THE CHACE FREEHOLD COMPANY LIMITED
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU32 1AB

Company number 03110474
Status Active
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address ASHFORD CHACE, STEEP, PETERSFIELD, HAMPSHIRE, GU32 1AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 200 . The most likely internet sites of THE CHACE FREEHOLD COMPANY LIMITED are www.thechacefreeholdcompany.co.uk, and www.the-chace-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Liphook Rail Station is 6.9 miles; to Alton Rail Station is 8.3 miles; to Rowlands Castle Rail Station is 9.7 miles; to Bentley (Hants) Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Chace Freehold Company Limited is a Private Limited Company. The company registration number is 03110474. The Chace Freehold Company Limited has been working since 05 October 1995. The present status of the company is Active. The registered address of The Chace Freehold Company Limited is Ashford Chace Steep Petersfield Hampshire Gu32 1ab. . BURTON, Christopher John is a Secretary of the company. BURTON, Christopher John is a Director of the company. COPELAND, Martin Francis David is a Director of the company. DALLIMORE, Miranda Kirwan is a Director of the company. FOSTER, David Michael is a Director of the company. JONES, Esther Irene is a Director of the company. MAYBURY, Thomas Michael, Dr is a Director of the company. Secretary COVER, Kim Halston has been resigned. Secretary STEVENSON, Lynne has been resigned. Director COOPER, Andrew George Tyndale has been resigned. Director COOPER, Donna Mary Elizabeth has been resigned. Director COVER, Marcus Scale has been resigned. Director JONES, John Parry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURTON, Christopher John
Appointed Date: 28 June 2002

Director
BURTON, Christopher John
Appointed Date: 28 June 2002
82 years old

Director
COPELAND, Martin Francis David
Appointed Date: 17 April 2014
56 years old

Director
DALLIMORE, Miranda Kirwan
Appointed Date: 17 April 2014
83 years old

Director
FOSTER, David Michael
Appointed Date: 01 March 2005
78 years old

Director
JONES, Esther Irene
Appointed Date: 08 April 2008
93 years old

Director
MAYBURY, Thomas Michael, Dr
Appointed Date: 17 June 2002
87 years old

Resigned Directors

Secretary
COVER, Kim Halston
Resigned: 28 June 2002
Appointed Date: 28 August 1998

Secretary
STEVENSON, Lynne
Resigned: 28 August 1998
Appointed Date: 05 October 1995

Director
COOPER, Andrew George Tyndale
Resigned: 16 April 2014
Appointed Date: 24 June 2002
71 years old

Director
COOPER, Donna Mary Elizabeth
Resigned: 16 April 2014
Appointed Date: 01 August 2011
71 years old

Director
COVER, Marcus Scale
Resigned: 09 August 2002
Appointed Date: 05 October 1995
69 years old

Director
JONES, John Parry
Resigned: 28 January 2008
Appointed Date: 21 June 2002
90 years old

Persons With Significant Control

Mr Christopher John Burton
Notified on: 28 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Francis David Copeland
Notified on: 16 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CHACE FREEHOLD COMPANY LIMITED Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
22 Jul 2016
Total exemption full accounts made up to 31 October 2015
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200

...
... and 62 more events
28 Oct 1997
Return made up to 05/10/97; no change of members
29 Sep 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Sep 1997
Accounts for a dormant company made up to 31 October 1996
02 Dec 1996
Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed

05 Oct 1995
Incorporation