ALLIED CHASE LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6AA

Company number 04670520
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address POOL HOUSE, DAM STREET, LICHFIELD, STAFFORDSHIRE, WS13 6AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ALLIED CHASE LIMITED are www.alliedchase.co.uk, and www.allied-chase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.6 miles; to Butlers Lane Rail Station is 6.4 miles; to Four Oaks Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Chase Limited is a Private Limited Company. The company registration number is 04670520. Allied Chase Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Allied Chase Limited is Pool House Dam Street Lichfield Staffordshire Ws13 6aa. . LAWRENCE, Louise Marie is a Secretary of the company. LAWRENCE, Louise Marie is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BURNS, David Robert has been resigned. Director LINES, Stewart has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAWRENCE, Louise Marie
Appointed Date: 27 October 2003

Director
LAWRENCE, Louise Marie
Appointed Date: 27 October 2003
61 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
BURNS, David Robert
Resigned: 30 September 2011
Appointed Date: 27 October 2003
54 years old

Director
LINES, Stewart
Resigned: 30 September 2011
Appointed Date: 06 December 2004
62 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mrs Louise Marie Lawrence
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALLIED CHASE LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
29 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

...
... and 41 more events
10 Nov 2003
Registered office changed on 10/11/03 from: 28 park view road four oaks sutton coldfield west midlands B74 4PT
01 Mar 2003
Registered office changed on 01/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
01 Mar 2003
Secretary resigned
01 Mar 2003
Director resigned
19 Feb 2003
Incorporation

ALLIED CHASE LIMITED Charges

18 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
14 February 2005
Legal mortgage
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 350 chester road stonall west midlands t/no WM390837.