CHASE HERITAGE SERVICES LIMITED
CANNOCK CHASE MASONRY CLEANING LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 1BP

Company number 03988427
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address SHELVOKE PICKERING JANNEY & CO, 57-61 MARKET PLACE, CANNOCK, STAFFORDSHIRE, WS11 1BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of CHASE HERITAGE SERVICES LIMITED are www.chaseheritageservices.co.uk, and www.chase-heritage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 7 miles; to Coseley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Heritage Services Limited is a Private Limited Company. The company registration number is 03988427. Chase Heritage Services Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Chase Heritage Services Limited is Shelvoke Pickering Janney Co 57 61 Market Place Cannock Staffordshire Ws11 1bp. . LAMBERT, Rose is a Secretary of the company. DEVAL, Philip is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DEVALL, Timathey Nicholas has been resigned. Secretary MARGETSON, Amanda has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LAMBERT, Rose
Appointed Date: 27 April 2004

Director
DEVAL, Philip
Appointed Date: 09 May 2000
63 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Secretary
DEVALL, Timathey Nicholas
Resigned: 27 April 2004
Appointed Date: 15 June 2000

Secretary
MARGETSON, Amanda
Resigned: 15 June 2000
Appointed Date: 09 May 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 May 2000
Appointed Date: 09 May 2000
73 years old

Persons With Significant Control

Mr Phillip Simon Devall
Notified on: 27 April 2017
63 years old
Nature of control: Ownership of shares – 75% or more

CHASE HERITAGE SERVICES LIMITED Events

02 May 2017
Confirmation statement made on 27 April 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 May 2015
07 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 40 more events
16 May 2000
Secretary resigned
16 May 2000
Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100
16 May 2000
Director resigned
16 May 2000
Registered office changed on 16/05/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ
09 May 2000
Incorporation

CHASE HERITAGE SERVICES LIMITED Charges

23 April 2010
Mortgage
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south east side of stafford…