THE CHASE CREATIVE CONSULTANTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4RQ

Company number 02245163
Status Active
Incorporation Date 18 April 1988
Company Type Private Limited Company
Address 2 COMMERCIAL STREET, MANCHESTER, ENGLAND, M15 4RQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 4,947 . The most likely internet sites of THE CHASE CREATIVE CONSULTANTS LIMITED are www.thechasecreativeconsultants.co.uk, and www.the-chase-creative-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The Chase Creative Consultants Limited is a Private Limited Company. The company registration number is 02245163. The Chase Creative Consultants Limited has been working since 18 April 1988. The present status of the company is Active. The registered address of The Chase Creative Consultants Limited is 2 Commercial Street Manchester England M15 4rq. . CHAPPELL, Matthew Peter is a Secretary of the company. CASEY, Robert Bernard is a Director of the company. HATCH, Lionel is a Director of the company. HUTCHINSON, Beverley Anne is a Director of the company. SANDERS, Paul Antony, Dr is a Director of the company. Secretary HATCH, Lionel has been resigned. Secretary KING, Catherine Margaret has been resigned. Secretary MCLAUCHLAN, Michael has been resigned. Director BRADSHAW, Peter Nicholas has been resigned. Director COLLINS, Stephen Philip has been resigned. Director HERRON, Alan has been resigned. Director HUTCHINSON, Beverly Anne has been resigned. Director HYDE, Rhoderick David has been resigned. Director KING, Catherine Margaret has been resigned. Director LEEK, Carl Warren has been resigned. Director MCLAUCHLAN, Michael has been resigned. Director SCHOLEY, Richard has been resigned. Director WHITE, Stephen John has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
CHAPPELL, Matthew Peter
Appointed Date: 26 March 2013

Director

Director
HATCH, Lionel

76 years old

Director
HUTCHINSON, Beverley Anne
Appointed Date: 16 February 2015
60 years old

Director
SANDERS, Paul Antony, Dr
Appointed Date: 16 March 2011
61 years old

Resigned Directors

Secretary
HATCH, Lionel
Resigned: 20 September 1993

Secretary
KING, Catherine Margaret
Resigned: 31 December 2009
Appointed Date: 25 June 2001

Secretary
MCLAUCHLAN, Michael
Resigned: 25 June 2001
Appointed Date: 20 September 1993

Director
BRADSHAW, Peter Nicholas
Resigned: 05 February 2010
Appointed Date: 31 March 2006
60 years old

Director
COLLINS, Stephen Philip
Resigned: 26 March 2013
Appointed Date: 04 January 2010
57 years old

Director
HERRON, Alan
Resigned: 11 November 2005
Appointed Date: 12 July 2000
68 years old

Director
HUTCHINSON, Beverly Anne
Resigned: 31 July 2007
Appointed Date: 12 October 2004
60 years old

Director
HYDE, Rhoderick David
Resigned: 27 September 2011
Appointed Date: 21 March 2006
75 years old

Director
KING, Catherine Margaret
Resigned: 31 December 2009
Appointed Date: 07 March 2006
61 years old

Director
LEEK, Carl Warren
Resigned: 01 June 2008
Appointed Date: 12 October 2004
57 years old

Director
MCLAUCHLAN, Michael
Resigned: 25 June 2001
Appointed Date: 20 September 1993
74 years old

Director
SCHOLEY, Richard
Resigned: 04 May 2001
Appointed Date: 01 April 1996
62 years old

Director
WHITE, Stephen John
Resigned: 31 May 1993
Appointed Date: 01 June 1992
66 years old

Persons With Significant Control

Mr Robert Bernard Casey
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE CHASE CREATIVE CONSULTANTS LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 May 2016
Accounts for a small company made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,947

20 Oct 2015
Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 2 Commercial Street Manchester M15 4RQ on 20 October 2015
22 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 120 more events
08 Aug 1988
Registered office changed on 08/08/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

08 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1988
Company name changed huntshaw designs LIMITED\certificate issued on 27/07/88
19 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Apr 1988
Incorporation

THE CHASE CREATIVE CONSULTANTS LIMITED Charges

26 September 2011
Guarantee & debenture
Delivered: 4 October 2011
Status: Satisfied on 23 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 3 November 2011
Persons entitled: Kbc Bank N.V. London Branch
Description: Fixed and floating charge over the undertaking and all…
20 April 2010
Debenture
Delivered: 7 May 2010
Status: Satisfied on 3 November 2011
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
3 October 2006
Rent deposit deed
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: John Howard Hammersley
Description: £4,500.00 excluding vat.
19 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 15 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
Debenture
Delivered: 12 October 2004
Status: Satisfied on 21 September 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2002
Rent deposit deed
Delivered: 30 April 2002
Status: Satisfied on 18 August 2004
Persons entitled: John Keil Investments Limited
Description: The sum of £15,375 paid by the company to john keil…
5 September 1988
Debenture
Delivered: 8 September 1988
Status: Satisfied on 18 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…