CHASE FIRE PROTECTION LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 02685228
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DERBYSHIRE, DE1 1TJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Mr Nicholas Wesley Heap on 16 March 2017; Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHASE FIRE PROTECTION LIMITED are www.chasefireprotection.co.uk, and www.chase-fire-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Chase Fire Protection Limited is a Private Limited Company. The company registration number is 02685228. Chase Fire Protection Limited has been working since 07 February 1992. The present status of the company is Active. The registered address of Chase Fire Protection Limited is 81 Burton Road Derby Derbyshire De1 1tj. . PARKIN, Gavin is a Secretary of the company. HEAP, Nicholas Wesley is a Director of the company. Secretary CLARK, Carole Betty has been resigned. Secretary CLARK, George Edwin has been resigned. Secretary HARRIS, Terence has been resigned. Director CLARK, George Edwin has been resigned. Director HARRIS, Terence has been resigned. Director HEAP, Norman Wesley has been resigned. Director MORGAN, Gerald Keith has been resigned. Director MORGAN, Gerald Keith has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARKIN, Gavin
Appointed Date: 16 March 2012

Director
HEAP, Nicholas Wesley
Appointed Date: 16 March 2012
55 years old

Resigned Directors

Secretary
CLARK, Carole Betty
Resigned: 16 June 2005
Appointed Date: 01 April 1992

Secretary
CLARK, George Edwin
Resigned: 01 April 1992
Appointed Date: 07 February 1992

Secretary
HARRIS, Terence
Resigned: 16 March 2012
Appointed Date: 16 June 2005

Director
CLARK, George Edwin
Resigned: 16 June 2005
Appointed Date: 07 February 1992
82 years old

Director
HARRIS, Terence
Resigned: 16 March 2012
Appointed Date: 07 February 1992
78 years old

Director
HEAP, Norman Wesley
Resigned: 12 May 2016
Appointed Date: 16 March 2012
87 years old

Director
MORGAN, Gerald Keith
Resigned: 19 March 2010
Appointed Date: 16 June 2005
82 years old

Director
MORGAN, Gerald Keith
Resigned: 14 February 1997
Appointed Date: 07 February 1992
82 years old

Persons With Significant Control

Namco Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHASE FIRE PROTECTION LIMITED Events

16 Mar 2017
Director's details changed for Mr Nicholas Wesley Heap on 16 March 2017
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Termination of appointment of Norman Wesley Heap as a director on 12 May 2016
17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

...
... and 74 more events
06 Oct 1992
Accounting reference date notified as 31/03

30 Apr 1992
Particulars of mortgage/charge
13 Apr 1992
Secretary resigned;new secretary appointed

21 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1992
Incorporation

CHASE FIRE PROTECTION LIMITED Charges

28 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 1992
Fixed and floating charge
Delivered: 30 April 1992
Status: Satisfied on 23 August 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…