Company number 04640158
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address EAGLE HOUSE, 167 CITY ROAD, LONDON, EC1V 1AW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mrs Rohini Uppal on 1 March 2017; Appointment of Mr Gopala Subramanium as a director on 12 October 2016; Termination of appointment of Joseph Leslie Nash as a director on 12 October 2016. The most likely internet sites of CHASE COOPER LIMITED are www.chasecooper.co.uk, and www.chase-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Cooper Limited is a Private Limited Company.
The company registration number is 04640158. Chase Cooper Limited has been working since 17 January 2003.
The present status of the company is Active. The registered address of Chase Cooper Limited is Eagle House 167 City Road London Ec1v 1aw. . KIDDY, John Patrick is a Secretary of the company. HORNE, Ralph James is a Director of the company. KIDDY, John Patrick is a Director of the company. SUBRAMANIUM, Gopala is a Director of the company. UPPAL, Rohini is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ASGHAR, Zag has been resigned. Director BLUNDEN, Antony Charles has been resigned. Director BURROWS, Richard James has been resigned. Director GIBSON, Nicholas Simon has been resigned. Director JOBSON, Terence Michael has been resigned. Director NASH, Joseph Leslie has been resigned. Director PANNELL, Maurice Anthony has been resigned. Director ROBINSON WELSH, Phillip Dennis has been resigned. Director SNISHMANIAN, Aram has been resigned. Director THIRLWELL, John Robert William has been resigned. Director WALMSLEY, Daryl Alan has been resigned. Director WERE, Jason Bradley has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003
Director
ASGHAR, Zag
Resigned: 14 December 2006
Appointed Date: 17 January 2003
69 years old
Director
SNISHMANIAN, Aram
Resigned: 27 June 2008
Appointed Date: 14 November 2005
74 years old
Director
OCS DIRECTORS LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003
CHASE COOPER LIMITED Events
05 May 2017
Director's details changed for Mrs Rohini Uppal on 1 March 2017
08 Nov 2016
Appointment of Mr Gopala Subramanium as a director on 12 October 2016
07 Nov 2016
Termination of appointment of Joseph Leslie Nash as a director on 12 October 2016
24 Oct 2016
Registered office address changed from Tempest House 9 Hewett Street London EC2A 3NN to Eagle House 167 City Road London EC1V 1AW on 24 October 2016
27 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
...
... and 91 more events
26 Jan 2003
Resolutions
-
ELRES ‐
Elective resolution
26 Jan 2003
Registered office changed on 26/01/03 from: minshull house, 67 wellington road north, stockport, cheshire SK4 2LP
26 Jan 2003
Secretary resigned
26 Jan 2003
Director resigned
17 Jan 2003
Incorporation
20 November 2008
Debenture
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Fixed & floating charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 December 2007
Rent deposit deed
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Key Property Investments (Number Four) Limited
Description: The rent deposit and the amount from time to time standing…
18 November 2005
Debenture
Delivered: 3 December 2005
Status: Satisfied
on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Rent deposit deed
Delivered: 1 April 2005
Status: Satisfied
on 20 August 2010
Persons entitled: Noble Denton Europe Limited
Description: The amount standing to the credit of the deposit account…