Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER LEASE HIRING LIMITED
Company Information for

CHESTER LEASE HIRING LIMITED

1a Duke Street, Liverpool, MERSEYSIDE, L1 4AA,
Company Registration Number
01067984
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chester Lease Hiring Ltd
CHESTER LEASE HIRING LIMITED was founded on 1972-08-25 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Chester Lease Hiring Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESTER LEASE HIRING LIMITED
 
Legal Registered Office
1a Duke Street
Liverpool
MERSEYSIDE
L1 4AA
Other companies in L1
 
Filing Information
Company Number 01067984
Company ID Number 01067984
Date formed 1972-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-07-31
Account next due 30/04/2021
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-14 04:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER LEASE HIRING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESTER LEASE HIRING LIMITED

Current Directors
Officer Role Date Appointed
CECILIA ANNE GILLBANKS
Director 2013-08-08
DANIEL ALEXANDER GILLBANKS
Director 2015-06-09
DANIEL ALEXANDER GILLBANKS
Director 2015-06-09
PATRICK JOHN RICHARDSON
Director 2017-03-01
PATRICK JOHN RICHARDSON
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANET HALFORD
Director 2015-07-10 2015-07-10
PHILIP GEORGE HALFORD
Director 2015-06-24 2015-06-24
PHILIP GEORGE HALFORD
Director 2008-05-20 2015-06-04
JAMES ANDREW DOWNEY
Company Secretary 2000-10-24 2015-03-25
MATTHEW ALEXANDER SCOTT GILLBANKS
Director 1998-03-31 2013-08-08
PHILIP GEORGE HALFORD
Director 2005-10-13 2008-02-27
MICHAEL THORNTON HUGHES
Company Secretary 1992-01-04 2000-10-24
MICHAEL THORNTON HUGHES
Director 1992-01-04 2000-10-24
DAVID ALEXANDER GILLBANKS
Director 1992-01-04 1998-04-03
HARRY BERRIDGE
Director 1992-01-04 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECILIA ANNE GILLBANKS HOUSE OF HAIR LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS CASARTELLI BUILDINGS LIMITED Director 2013-11-18 CURRENT 1991-10-31 Active
CECILIA ANNE GILLBANKS GRADUATE STATION LIMITED Director 2013-05-17 CURRENT 2007-02-01 Dissolved 2017-09-30
CECILIA ANNE GILLBANKS CASARTELLI PLANT HIRE LIMITED Director 2011-07-06 CURRENT 2010-06-01 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS MONOPOL ENTERPRISES LIMITED Director 2010-06-20 CURRENT 1979-05-18 Active
CECILIA ANNE GILLBANKS SUREOKE LIMITED Director 2008-02-05 CURRENT 1989-04-28 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS MONOPOL HOLDINGS LIMITED Director 2005-09-08 CURRENT 1988-10-14 Active
DANIEL ALEXANDER GILLBANKS CASARTELLI PLANT HIRE LIMITED Director 2015-06-09 CURRENT 2010-06-01 Active - Proposal to Strike off
DANIEL ALEXANDER GILLBANKS CASARTELLI PLANT HIRE LIMITED Director 2015-06-09 CURRENT 2010-06-01 Active - Proposal to Strike off
PATRICK JOHN RICHARDSON 4 H DEVELOPMENT COMPANY LTD Director 2014-10-07 CURRENT 2005-02-09 Active - Proposal to Strike off
PATRICK JOHN RICHARDSON GREENTECH ENERGY LTD Director 2011-07-11 CURRENT 2010-02-23 Active - Proposal to Strike off
PATRICK JOHN RICHARDSON SOLARIA ENERGY UK LTD Director 2011-04-04 CURRENT 2011-04-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20Final Gazette dissolved via compulsory strike-off
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-07-03AP01DIRECTOR APPOINTED MR PATRICK RICHARDSON
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-20AP01DIRECTOR APPOINTED MR PATRICK JOHN RICHARDSON
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-06-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0104/01/16 ANNUAL RETURN FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET HALFORD
2015-07-15AP01DIRECTOR APPOINTED SUSAN JANET HALFORD
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE HALFORD
2015-07-09AP01DIRECTOR APPOINTED MR PHILIP GEORGE HALFORD
2015-06-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER GILLBANKS
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR USED FOR DELETIONS IN CORRECTION DELETED OFFICER
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 518 Burton Road Littleover Derby DE23 6FN England
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM 1 Duke Street Liverpool L1 4AA
2015-06-12Annotation
2015-06-09AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER GILLBANKS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE HALFORD
2015-03-31TM02Termination of appointment of James Andrew Downey on 2015-03-25
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0104/01/15 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0104/01/14 FULL LIST
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-09AP01DIRECTOR APPOINTED MRS CECILIA GILLBANKS
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILLBANKS
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-04AR0104/01/13 FULL LIST
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-11AR0104/01/12 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-10AR0104/01/11 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-19AR0104/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE HALFORD / 15/12/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-31363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-03-30190LOCATION OF DEBENTURE REGISTER
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM OAKLEY HOUSE, DENNIS ROAD WIDNES CHESHIRE WA8 0YQ
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-22288aDIRECTOR APPOINTED MR PHILIP GEORGE HALFORD
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HALFORD
2008-02-28363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-15363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-15190LOCATION OF DEBENTURE REGISTER
2007-01-15353LOCATION OF REGISTER OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: C/O MONOPOL HOLDINGS DENNIS ROAD WIDNES CHESHIRE WA8-OSG
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-23363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-26288aNEW DIRECTOR APPOINTED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-14363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-20363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-30363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-01-26363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-01-19363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-27288aNEW SECRETARY APPOINTED
2000-01-07363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-12363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-04-18288bDIRECTOR RESIGNED
1998-01-12363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-11-24288cDIRECTOR'S PARTICULARS CHANGED
1997-05-29AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-09363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHESTER LEASE HIRING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-01-16
Fines / Sanctions
No fines or sanctions have been issued against CHESTER LEASE HIRING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-07-10 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1979-06-04 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1978-02-17 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1978-02-17 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 2,994,486
Creditors Due After One Year 2012-07-31 £ 3,557,641
Creditors Due After One Year 2012-07-31 £ 3,557,641
Creditors Due After One Year 2011-07-31 £ 3,747,336
Creditors Due Within One Year 2013-07-31 £ 115,915
Creditors Due Within One Year 2012-07-31 £ 129,423
Creditors Due Within One Year 2012-07-31 £ 129,423
Creditors Due Within One Year 2011-07-31 £ 159,023
Other Creditors Due Within One Year 2013-07-31 £ 52,230
Other Creditors Due Within One Year 2012-07-31 £ 71,806
Other Creditors Due Within One Year 2012-07-31 £ 71,806
Other Creditors Due Within One Year 2011-07-31 £ 90,717
Taxation Social Security Due Within One Year 2013-07-31 £ 10,865
Taxation Social Security Due Within One Year 2011-07-31 £ 9,146
Trade Creditors Within One Year 2013-07-31 £ 49,896
Trade Creditors Within One Year 2012-07-31 £ 57,617
Trade Creditors Within One Year 2012-07-31 £ 57,617
Trade Creditors Within One Year 2011-07-31 £ 59,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER LEASE HIRING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 15,438
Cash Bank In Hand 2012-07-31 £ 16,764
Cash Bank In Hand 2012-07-31 £ 16,764
Cash Bank In Hand 2011-07-31 £ 18,666
Current Assets 2013-07-31 £ 110,638
Current Assets 2012-07-31 £ 678,789
Current Assets 2012-07-31 £ 678,789
Current Assets 2011-07-31 £ 745,841
Debtors 2013-07-31 £ 95,200
Debtors 2012-07-31 £ 662,025
Debtors 2012-07-31 £ 662,025
Debtors 2011-07-31 £ 727,175
Debtors Due Within One Year 2013-07-31 £ 95,200
Debtors Due Within One Year 2012-07-31 £ 662,025
Debtors Due Within One Year 2012-07-31 £ 662,025
Debtors Due Within One Year 2011-07-31 £ 727,175
Fixed Assets 2012-07-31 £ 3,283,268
Fixed Assets 2011-07-31 £ 3,283,268
Shareholder Funds 2013-07-31 £ 283,505
Shareholder Funds 2012-07-31 £ 274,993
Shareholder Funds 2012-07-31 £ 274,993
Shareholder Funds 2011-07-31 £ 122,750
Tangible Fixed Assets 2013-07-31 £ 3,283,268
Tangible Fixed Assets 2012-07-31 £ 3,283,268
Tangible Fixed Assets 2012-07-31 £ 3,283,268
Tangible Fixed Assets 2011-07-31 £ 3,283,268

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTER LEASE HIRING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER LEASE HIRING LIMITED
Trademarks
We have not found any records of CHESTER LEASE HIRING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER LEASE HIRING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHESTER LEASE HIRING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER LEASE HIRING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party PREMIUM CREDIT LIMITED CORPORATE & COMMERCIAL DIV PREMIUMEvent TypePetitions to Wind Up (Companies)
Defending partyCHESTER LEASE HIRING LIMITEDEvent Date2013-12-11
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1541 A Petition to wind up the above named company having its Registered Office at 1 Duke Street, Liverpool, L1 4AA , presented on 11 December 2013 , by PREMIUM CREDIT LIMITED CORPORATE & COMMERCIAL DIV PREMIUM PREMIUM CREDIT LIMITED CORPORATE & COMMERCIAL DIV PREMIUM Credit House, 60 East Street, Epsom KT17 1HB , claiming to be a creditor of the company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, LEEDS, LS1 3BG , on 11 February 2014 , at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petition or its solicitor in accordance with Rule 4.16 by 4.00 pm on 10 February 2014 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref: HG.CJH.PREMCR.114.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTER LEASE HIRING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTER LEASE HIRING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.