CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 8JB

Company number 02996422
Status Active
Incorporation Date 30 November 1994
Company Type Private Limited Company
Address CCAS HOUSE, 20, MORSTON COURT, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 8JB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 75 . The most likely internet sites of CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED are www.chambercertificationassessmentservices.co.uk, and www.chamber-certification-assessment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Bloxwich Rail Station is 3.8 miles; to Coseley Rail Station is 9.4 miles; to Dudley Port Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamber Certification Assessment Services Limited is a Private Limited Company. The company registration number is 02996422. Chamber Certification Assessment Services Limited has been working since 30 November 1994. The present status of the company is Active. The registered address of Chamber Certification Assessment Services Limited is Ccas House 20 Morston Court Cannock Staffordshire England Ws11 8jb. . BRACHMANSKI, Tony is a Secretary of the company. ANNIS, Julie Anne is a Director of the company. BRACHMANSKI, Tony is a Director of the company. Secretary ARCARI, Mark Anthony Peter has been resigned. Secretary HINE, Gavin has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BAKER, Anthony George has been resigned. Director DAVIE, Edward Keith has been resigned. Director DRAKE, Alan Bosworth has been resigned. Director HAMBIDGE, John Stuart has been resigned. Director HEATON, Christopher Charles Standring has been resigned. Director LOWE, Raymond has been resigned. Director MORTON, Neil Hudson has been resigned. Director SHENTON, Glenn Gilford has been resigned. Director TOMLINSON, Nigel Howard has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BRACHMANSKI, Tony
Appointed Date: 20 December 1996

Director
ANNIS, Julie Anne
Appointed Date: 17 December 2001
64 years old

Director
BRACHMANSKI, Tony
Appointed Date: 30 November 1994
68 years old

Resigned Directors

Secretary
ARCARI, Mark Anthony Peter
Resigned: 30 April 1996
Appointed Date: 30 November 1994

Secretary
HINE, Gavin
Resigned: 20 December 1996
Appointed Date: 26 April 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 November 1994
Appointed Date: 30 November 1994

Director
BAKER, Anthony George
Resigned: 17 December 2001
Appointed Date: 04 April 1995
90 years old

Director
DAVIE, Edward Keith
Resigned: 20 June 1996
Appointed Date: 04 April 1995
82 years old

Director
DRAKE, Alan Bosworth
Resigned: 27 June 1997
Appointed Date: 04 April 1995
88 years old

Director
HAMBIDGE, John Stuart
Resigned: 21 July 1995
Appointed Date: 30 November 1994
87 years old

Director
HEATON, Christopher Charles Standring
Resigned: 29 August 1997
Appointed Date: 21 July 1995
66 years old

Director
LOWE, Raymond
Resigned: 27 June 1997
Appointed Date: 04 April 1995
77 years old

Director
MORTON, Neil Hudson
Resigned: 27 June 1997
Appointed Date: 04 April 1995
88 years old

Director
SHENTON, Glenn Gilford
Resigned: 16 June 2003
Appointed Date: 20 December 1996
79 years old

Director
TOMLINSON, Nigel Howard
Resigned: 06 February 2001
Appointed Date: 07 November 1997
65 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 November 1994
Appointed Date: 30 November 1994

Persons With Significant Control

Mr Tony Brachmanski
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 75

22 Feb 2016
Registered office address changed from Ccas House, Number 20 Morston Court Cannock Staffordshire WS11 8JB to Ccas House, 20 Morston Court Cannock Staffordshire WS11 8JB on 22 February 2016
15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
21 Dec 1994
New director appointed

21 Dec 1994
Director resigned;new director appointed

21 Dec 1994
Secretary resigned;new secretary appointed

21 Dec 1994
Registered office changed on 21/12/94 from: 193/195 city road london EC1V 1JN

30 Nov 1994
Incorporation

CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED Charges

13 June 2014
Charge code 0299 6422 0002
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as unit 20, morston court, kingswood…
12 May 2014
Charge code 0299 6422 0001
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…