CHASE INDEPENDENT LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG14 1BA

Company number 00713579
Status Active
Incorporation Date 24 January 1962
Company Type Private Limited Company
Address 30 RAILWAY STREET, HERTFORD, HERTFORDSHIRE, SG14 1BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHASE INDEPENDENT LIMITED are www.chaseindependent.co.uk, and www.chase-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. The distance to to Potters Bar Rail Station is 8.5 miles; to Stevenage Rail Station is 9.1 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Independent Limited is a Private Limited Company. The company registration number is 00713579. Chase Independent Limited has been working since 24 January 1962. The present status of the company is Active. The registered address of Chase Independent Limited is 30 Railway Street Hertford Hertfordshire Sg14 1ba. . LONG, Nicholas John is a Secretary of the company. BOOTE, Paul Vincent, Esq is a Director of the company. LONG, Nicholas John is a Director of the company. Secretary HARRISON, Digby Mellor has been resigned. Director HARRISON, Digby Mellor has been resigned. Director SMITH, Christopher Robin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LONG, Nicholas John
Appointed Date: 01 November 2001

Director

Director
LONG, Nicholas John
Appointed Date: 01 January 2003
76 years old

Resigned Directors

Secretary
HARRISON, Digby Mellor
Resigned: 01 November 2001

Director
HARRISON, Digby Mellor
Resigned: 13 June 1994
Appointed Date: 14 May 1992
74 years old

Director
SMITH, Christopher Robin
Resigned: 14 May 1992
80 years old

CHASE INDEPENDENT LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Registration of charge 007135790005, created on 8 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

...
... and 81 more events
17 Jul 1987
Declaration of satisfaction of mortgage/charge

15 Jul 1987
Return made up to 15/12/86; full list of members

10 Mar 1987
Particulars of mortgage/charge

05 Mar 1987
Accounting reference date extended from 30/06 to 31/12

04 Oct 1986
Return made up to 06/11/85; full list of members

CHASE INDEPENDENT LIMITED Charges

8 February 2016
Charge code 0071 3579 0005
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Siviter Finance Limited
Description: Woodside, polmorla road, wadebridge PL27 7NE as registered…
3 December 2015
Charge code 0071 3579 0004
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Siviter Finance Limited
Description: 6 addison terrace, lostwithiel, cornwall PL22 0AL as…
9 November 2015
Charge code 0071 3579 0003
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Siviter Finance Limited
Description: Commercial premises, harbour house, harbour road…
6 March 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 13 November 2001
Persons entitled: Mount Credit Corporation Limited
Description: 113/115 fove street, hertford. Together with all buildings…
16 October 1985
Charge
Delivered: 16 December 1985
Status: Satisfied on 13 November 2001
Persons entitled: J M Vaughan S W Vaughan
Description: 113 & 115 fove street hertford, herts, and 76 & 78 high…