CHASE BUREAU SECRETARIAL SERVICES LIMITED
SOUTHEND ON SEA KINGSWAY CONSTRUCTION LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 04070972
Status Active
Incorporation Date 13 September 2000
Company Type Private Limited Company
Address CHASE BUREAU REGISTER OFFICE, SERVICES LTD NO1 ROYAL TERRACE, SOUTHEND ON SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHASE BUREAU SECRETARIAL SERVICES LIMITED are www.chasebureausecretarialservices.co.uk, and www.chase-bureau-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Chase Bureau Secretarial Services Limited is a Private Limited Company. The company registration number is 04070972. Chase Bureau Secretarial Services Limited has been working since 13 September 2000. The present status of the company is Active. The registered address of Chase Bureau Secretarial Services Limited is Chase Bureau Register Office Services Ltd No1 Royal Terrace Southend On Sea Essex Ss1 1ea. The company`s financial liabilities are £121.64k. It is £-13.89k against last year. The cash in hand is £105.69k. It is £-40.9k against last year. And the total assets are £152.6k, which is £-16.54k against last year. SYMONS, John Elliott is a Director of the company. SYMONS, Sarah Elizabeth is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SWAIN, Michael Stephen has been resigned. Secretary THOMAS, Corrie has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SWAIN, Michael Stephen has been resigned. Director SWAIN, Mike has been resigned. Director WEIDNER, Daniel James has been resigned. The company operates in "Other business support service activities n.e.c.".


chase bureau secretarial services Key Finiance

LIABILITIES £121.64k
-11%
CASH £105.69k
-28%
TOTAL ASSETS £152.6k
-10%
All Financial Figures

Current Directors

Director
SYMONS, John Elliott
Appointed Date: 26 April 2011
58 years old

Director
SYMONS, Sarah Elizabeth
Appointed Date: 14 September 2012
56 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 September 2000
Appointed Date: 13 September 2000

Secretary
SWAIN, Michael Stephen
Resigned: 12 September 2007
Appointed Date: 13 September 2000

Secretary
THOMAS, Corrie
Resigned: 26 April 2011
Appointed Date: 01 October 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 September 2000
Appointed Date: 13 September 2000

Director
SWAIN, Michael Stephen
Resigned: 12 September 2007
Appointed Date: 01 October 2006
69 years old

Director
SWAIN, Mike
Resigned: 26 April 2011
Appointed Date: 15 August 2006
69 years old

Director
WEIDNER, Daniel James
Resigned: 01 October 2006
Appointed Date: 13 September 2000
55 years old

Persons With Significant Control

John Elliott Symons
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Elizabeth Symons
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE BUREAU SECRETARIAL SERVICES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 September 2016
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200

14 Sep 2015
Director's details changed for Sarah Elizabeth Hollett on 25 July 2015
...
... and 44 more events
17 Jan 2001
Registered office changed on 17/01/01 from: 47-49 green lane northwood middlesex HA6 3AE
17 Jan 2001
New secretary appointed
27 Sep 2000
Secretary resigned
27 Sep 2000
Director resigned
13 Sep 2000
Incorporation