CHASEBASE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B72 1PH

Company number 02764171
Status Active
Incorporation Date 12 November 1992
Company Type Private Limited Company
Address GRACECHURCH SHOPPING CENTRE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1PH
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of CHASEBASE LIMITED are www.chasebase.co.uk, and www.chasebase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Chasebase Limited is a Private Limited Company. The company registration number is 02764171. Chasebase Limited has been working since 12 November 1992. The present status of the company is Active. The registered address of Chasebase Limited is Gracechurch Shopping Centre Sutton Coldfield West Midlands B72 1ph. The company`s financial liabilities are £4.01k. It is £2.59k against last year. The cash in hand is £7.52k. It is £7.42k against last year. And the total assets are £14.58k, which is £5.85k against last year. TAYLOR, Robert is a Secretary of the company. TAYLOR, Deborah Karen is a Director of the company. TAYLOR, Robert is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HOWITT, Peter Ian has been resigned. Secretary SMITH, Michael John has been resigned. Director EYLEY, David has been resigned. Director HUSSAIN, Tahira Imtiaz Ahmed has been resigned. Director RICE, Shawn Leslie has been resigned. Director SMITH, Michael John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Taxi operation".


chasebase Key Finiance

LIABILITIES £4.01k
+181%
CASH £7.52k
+7420%
TOTAL ASSETS £14.58k
+66%
All Financial Figures

Current Directors

Secretary
TAYLOR, Robert
Appointed Date: 01 November 2002

Director
TAYLOR, Deborah Karen
Appointed Date: 01 November 2002
67 years old

Director
TAYLOR, Robert
Appointed Date: 01 November 2002
71 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 November 1992
Appointed Date: 12 November 1992

Secretary
HOWITT, Peter Ian
Resigned: 18 April 1994
Appointed Date: 12 November 1992

Secretary
SMITH, Michael John
Resigned: 01 November 2002
Appointed Date: 18 April 1994

Director
EYLEY, David
Resigned: 01 November 2002
Appointed Date: 18 April 1994
75 years old

Director
HUSSAIN, Tahira Imtiaz Ahmed
Resigned: 21 February 2011
Appointed Date: 12 January 2011
57 years old

Director
RICE, Shawn Leslie
Resigned: 18 April 1994
Appointed Date: 12 November 1992
98 years old

Director
SMITH, Michael John
Resigned: 01 November 2002
Appointed Date: 18 April 1994
74 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 November 1992
Appointed Date: 12 November 1992

Persons With Significant Control

Mr Robert Taylor
Notified on: 12 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Karen Taylor
Notified on: 12 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASEBASE LIMITED Events

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 28 February 2016
23 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

12 Oct 2015
Total exemption small company accounts made up to 28 February 2015
21 Jan 2015
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 53 more events
23 Jun 1993
Accounting reference date notified as 31/05

08 Jan 1993
Director resigned;new director appointed

08 Jan 1993
Secretary resigned;new secretary appointed

08 Jan 1993
Registered office changed on 08/01/93 from: 43A whitchurch road cardiff south wales CF4 3JN

12 Nov 1992
Incorporation