 0AY May 1965 /
17 April 2014
British /
United Kingdom
Commercial Director
TAYLOR, Christopher Matthew Director (Active) 69 Ridgewood Drive, Wirral, Merseyside, United Kingdom, CH61 8RF March 1978 /
17 March 2015
British /
United Kingdom
Director
RAWLINGS, Nigel Keith Secretary (Resigned) 18 Hollin Lane, Styal, Cheshire, SK9 4JH /
17 June 2003
/
A G SECRETARIAL LIMITED Secretary (Resigned) 100 Barbirolli Square, Manchester, M2 3AB /
4 June 2003
/
BARLOWS SECRETARIAL SERVICES LIMITED Secretary (Resigned) Chepstow House, Dee Hills Park, Chester, Cheshire, United Kingdom, CH3 5AR /
4 July 2007
/
BIRD, Andrew Charles Director (Resigned) The White House, School Lane, Bunbury, Tarporley, Cheshire, United Kingdom, CW6 9NX April 1962 /
17 June 2003
British /
England
Director
FILDES, Richard Director (Resigned) Brook Lane House, Rossett Business Village, Rossett, Wrexham, Borough Of Wrexham, LL12 0AY August 1945 /
17 June 2003
British /
United Kingdom
Company Director
SHEPHERD, Charles Leonard Robert Director (Resigned) Brook Lane House, Rossett Business Village, Rossett, Wrexham, Borough Of Wrexham, LL12 0AY November 1970 /
7 June 2010
British /
United Kingdom
Director
INHOCO FORMATIONS LIMITED Nominee Director (Resigned) 100 Barbirolli Square, Manchester, M2 3AB /
4 June 2003
/

Competitor

Search similar business entities

Post Town WREXHAM
Post Code LL12 0AY
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on SANDY LANE (CHESTER) 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