CHASE NETWORK LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EJ

Company number 02914110
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address 8TH FLOOR, ELIZABETH HOUSE 54-58 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of CHASE NETWORK LIMITED are www.chasenetwork.co.uk, and www.chase-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Chase Network Limited is a Private Limited Company. The company registration number is 02914110. Chase Network Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of Chase Network Limited is 8th Floor Elizabeth House 54 58 High Street Edgware Middlesex Ha8 7ej. The company`s financial liabilities are £7.22k. It is £-1k against last year. The cash in hand is £19.7k. It is £-7.8k against last year. And the total assets are £30.08k, which is £-2.7k against last year. STEER, Vivian is a Secretary of the company. STEER, Anthony John is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


chase network Key Finiance

LIABILITIES £7.22k
-13%
CASH £19.7k
-29%
TOTAL ASSETS £30.08k
-9%
All Financial Figures

Current Directors

Secretary
STEER, Vivian
Appointed Date: 29 March 1994

Director
STEER, Anthony John
Appointed Date: 08 April 1994
71 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 29 March 1994
Appointed Date: 29 March 1994

Nominee Director
WAYNE, Yvonne
Resigned: 08 April 1994
Appointed Date: 29 March 1994
45 years old

Persons With Significant Control

Mr Anthony John Steer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivian Steer
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE NETWORK LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 48 more events
20 May 1994
Accounting reference date notified as 31/03

27 Apr 1994
Registered office changed on 27/04/94 from: charter house queen's ave london N21 3JE

27 Apr 1994
Secretary resigned;new secretary appointed

27 Apr 1994
Director resigned;new director appointed

29 Mar 1994
Incorporation