ENGAGE SERVICES LIMITED
BIRMINGHAM CHASE SOLUTIONS (UK) LIMITED WINTERHILL CHASE SOLUTIONS LIMITED CHASE SOLUTIONS (UK) LTD HIGHLAND SOLUTIONS (UK) LTD CHASE SOLUTIONS (UK) LTD

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 07362435
Status Active
Incorporation Date 1 September 2010
Company Type Private Limited Company
Address 8TH FLOOR RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Statement of capital following an allotment of shares on 4 January 2017 GBP 127.4 ; Statement of capital following an allotment of shares on 4 January 2017 GBP 127.40 . The most likely internet sites of ENGAGE SERVICES LIMITED are www.engageservices.co.uk, and www.engage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engage Services Limited is a Private Limited Company. The company registration number is 07362435. Engage Services Limited has been working since 01 September 2010. The present status of the company is Active. The registered address of Engage Services Limited is 8th Floor Rutland House 148 Edmund Street Birmingham England B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRICHTON, John Leslie is a Director of the company. JONES, Gary is a Director of the company. WOLFENDEN, Michael is a Director of the company. Director DUCKWORTH, Neil Gregory has been resigned. Director EDDLESTON, John Andrew has been resigned. Director NORTON, Selima Maria has been resigned. Director WATT, George has been resigned. Director WELDRAKE, John has been resigned. Director WOLFENDEN, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 29 July 2016

Director
CRICHTON, John Leslie
Appointed Date: 15 September 2016
54 years old

Director
JONES, Gary
Appointed Date: 01 July 2015
58 years old

Director
WOLFENDEN, Michael
Appointed Date: 20 June 2014
42 years old

Resigned Directors

Director
DUCKWORTH, Neil Gregory
Resigned: 18 June 2014
Appointed Date: 08 May 2013
57 years old

Director
EDDLESTON, John Andrew
Resigned: 18 June 2014
Appointed Date: 08 May 2013
59 years old

Director
NORTON, Selima Maria
Resigned: 29 July 2016
Appointed Date: 20 June 2014
70 years old

Director
WATT, George
Resigned: 31 January 2017
Appointed Date: 09 September 2016
62 years old

Director
WELDRAKE, John
Resigned: 29 July 2016
Appointed Date: 23 June 2014
61 years old

Director
WOLFENDEN, John
Resigned: 29 July 2016
Appointed Date: 01 September 2010
72 years old

Persons With Significant Control

Marston (Holdings) Limited
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

ENGAGE SERVICES LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
20 Feb 2017
Statement of capital following an allotment of shares on 4 January 2017
  • GBP 127.4

16 Feb 2017
Statement of capital following an allotment of shares on 4 January 2017
  • GBP 127.40

14 Feb 2017
Termination of appointment of George Watt as a director on 31 January 2017
01 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 55 more events
08 Nov 2012
Company name changed chase solutions (uk) LTD\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution

03 Sep 2012
Annual return made up to 1 September 2012 with full list of shareholders
27 Jun 2012
Accounts for a dormant company made up to 30 September 2011
23 Sep 2011
Annual return made up to 1 September 2011 with full list of shareholders
01 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ENGAGE SERVICES LIMITED Charges

12 August 2016
Charge code 0736 2435 0003
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0736 2435 0002
Delivered: 1 July 2014
Status: Satisfied on 20 August 2016
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
10 January 2014
Charge code 0736 2435 0001
Delivered: 16 January 2014
Status: Satisfied on 28 June 2014
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…