HAZARD CHASE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 1DP
Company number 02516014
Status Active
Incorporation Date 27 June 1990
Company Type Private Limited Company
Address 25 CITY ROAD, CAMBRIDGE, CB1 1DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mrs Julie Joanna Gale as a director on 12 January 2017; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 20,000 . The most likely internet sites of HAZARD CHASE LIMITED are www.hazardchase.co.uk, and www.hazard-chase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Hazard Chase Limited is a Private Limited Company. The company registration number is 02516014. Hazard Chase Limited has been working since 27 June 1990. The present status of the company is Active. The registered address of Hazard Chase 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. GALE, Julie Joanna is a Director of the company. HOW, Peter Cecil is a Director of the company. JONES, Elizabeth Ann is a Director of the company. JUNG, Ekkehard Paul Gerhard Hermann is a Director of the company. NICHOLLS, Susan Helen is a Director of the company. THOMSON, Roderick Matthew Duncan is a Director of the company. WELLS, Lucy is a Director of the company. Secretary BROWN, Fiona Mary Campbell has been resigned. Secretary JONES, Elizabeth Ann has been resigned. Secretary OWEN, Zoe Gale has been resigned. Secretary RAMBAUT, Louise Deenah has been resigned. Secretary WILLAN, John Anthony has been resigned. Director ALLAN, Juliet Clare has been resigned. Director BICKLEY, John Charles has been resigned. Director BOON, Mark John has been resigned. Director BROOKER, Stephen Michael has been resigned. Director BROWN, Charles Edwin has been resigned. Director BROWN, Nigel Wooldridge, Dr has been resigned. Director CARTER, Brian Charles has been resigned. Director CHAPCHAL, Daniel Robert has been resigned. Director JACKSON, Sibylle, Dr has been resigned. Director POOLE, Helen has been resigned. Director PUCKRIDGE, Anthony has been resigned. Director THORPE, Philip Andrew has been resigned. Director WILLAN, John Anthony has been resigned. Director YORK SKINNER, Susie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Elizabeth Ann
Appointed Date: 01 September 2011

Director
ALLEN, Patrick Miles
Appointed Date: 04 February 2009
61 years old

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

Director
BROWN, James Gordon

63 years old

Director
GALE, Julie Joanna
Appointed Date: 12 January 2017
54 years old

Director
HOW, Peter Cecil
Appointed Date: 16 December 1999
94 years old

Director
JONES, Elizabeth Ann
Appointed Date: 11 May 1998
71 years old

Director
JUNG, Ekkehard Paul Gerhard Hermann
Appointed Date: 23 April 2013
61 years old

Director
NICHOLLS, Susan Helen
Appointed Date: 31 July 2001
63 years old

Director
THOMSON, Roderick Matthew Duncan
Appointed Date: 20 January 2009
71 years old

Director
WELLS, Lucy
Appointed Date: 15 April 2008
53 years old

Resigned Directors

Secretary
BROWN, Fiona Mary Campbell
Resigned: 11 May 1998
Appointed Date: 01 September 1991

Secretary
JONES, Elizabeth Ann
Resigned: 08 December 2000
Appointed Date: 11 May 1998

Secretary
OWEN, Zoe Gale
Resigned: 14 June 2001
Appointed Date: 24 November 2000

Secretary
RAMBAUT, Louise Deenah
Resigned: 23 August 1991

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

Director
ALLAN, Juliet Clare
Resigned: 01 April 1998
Appointed Date: 01 May 1996
57 years old

Director
BICKLEY, John Charles
Resigned: 30 June 2001
Appointed Date: 01 May 1998
71 years old

Director
BOON, Mark John
Resigned: 01 March 1996
Appointed Date: 04 October 1994
62 years old

Director
BROOKER, Stephen Michael
Resigned: 25 November 1998
Appointed Date: 04 December 1997
75 years old

Director
BROWN, Charles Edwin
Resigned: 24 June 1998
71 years old

Director
BROWN, Nigel Wooldridge, Dr
Resigned: 15 October 2007
80 years old

Director
CARTER, Brian Charles
Resigned: 04 October 1994
76 years old

Director
CHAPCHAL, Daniel Robert
Resigned: 17 May 2007
Appointed Date: 18 December 2001
80 years old

Director
JACKSON, Sibylle, Dr
Resigned: 22 January 2016
Appointed Date: 01 March 2006
59 years old

Director
POOLE, Helen
Resigned: 22 August 2003
Appointed Date: 31 July 2001
54 years old

Director
PUCKRIDGE, Anthony
Resigned: 17 January 2000
Appointed Date: 01 September 1991
82 years old

Director
THORPE, Philip Andrew
Resigned: 04 October 1994
68 years old

Director
WILLAN, John Anthony
Resigned: 31 August 2011
Appointed Date: 01 December 1996
83 years old

Director
YORK SKINNER, Susie
Resigned: 28 January 2011
Appointed Date: 15 April 2008
47 years old

HAZARD CHASE LIMITED Events

02 Feb 2017
Appointment of Mrs Julie Joanna Gale as a director on 12 January 2017
23 Jan 2017
Total exemption small company accounts made up to 31 August 2016
03 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 20,000

03 Mar 2016
Termination of appointment of Sibylle Jackson as a director on 22 January 2016
07 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 113 more events
22 Oct 1990
Accounting reference date notified as 25/12

10 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1990
Registered office changed on 10/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Jul 1990
Company name changed music 90 LIMITED\certificate issued on 09/07/90

27 Jun 1990
Incorporation

HAZARD CHASE LIMITED Charges

18 September 2008
Rent deposit deed
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: A.T.H Alden Limited
Description: Interest in the balance see image for full details.
30 March 2005
Charge of deposit
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
22 May 2000
Rent deposit deed
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Susan Wendy Wheeler
Description: Initial payment of £1,875.00 and such other sums deposited…
26 January 2000
Mortgage debenture
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…