Company number 03299980
Status Active
Incorporation Date 8 January 1997
Company Type Private Limited Company
Address 5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 50,000
. The most likely internet sites of CHASE TEMPLETON LIMITED are www.chasetempleton.co.uk, and www.chase-templeton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Chase Templeton Limited is a Private Limited Company.
The company registration number is 03299980. Chase Templeton Limited has been working since 08 January 1997.
The present status of the company is Active. The registered address of Chase Templeton Limited is 5 Arkwright Court Blackburn Interchange Darwen Lancashire Bb3 0fg. . TATE, Jeffrey Norman is a Secretary of the company. DICKSON, Warren Paul is a Director of the company. HARRIS, Gemma is a Director of the company. HOLDEN, Richard Michael is a Director of the company. KEELING, Damien is a Director of the company. MCGIVERN, James Patrick is a Director of the company. TATE, Jeffrey Norman is a Director of the company. Secretary AMPHLETT, Julie has been resigned. Secretary DUNDON, Michael John has been resigned. Secretary RODGERS, Anthony has been resigned. Director AMPHLETT, Julie has been resigned. Director AMPHLETT, Kevin has been resigned. Director DEAVES, Duncan Michael has been resigned. Director DUNDON, Michael John has been resigned. Director PEARSON, David has been resigned. Director RODGERS, Anthony has been resigned. Director RODGERS, Anthony has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Director
AMPHLETT, Julie
Resigned: 05 February 2013
Appointed Date: 12 June 2007
58 years old
Director
AMPHLETT, Kevin
Resigned: 05 February 2013
Appointed Date: 01 August 2002
67 years old
Director
PEARSON, David
Resigned: 22 July 2002
Appointed Date: 08 January 1998
80 years old
Director
RODGERS, Anthony
Resigned: 08 August 2005
Appointed Date: 22 July 2002
51 years old
Director
RODGERS, Anthony
Resigned: 31 January 2002
Appointed Date: 08 January 1997
51 years old
Persons With Significant Control
Mr Kevin Amphlett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHASE TEMPLETON LIMITED Events
10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
09 Aug 2016
Group of companies' accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
03 Aug 2015
Full accounts made up to 31 October 2014
11 Jun 2015
Registration of charge 032999800008, created on 8 June 2015
...
... and 98 more events
08 Feb 1999
Return made up to 08/01/99; full list of members
03 Feb 1999
Particulars of mortgage/charge
17 Dec 1998
Full accounts made up to 31 January 1998
24 Feb 1998
Return made up to 08/01/98; full list of members
-
363(190) ‐
Location of debenture register address changed
08 Jan 1997
Incorporation
8 June 2015
Charge code 0329 9980 0009
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (OC315480) (as Security Trustee for Palatine Private Equity Fund Ii LP - LP014825 and Palatine Founder Partner Ii LP - SL010003)
Description: Contains fixed charge…
8 June 2015
Charge code 0329 9980 0008
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (OC315480) (as Security Trustee for Kevin Amphlett)
Description: Contains fixed charge…
30 January 2013
Debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2013
Guarantee and debenture
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Palatine Private Equity LLP
Description: Fixed and floating charge over the undertaking and all…
30 January 2013
Guarantee and debenture
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Palatine Private Equity LLP
Description: Fixed and floating charge over the undertaking and all…
30 January 2013
Guarantee and debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Palatine Private Equity LLP ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
30 January 2013
Guarantee and debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Palatine Private Equity LLP ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
18 July 2007
Debenture
Delivered: 30 July 2007
Status: Satisfied
on 14 February 2013
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 1999
Charge over deposits
Delivered: 3 February 1999
Status: Satisfied
on 14 November 2007
Persons entitled: Aib Group (U.K.) PLC
Description: A first fixed charge over any sums deposited or to be…