CHASE DE VERE IFA SERVICES LIMITED
MANCHESTER AWD GROUP SERVICES LIMITED THOMSON'S GROUP SERVICES LIMITED THOMSON'S EQUITY & LIFE BROKERS LIMITED

Hellopages » Greater Manchester » Salford » M5 3EJ

Company number 00949500
Status Active
Incorporation Date 7 March 1969
Company Type Private Limited Company
Address LYNSEY LANE, 6TH FLOOR, 8 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M5 3EJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of CHASE DE VERE IFA SERVICES LIMITED are www.chasedevereifaservices.co.uk, and www.chase-de-vere-ifa-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. The distance to to Burnage Rail Station is 4.1 miles; to Belle Vue Rail Station is 4.2 miles; to Ashley Rail Station is 7.9 miles; to Bolton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase De Vere Ifa Services Limited is a Private Limited Company. The company registration number is 00949500. Chase De Vere Ifa Services Limited has been working since 07 March 1969. The present status of the company is Active. The registered address of Chase De Vere Ifa Services Limited is Lynsey Lane 6th Floor 8 Exchange Quay Salford Quays Manchester England M5 3ej. . CHAPMAN, Gavin Paul is a Secretary of the company. CHAPMAN, Gavin Paul is a Director of the company. Secretary ORGAN, Robert Charles William has been resigned. Secretary RICHARDS, Douglas John has been resigned. Secretary THOMASON, Richard Stephen Jeremy has been resigned. Director DALTON, John Charles Tyndall has been resigned. Director DRAYSON, David Michael has been resigned. Director DYSON, John William has been resigned. Director FOGARTY, Michael John Owen has been resigned. Director GARDNER, Douglas has been resigned. Director HOLME, Thomas Gordon Anthony has been resigned. Director ISARD, Christopher David Venning has been resigned. Director KIRSCH, Michael Terence has been resigned. Director MOSS, Peter William Kenneth has been resigned. Director ORGAN, Robert Charles William has been resigned. Director POWELL, Jack Vernon has been resigned. Director RICHARDS, Douglas John has been resigned. Director STABLES, Eric Stephen has been resigned. Director THOMASON, Richard Stephen Jeremy has been resigned. Director WAUGH, Simon John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHAPMAN, Gavin Paul
Appointed Date: 28 September 2010

Director
CHAPMAN, Gavin Paul
Appointed Date: 28 September 2010
57 years old

Resigned Directors

Secretary
ORGAN, Robert Charles William
Resigned: 28 September 2010
Appointed Date: 01 September 2007

Secretary
RICHARDS, Douglas John
Resigned: 30 August 2007
Appointed Date: 03 April 2006

Secretary
THOMASON, Richard Stephen Jeremy
Resigned: 30 April 2006

Director
DALTON, John Charles Tyndall
Resigned: 27 March 1997
80 years old

Director
DRAYSON, David Michael
Resigned: 27 March 1997
79 years old

Director
DYSON, John William
Resigned: 27 March 1997
82 years old

Director
FOGARTY, Michael John Owen
Resigned: 27 March 1997
86 years old

Director
GARDNER, Douglas
Resigned: 05 August 2005
Appointed Date: 29 March 1997
63 years old

Director
HOLME, Thomas Gordon Anthony
Resigned: 16 December 2004
Appointed Date: 27 March 1997
67 years old

Director
ISARD, Christopher David Venning
Resigned: 05 August 2005
Appointed Date: 27 March 1997
64 years old

Director
KIRSCH, Michael Terence
Resigned: 20 March 2009
Appointed Date: 01 September 2007
63 years old

Director
MOSS, Peter William Kenneth
Resigned: 09 December 1996
78 years old

Director
ORGAN, Robert Charles William
Resigned: 28 September 2010
Appointed Date: 01 September 2007
56 years old

Director
POWELL, Jack Vernon
Resigned: 31 July 1991
95 years old

Director
RICHARDS, Douglas John
Resigned: 30 August 2007
Appointed Date: 03 April 2006
57 years old

Director
STABLES, Eric Stephen
Resigned: 01 December 2005
Appointed Date: 27 March 1997
69 years old

Director
THOMASON, Richard Stephen Jeremy
Resigned: 30 April 2006
Appointed Date: 27 March 1997
69 years old

Director
WAUGH, Simon John
Resigned: 11 December 2009
Appointed Date: 01 September 2005
67 years old

Persons With Significant Control

Mr Nils Frowein
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

CHASE DE VERE IFA SERVICES LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 December 2016
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
26 Oct 2015
Registered office address changed from 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP to C/O Lynsey Lane 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 26 October 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

...
... and 155 more events
07 Jul 1978
Accounts made up to 31 December 1978
08 Sep 1976
Accounts made up to 29 February 1976
27 May 1976
Accounts made up to 28 February 1975
29 Jul 1975
Accounts made up to 28 February 1974
07 Mar 1969
Certificate of incorporation

CHASE DE VERE IFA SERVICES LIMITED Charges

22 May 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 700,000 fully paid ordinary shares of 10P each in henry…
29 June 1995
Debenture
Delivered: 30 June 1995
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 April 1988
Mortgage debenture
Delivered: 4 May 1988
Status: Satisfied on 27 September 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…