CHESNARA PLC
- Legal registered address
- 2nd Floor, Building 4 West Strand Preston PR1 8UY Copied!
Current company directors
BERGSTEIN, Karin
BRAND, DAVID SHELDON
DALE, Jane Elizabeth
DEANE, John Vincent
HAGH, Carol Jungmin
HESKETH, MARK ALEXANDER
LONIE, Alastair
LONIE, Alastair
MASON, PETER WILLIAM
MURRAY, Steven Grant
OAK, Veronica Susan
RIMMINGTON, David Anthony
SAVAGE, Luke
TUCKER, Gail Louise
TYMMS, Samantha
WRIGHT, Amanda
View full details of company directors- Company number
- 04947166 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 29 October 2024
Next statement due by 12 November 2025
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
PINCO 2042 PLC | 22 December 2003 |
Latest company documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Statement of capital following an allotment of shares on 2025-07-23 |
06/06/256 June 2025 New | Termination of appointment of Karin Bergstein as a director on 2025-06-06 |
06/06/256 June 2025 New | Appointment of Ms Samantha Tymms as a director on 2025-06-06 |
21/05/2521 May 2025 | Resolutions |
14/05/2514 May 2025 | Termination of appointment of Jane Elizabeth Dale as a director on 2025-05-13 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company