CHASNICK LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JL

Company number 03350546
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address BEAUFORT HOUSE, 2 CORNMARKET COURT, WIMBORNE, DORSET, BH21 1JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 . The most likely internet sites of CHASNICK LIMITED are www.chasnick.co.uk, and www.chasnick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Poole Rail Station is 5.5 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chasnick Limited is a Private Limited Company. The company registration number is 03350546. Chasnick Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Chasnick Limited is Beaufort House 2 Cornmarket Court Wimborne Dorset Bh21 1jl. . THORLEY, Yvonne Margaret is a Secretary of the company. THORLEY, David Edward is a Director of the company. Secretary BIGGS, Carole Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIGGS, Peter John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORLEY, Yvonne Margaret
Appointed Date: 09 May 1997

Director
THORLEY, David Edward
Appointed Date: 09 May 1997
79 years old

Resigned Directors

Secretary
BIGGS, Carole Ann
Resigned: 09 May 1997
Appointed Date: 23 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
BIGGS, Peter John
Resigned: 09 May 1997
Appointed Date: 23 April 1997
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Mr David Edward Thorley
Notified on: 10 April 2017
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Yvonne Margaret Thorley
Notified on: 10 April 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASNICK LIMITED Events

08 May 2017
Confirmation statement made on 10 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 45 more events
30 Apr 1997
Secretary resigned
30 Apr 1997
Registered office changed on 30/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Apr 1997
New secretary appointed
30 Apr 1997
New director appointed
10 Apr 1997
Incorporation

Similar Companies

CHASMIC LIMITED CHASMORS LIMITED CHASODIM LIMITED CHASOKELA LTD CHASON SOLUTIONS LLP CHASON WEST LIMITED CHASONS LIMITED