CHASE MANAGEMENT SERVICES INTERNATIONAL LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 5PR

Company number 03274259
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address BUSINESS & TECHNOLOGY CENTRE, RADWAY GREEN, CREWE, CHESHIRE, CW2 5PR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHASE MANAGEMENT SERVICES INTERNATIONAL LIMITED are www.chasemanagementservicesinternational.co.uk, and www.chase-management-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Chase Management Services International Limited is a Private Limited Company. The company registration number is 03274259. Chase Management Services International Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Chase Management Services International Limited is Business Technology Centre Radway Green Crewe Cheshire Cw2 5pr. . HATTERSLEY, Ronald is a Secretary of the company. BARLOW, Kevin is a Director of the company. HATTERSLEY, Ronald is a Director of the company. Secretary BARLOW, Alethea Mae Margaret has been resigned. Secretary PATTISON, Gillian has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HATTERSLEY, Ronald
Appointed Date: 18 July 2006

Director
BARLOW, Kevin
Appointed Date: 12 December 1996
65 years old

Director
HATTERSLEY, Ronald
Appointed Date: 18 July 2006
61 years old

Resigned Directors

Secretary
BARLOW, Alethea Mae Margaret
Resigned: 18 July 2006
Appointed Date: 06 November 1998

Secretary
PATTISON, Gillian
Resigned: 06 November 1998
Appointed Date: 12 December 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 12 December 1996
Appointed Date: 06 November 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 12 December 1996
Appointed Date: 06 November 1996

Persons With Significant Control

Mr Kevin Barlow
Notified on: 6 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Hattersley
Notified on: 6 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE MANAGEMENT SERVICES INTERNATIONAL LIMITED Events

11 Apr 2017
Micro company accounts made up to 31 December 2016
08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
09 Jan 1997
New secretary appointed
09 Jan 1997
New director appointed
09 Jan 1997
Registered office changed on 09/01/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
13 Dec 1996
Company name changed the mechalink co. LIMITED\certificate issued on 16/12/96
06 Nov 1996
Incorporation

CHASE MANAGEMENT SERVICES INTERNATIONAL LIMITED Charges

16 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
9 May 1997
Debenture deed
Delivered: 10 May 1997
Status: Satisfied on 28 May 2011
Persons entitled: Venture Factors PLC
Description: .. fixed and floating charges over the undertaking and all…
8 April 1997
Fixed and floating charge
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…