PACECHASE LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 7DG

Company number 02030605
Status Active
Incorporation Date 24 June 1986
Company Type Private Limited Company
Address 28 TALBOT STREET, GLOSSOP, DERBYSHIRE, SK13 7DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mrs Julie Ann Hadfield on 1 February 2017; Total exemption full accounts made up to 5 April 2016. The most likely internet sites of PACECHASE LIMITED are www.pacechase.co.uk, and www.pacechase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Greenfield Rail Station is 7 miles; to Edale Rail Station is 7.8 miles; to Middlewood Rail Station is 8.1 miles; to Chapel-en-le-Frith Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacechase Limited is a Private Limited Company. The company registration number is 02030605. Pacechase Limited has been working since 24 June 1986. The present status of the company is Active. The registered address of Pacechase Limited is 28 Talbot Street Glossop Derbyshire Sk13 7dg. . EDWARDS, Susan Edwina is a Director of the company. HADFIELD, Julie Ann is a Director of the company. TURNER, Alec is a Director of the company. Secretary EDWARDS, Susan Edwina has been resigned. Secretary JOHNSON, Cecil Leslie has been resigned. Director BOOTH, Jean has been resigned. Director EDWARDS, Robert Jeffrey has been resigned. Director JOHNSON, Cecil Leslie has been resigned. Director PARIKH, Roger, Doctor has been resigned. Director WHITTAKER, Malcolm has been resigned. The company operates in "Residents property management".


Current Directors

Director

Director
HADFIELD, Julie Ann

62 years old

Director
TURNER, Alec

86 years old

Resigned Directors

Secretary
EDWARDS, Susan Edwina
Resigned: 20 January 2009
Appointed Date: 14 October 1998

Secretary
JOHNSON, Cecil Leslie
Resigned: 07 March 1998

Director
BOOTH, Jean
Resigned: 01 February 2016
96 years old

Director
EDWARDS, Robert Jeffrey
Resigned: 01 December 2013
Appointed Date: 24 September 1998
53 years old

Director
JOHNSON, Cecil Leslie
Resigned: 07 March 1998
104 years old

Director
PARIKH, Roger, Doctor
Resigned: 30 August 2005
Appointed Date: 15 June 1992
90 years old

Director
WHITTAKER, Malcolm
Resigned: 15 June 1992
86 years old

PACECHASE LIMITED Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Feb 2017
Director's details changed for Mrs Julie Ann Hadfield on 1 February 2017
17 Nov 2016
Total exemption full accounts made up to 5 April 2016
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6

11 Feb 2016
Termination of appointment of Jean Booth as a director on 1 February 2016
...
... and 81 more events
19 Feb 1988
Return made up to 21/01/88; full list of members

12 Feb 1987
Gazettable document

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Registered office changed on 30/01/87 from: 47 brunswick place london N1 6EE

24 Jun 1986
Certificate of Incorporation