CHASE POLYTHENE LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7PH

Company number 02895813
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address PLAZA BUSINESS CENTRE STOCKINGSWATER LANE, BRIMSDOWN, ENFIELD, MIDDLESEX, EN3 7PH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Lorraine Walters as a director on 31 March 2012; Termination of appointment of Lorraine Walters as a secretary on 25 July 2016. The most likely internet sites of CHASE POLYTHENE LIMITED are www.chasepolythene.co.uk, and www.chase-polythene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Chase Polythene Limited is a Private Limited Company. The company registration number is 02895813. Chase Polythene Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Chase Polythene Limited is Plaza Business Centre Stockingswater Lane Brimsdown Enfield Middlesex En3 7ph. . HILL, Paul Charles is a Director of the company. WALTERS, Graeme Peter is a Director of the company. WALTERS, Matthew is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary WALTERS, Lorraine has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director RYAN, Alan Phillip has been resigned. Director RYAN, Christine has been resigned. Director WALTERS, Lorraine has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HILL, Paul Charles
Appointed Date: 05 April 2005
68 years old

Director
WALTERS, Graeme Peter
Appointed Date: 08 February 1994
73 years old

Director
WALTERS, Matthew
Appointed Date: 10 December 2003
48 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Secretary
WALTERS, Lorraine
Resigned: 25 July 2016
Appointed Date: 08 February 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
RYAN, Alan Phillip
Resigned: 10 September 2003
Appointed Date: 08 February 1994
77 years old

Director
RYAN, Christine
Resigned: 10 September 2003
Appointed Date: 08 February 1994
79 years old

Director
WALTERS, Lorraine
Resigned: 31 March 2012
Appointed Date: 08 February 1994
74 years old

Persons With Significant Control

Mr Graeme Peter Walters
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE POLYTHENE LIMITED Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
16 Feb 2017
Termination of appointment of Lorraine Walters as a director on 31 March 2012
02 Aug 2016
Termination of appointment of Lorraine Walters as a secretary on 25 July 2016
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 110

...
... and 72 more events
28 Feb 1994
Director resigned;new director appointed

28 Feb 1994
Ad 08/02/94--------- £ si 98@1=98 £ ic 2/100

28 Feb 1994
Registered office changed on 28/02/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

28 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1994
Incorporation

CHASE POLYTHENE LIMITED Charges

31 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3 plaza business centre stockingswater lane…
19 January 1998
Legal mortgage
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H unit 3A plaza business centre stockingswater lane…