CHASE PARK TECHNOLOGY LIMITED
CANNOCK

Hellopages » Staffordshire » South Staffordshire » WS12 4TR

Company number 04587099
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address UNIT 19 LITTLETON BUSINESS PARK, LITTLETON DRIVE, CANNOCK, STAFFORDSHIRE, WS12 4TR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 9 . The most likely internet sites of CHASE PARK TECHNOLOGY LIMITED are www.chaseparktechnology.co.uk, and www.chase-park-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Rugeley Trent Valley Rail Station is 6.1 miles; to Bloxwich North Rail Station is 6.3 miles; to Bloxwich Rail Station is 6.9 miles; to Bilbrook Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Park Technology Limited is a Private Limited Company. The company registration number is 04587099. Chase Park Technology Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Chase Park Technology Limited is Unit 19 Littleton Business Park Littleton Drive Cannock Staffordshire Ws12 4tr. . LYDALL, Paul is a Director of the company. LYDALL, Philippa is a Director of the company. Secretary LYDALL, Tracy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
LYDALL, Paul
Appointed Date: 11 November 2002
61 years old

Director
LYDALL, Philippa
Appointed Date: 01 November 2010
33 years old

Resigned Directors

Secretary
LYDALL, Tracy
Resigned: 01 June 2008
Appointed Date: 11 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Persons With Significant Control

Mr Paul Lydall
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Lydall
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE PARK TECHNOLOGY LIMITED Events

17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Aug 2015
Statement of capital following an allotment of shares on 9 June 2015
  • GBP 9

...
... and 35 more events
13 Dec 2002
Director resigned
03 Dec 2002
Secretary resigned
03 Dec 2002
New secretary appointed
03 Dec 2002
New director appointed
11 Nov 2002
Incorporation

CHASE PARK TECHNOLOGY LIMITED Charges

5 November 2010
Debenture
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…