CHESNARA PLC
Overview
Company Name | CHESNARA PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 04947166 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHESNARA PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHESNARA PLC located?
Registered Office Address | 2nd Floor, Building 4 West Strand PR1 8UY Preston |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHESNARA PLC?
Company Name | From | Until |
---|---|---|
PINCO 2042 PLC | Oct 29, 2003 | Oct 29, 2003 |
What are the latest accounts for CHESNARA PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHESNARA PLC?
Last Confirmation Statement Made Up To | Oct 29, 2025 |
---|---|
Next Confirmation Statement Due | Nov 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 29, 2024 |
Overdue | No |
What are the latest filings for CHESNARA PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Gail Louise Tucker as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Amanda Wright as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Alastair Lonie as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Confirmation statement made on Oct 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of David Anthony Rimmington as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 281 pages | AA | ||||||||||||||||||||||
Director's details changed for Tom Howard on Apr 15, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Tom Howard as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Mark Alexander Hesketh as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Oct 29, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 245 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 29, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Amanda Wright as a secretary on Oct 03, 2022 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Alastair Lonie as a secretary on Oct 02, 2022 | 1 pages | TM02 | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 233 pages | AA | ||||||||||||||||||||||
Appointment of Karin Bergstein as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Ms Carol Jungmin Hagh as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Veronica Susan Oak as a director on Jan 15, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Oct 29, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of John Vincent Deane as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of CHESNARA PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONIE, Alastair | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 | 330779250001 | |||||||
BERGSTEIN, Karin | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | Netherlands | Dutch | Non-Executive Director | 292530010001 | ||||
DALE, Jane Elizabeth | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | United Kingdom | British | Chairman | 139283060001 | ||||
FLANAGAN, Eamonn Michael | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | United Kingdom | British | Company Director | 247874040001 | ||||
HAGH, Carol Jungmin | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | England | British | Non-Executive Director | 284441960001 | ||||
HOWARD, Tom | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | United Kingdom | Irish | Cfo | 322033150001 | ||||
MURRAY, Steven Grant | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | United Kingdom | British | Chief Executive | 198455660001 | ||||
SAVAGE, Luke | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | England | British | Company Director | 101321570001 | ||||
TUCKER, Gail Louise | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | England | British | Director | 332038620001 | ||||
FISHWICK, Winifred Mary | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | 155132780001 | |||||||
KING, Ian Campbell | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | 196410040001 | |||||||
KUBIAK, Zoe Maureen Patricia | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | 201937840001 | |||||||
LONIE, Alastair | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 | 245018910001 | |||||||
ROMNEY, Kenneth Owen | Secretary | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | British | Director | 14738960005 | |||||
WRIGHT, Amanda | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 | 300730190001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BRAND, David Sheldon | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | Actuary | 26965550001 | ||||
DEANE, John Vincent | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | United Kingdom | British | Company Director | 37081010002 | ||||
EVANS, Michael Jonathan | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | United Kingdom | British | Director | 39361800002 | ||||
EVANS, Mike | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | Director | 187799880001 | ||||
GORDON, Michael John | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | Director | 465770002 | ||||
HESKETH, Mark Alexander | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | Scotland | British | Non Executive Director | 253545470001 | ||||
HUGHES, Frank | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | Director | 92104470001 | ||||
KETTLEBOROUGH, Graham Leslie | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | England | British | Director | 83007760002 | ||||
MARRIS, Terry | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | Director | 26411860003 | ||||
MASON, Peter William | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | Director | 27214640003 | ||||
OAK, Veronica Susan | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | Scotland | British | Company Director | 175568430005 | ||||
RIMMINGTON, David Anthony | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | United Kingdom | British | Accountant | 178379030001 | ||||
ROMNEY, Kenneth Owen | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | Director | 14738960005 | ||||
SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | Director | 33747850002 | ||||
WRIGHT, Peter William | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | United Kingdom | British | Director | 28252580001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 |
What are the latest statements on persons with significant control for CHESNARA PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jul 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0