CHASE ENGINEERING LIMITED
PARK GLOSSOP TERMAR KNIVES LIMITED

Hellopages » Derbyshire » High Peak » SK13 8SH

Company number 05032692
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address C/O NEWEY ASSOCIATES LTD, 88 LEICESTER DRIVE SHIREBROOK, PARK GLOSSOP, DERBYSHIRE, SK13 8SH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of CHASE ENGINEERING LIMITED are www.chaseengineering.co.uk, and www.chase-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Stalybridge Rail Station is 6.2 miles; to Edale Rail Station is 7 miles; to Greenfield Rail Station is 7.7 miles; to Chapel-en-le-Frith Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Engineering Limited is a Private Limited Company. The company registration number is 05032692. Chase Engineering Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Chase Engineering Limited is C O Newey Associates Ltd 88 Leicester Drive Shirebrook Park Glossop Derbyshire Sk13 8sh. . NEWEY, Robert William is a Secretary of the company. HOPWOOD, Richard Mark is a Director of the company. Secretary GRAHAM, Joanne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HOPWOOD, Lucy Emma has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
NEWEY, Robert William
Appointed Date: 30 October 2007

Director
HOPWOOD, Richard Mark
Appointed Date: 08 March 2004
62 years old

Resigned Directors

Secretary
GRAHAM, Joanne
Resigned: 30 October 2007
Appointed Date: 18 March 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 05 February 2004
Appointed Date: 03 February 2004

Director
HOPWOOD, Lucy Emma
Resigned: 11 January 2011
Appointed Date: 22 September 2008
35 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 05 February 2004
Appointed Date: 03 February 2004

Persons With Significant Control

Mr Richard Mark Hopwood
Notified on: 30 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE ENGINEERING LIMITED Events

08 Feb 2017
Confirmation statement made on 3 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 36 more events
17 Mar 2004
New secretary appointed
17 Mar 2004
New director appointed
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
03 Feb 2004
Incorporation

CHASE ENGINEERING LIMITED Charges

23 October 2008
Debenture
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…