HANDLEY-CHASE LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 02850608
Status Active
Incorporation Date 6 September 1993
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HANDLEY-CHASE LIMITED are www.handleychase.co.uk, and www.handley-chase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Handley Chase Limited is a Private Limited Company. The company registration number is 02850608. Handley Chase Limited has been working since 06 September 1993. The present status of the company is Active. The registered address of Handley Chase Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . BURTON, Mark Steven is a Secretary of the company. BURTON, Mark Steven is a Director of the company. BURTON, Simon Ernest is a Director of the company. Secretary COXALL, William Edward has been resigned. Secretary G & S CORPORATE SERVICES LIMITED has been resigned. Secretary WORKMAN, John Kerrison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURTON, Mark Steven
Appointed Date: 25 February 1998

Director
BURTON, Mark Steven
Appointed Date: 06 September 1993
61 years old

Director
BURTON, Simon Ernest
Appointed Date: 06 September 1993
65 years old

Resigned Directors

Secretary
COXALL, William Edward
Resigned: 21 June 1996
Appointed Date: 01 June 1994

Secretary
G & S CORPORATE SERVICES LIMITED
Resigned: 25 February 1998
Appointed Date: 21 June 1996

Secretary
WORKMAN, John Kerrison
Resigned: 01 June 1994
Appointed Date: 06 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 1993
Appointed Date: 06 September 1993

Persons With Significant Control

Mr Mark Steven Burton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Ernest Burton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDLEY-CHASE LIMITED Events

04 Oct 2016
Confirmation statement made on 6 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 577,002

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
08 Mar 1994
Particulars of mortgage/charge

04 Mar 1994
Particulars of mortgage/charge

03 Feb 1994
Accounting reference date notified as 31/03

12 Sep 1993
Secretary resigned

06 Sep 1993
Incorporation

HANDLEY-CHASE LIMITED Charges

29 September 2000
Legal charge
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a newland hall farm roxwell chelmsford essex…
31 August 2000
Debenture
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1994
Single debenture
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
25 February 1994
Mortgage deed
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a newland hall roxwell chelmsford essex…