CHASLEY LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0FX
Company number 03034673
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2 . The most likely internet sites of CHASLEY LIMITED are www.chasley.co.uk, and www.chasley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chasley Limited is a Private Limited Company. The company registration number is 03034673. Chasley Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Chasley Limited is Cavendish House Lakpur Court Staffordshire Techology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary BIRKETT, Christopher Michael has been resigned. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Director BIRKETT, Christopher Michael has been resigned. Director BOOTY, Stephen Martin has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director PETHICK, Timothy Mark has been resigned. Director ROBERTS THOMAS, Caroline Emma has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. Director WILLIAMS, Ian John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
BIRKETT, Christopher Michael
Resigned: 30 June 2003
Appointed Date: 04 May 1995

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
DAVIES, John
Resigned: 01 February 2011
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 30 June 2003

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 04 May 1995
Appointed Date: 17 March 1995

Director
BIRKETT, Christopher Michael
Resigned: 30 June 2003
Appointed Date: 04 May 1995
64 years old

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 26 September 2003
71 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 30 June 2003
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
JEWITT, Justin Allan Spaven, Professor
Resigned: 27 May 2004
Appointed Date: 30 June 2003
71 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 30 June 2003
59 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 04 May 1995
Appointed Date: 17 March 1995

Director
WILLIAMS, Ian John
Resigned: 30 June 2003
Appointed Date: 04 May 1995
61 years old

Persons With Significant Control

Nestor Primecare Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHASLEY LIMITED Events

24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2

19 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
19 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
...
... and 92 more events
10 May 1995
Secretary resigned;new secretary appointed;new director appointed
10 May 1995
Director resigned;new director appointed
10 May 1995
Accounting reference date notified as 31/03
10 May 1995
Registered office changed on 10/05/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
17 Mar 1995
Incorporation

CHASLEY LIMITED Charges

24 August 1995
Debenture
Delivered: 31 August 1995
Status: Satisfied on 18 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…