CHASE SUPER BIKE CENTRE LIMITED
CANNOCK STEVE JAMES (MOTOR CYCLES) LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 1AD

Company number 03120926
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 65 MARKET STREET, HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 1AD
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of CHASE SUPER BIKE CENTRE LIMITED are www.chasesuperbikecentre.co.uk, and www.chase-super-bike-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Rugeley Town Rail Station is 4.1 miles; to Rugeley Trent Valley Rail Station is 5.1 miles; to Bloxwich North Rail Station is 5.8 miles; to Bloxwich Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Super Bike Centre Limited is a Private Limited Company. The company registration number is 03120926. Chase Super Bike Centre Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Chase Super Bike Centre Limited is 65 Market Street Hednesford Cannock Staffordshire Ws12 1ad. . BRINDLE, Keith Michael is a Secretary of the company. BETTS, David Murray is a Director of the company. BRINDLE, Keith Michael is a Director of the company. PINFIELD, Simon Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JAMES, Stephen Paul has been resigned. Director BOOTH, Eve has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JAMES, Stephen Paul has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
BRINDLE, Keith Michael
Appointed Date: 01 November 1998

Director
BETTS, David Murray
Appointed Date: 11 December 1999
75 years old

Director
BRINDLE, Keith Michael
Appointed Date: 01 November 1995
64 years old

Director
PINFIELD, Simon Michael
Appointed Date: 01 August 2004
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Secretary
JAMES, Stephen Paul
Resigned: 01 June 1998
Appointed Date: 01 November 1995

Director
BOOTH, Eve
Resigned: 15 June 2015
Appointed Date: 01 June 1998
76 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 November 1995
Appointed Date: 01 November 1995
73 years old

Director
JAMES, Stephen Paul
Resigned: 01 June 1998
Appointed Date: 01 November 1995
64 years old

Persons With Significant Control

Mr Keith Michael Brindle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CHASE SUPER BIKE CENTRE LIMITED Events

16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Jun 2015
Termination of appointment of Eve Booth as a director on 15 June 2015
...
... and 65 more events
10 Nov 1995
Ad 01/11/95--------- £ si 1@1=1 £ ic 1/2
10 Nov 1995
Secretary resigned
10 Nov 1995
Director resigned
10 Nov 1995
Registered office changed on 10/11/95 from: somerset house temple street birmingham west midlands B2 5DN
01 Nov 1995
Incorporation

CHASE SUPER BIKE CENTRE LIMITED Charges

16 May 2002
Debenture
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1997
Mortgage debenture
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…