CHASE MANAGEMENT (U.K.) LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 9DW

Company number 04667390
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, 46170 - Agents involved in the sale of food, beverages and tobacco, 46180 - Agents specialized in the sale of other particular products, 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 3 . The most likely internet sites of CHASE MANAGEMENT (U.K.) LIMITED are www.chasemanagementuk.co.uk, and www.chase-management-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Chase Management U K Limited is a Private Limited Company. The company registration number is 04667390. Chase Management U K Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Chase Management U K Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . FARRANT, Mark Graham is a Secretary of the company. FARRANT, Graham John is a Director of the company. Secretary FARRANT, Susan Joyce has been resigned. Secretary BARRONS LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
FARRANT, Mark Graham
Appointed Date: 23 March 2010

Director
FARRANT, Graham John
Appointed Date: 17 February 2003
76 years old

Resigned Directors

Secretary
FARRANT, Susan Joyce
Resigned: 19 September 2008
Appointed Date: 17 February 2003

Secretary
BARRONS LIMITED
Resigned: 15 March 2010
Appointed Date: 19 September 2008

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Graham John Farrant
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Chambers.
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE MANAGEMENT (U.K.) LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3

17 Feb 2016
Change of share class name or designation
17 Feb 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 40 more events
07 Nov 2003
New director appointed
07 Nov 2003
New secretary appointed
10 Mar 2003
Secretary resigned
10 Mar 2003
Director resigned
17 Feb 2003
Incorporation