HAZARD CHASE HOLDINGS LIMITED
WEBSPECIAL LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 1DP

Company number 03863244
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address 25 CITY ROAD, CAMBRIDGE, CB1 1DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of HAZARD CHASE HOLDINGS LIMITED are www.hazardchaseholdings.co.uk, and www.hazard-chase-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Hazard Chase Holdings Limited is a Private Limited Company. The company registration number is 03863244. Hazard Chase Holdings Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Hazard Chase Holdings Limited is 25 City Road Cambridge Cb1 1dp. . JONES, Elizabeth Ann is a Secretary of the company. ALLEN, Patrick Miles is a Director of the company. BERMAN, John Michael is a Director of the company. BROWN, James Gordon is a Director of the company. COLLINS, Susan is a Director of the company. HOW, Peter Cecil is a Director of the company. JACKSON, Sibylle, Dr is a Director of the company. JONES, Elizabeth Ann is a Director of the company. Secretary JONES, Elizabeth Ann has been resigned. Secretary OWEN, Zoe Gale has been resigned. Secretary WILLAN, John Anthony has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BICKLEY, John Charles has been resigned. Director BROWN, Nigel Wooldridge, Dr has been resigned. Director CHAPCHAL, Daniel Robert has been resigned. Director JONES, Elizabeth Ann has been resigned. Director WILLAN, John Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Elizabeth Ann
Appointed Date: 01 September 2011

Director
ALLEN, Patrick Miles
Appointed Date: 11 April 2012
60 years old

Director
BERMAN, John Michael
Appointed Date: 14 December 2005
80 years old

Director
BROWN, James Gordon
Appointed Date: 24 November 1999
63 years old

Director
COLLINS, Susan
Appointed Date: 30 August 2012
63 years old

Director
HOW, Peter Cecil
Appointed Date: 24 November 1999
94 years old

Director
JACKSON, Sibylle, Dr
Appointed Date: 04 January 2012
58 years old

Director
JONES, Elizabeth Ann
Appointed Date: 01 January 2003
71 years old

Resigned Directors

Secretary
JONES, Elizabeth Ann
Resigned: 08 December 2000
Appointed Date: 24 November 1999

Secretary
OWEN, Zoe Gale
Resigned: 15 April 2001
Appointed Date: 24 November 2000

Secretary
WILLAN, John Anthony
Resigned: 31 August 2011
Appointed Date: 15 June 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 November 1999
Appointed Date: 21 October 1999

Director
BICKLEY, John Charles
Resigned: 31 May 2001
Appointed Date: 24 November 1999
70 years old

Director
BROWN, Nigel Wooldridge, Dr
Resigned: 15 October 2007
Appointed Date: 24 November 1999
79 years old

Director
CHAPCHAL, Daniel Robert
Resigned: 17 May 2007
Appointed Date: 26 June 2003
80 years old

Director
JONES, Elizabeth Ann
Resigned: 30 November 2000
Appointed Date: 24 November 1999
71 years old

Director
WILLAN, John Anthony
Resigned: 31 August 2011
Appointed Date: 24 November 1999
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 November 1999
Appointed Date: 21 October 1999

Persons With Significant Control

Mr James Gordon Brown
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAZARD CHASE HOLDINGS LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 31 August 2016
02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
22 Jan 2016
Accounts for a dormant company made up to 31 August 2015
29 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 16,100

23 Feb 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 68 more events
05 Jan 2000
New director appointed
05 Jan 2000
New director appointed
05 Jan 2000
Secretary resigned
05 Jan 2000
Director resigned
21 Oct 1999
Incorporation