THE CHASE (NORMOSS) MANAGEMENT COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY3 0BF

Company number 03281410
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address 5 THE CHASE, NORMOSS ROAD, BLACKPOOL, LANCASHIRE, FY3 0BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 19 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 7 . The most likely internet sites of THE CHASE (NORMOSS) MANAGEMENT COMPANY LIMITED are www.thechasenormossmanagementcompany.co.uk, and www.the-chase-normoss-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The Chase Normoss Management Company Limited is a Private Limited Company. The company registration number is 03281410. The Chase Normoss Management Company Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of The Chase Normoss Management Company Limited is 5 The Chase Normoss Road Blackpool Lancashire Fy3 0bf. . JOLLY, Susan Louise is a Secretary of the company. WADDILOVE, Jean is a Director of the company. Secretary FOX, Stephen John Frederick has been resigned. Secretary SHORE, Elaine Anne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COCKER, Michael Barrie has been resigned. Director FOX, Alan Christopher has been resigned. Director SHIELDS, Robert Douglas has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOLLY, Susan Louise
Appointed Date: 01 April 2002

Director
WADDILOVE, Jean
Appointed Date: 30 November 2003
87 years old

Resigned Directors

Secretary
FOX, Stephen John Frederick
Resigned: 01 May 1998
Appointed Date: 22 November 1996

Secretary
SHORE, Elaine Anne
Resigned: 31 March 2002
Appointed Date: 01 May 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 November 1996
Appointed Date: 20 November 1996

Director
COCKER, Michael Barrie
Resigned: 30 November 2003
Appointed Date: 03 July 1999
80 years old

Director
FOX, Alan Christopher
Resigned: 01 May 1998
Appointed Date: 22 November 1996
68 years old

Director
SHIELDS, Robert Douglas
Resigned: 03 July 1999
Appointed Date: 01 May 1998
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 November 1996
Appointed Date: 20 November 1996

THE CHASE (NORMOSS) MANAGEMENT COMPANY LIMITED Events

29 Nov 2016
Confirmation statement made on 20 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 19 November 2015
22 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 7

25 Aug 2015
Total exemption small company accounts made up to 19 November 2014
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7

...
... and 49 more events
05 Dec 1996
New secretary appointed
05 Dec 1996
New director appointed
05 Dec 1996
Director resigned
05 Dec 1996
Secretary resigned
20 Nov 1996
Incorporation