CHASE MOBILE RADIO LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE37 2SG

Company number 02044168
Status Active
Incorporation Date 6 August 1986
Company Type Private Limited Company
Address 18 BRIDGEWATER ROAD, HERTBURN INDUSTRIAL ESTATE, WASHINGTON, TYNE & WEAR, NE37 2SG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 41,000 . The most likely internet sites of CHASE MOBILE RADIO LIMITED are www.chasemobileradio.co.uk, and www.chase-mobile-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Seaburn Rail Station is 5.3 miles; to Dunston Rail Station is 5.8 miles; to Newcastle Rail Station is 5.8 miles; to Durham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Mobile Radio Limited is a Private Limited Company. The company registration number is 02044168. Chase Mobile Radio Limited has been working since 06 August 1986. The present status of the company is Active. The registered address of Chase Mobile Radio Limited is 18 Bridgewater Road Hertburn Industrial Estate Washington Tyne Wear Ne37 2sg. . HUNTER, Lorna Margaret is a Secretary of the company. HUNTER, Lorna Margaret is a Director of the company. HUNTER, Michael Gordon is a Director of the company. Secretary RICHARDS, Jean has been resigned. Secretary RIMMER, Edmund has been resigned. Secretary RIMMER, James Allen has been resigned. Secretary ROTHERHAM, John Anthony has been resigned. Director RIMMER, Edmund has been resigned. Director RIMMER, James Allen has been resigned. Director ROTHERHAM, John Anthony has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HUNTER, Lorna Margaret
Appointed Date: 02 June 1997

Director
HUNTER, Lorna Margaret
Appointed Date: 02 June 1997
79 years old

Director
HUNTER, Michael Gordon
Appointed Date: 02 June 1997
81 years old

Resigned Directors

Secretary
RICHARDS, Jean
Resigned: 02 June 1997
Appointed Date: 20 September 1995

Secretary
RIMMER, Edmund
Resigned: 31 January 1993

Secretary
RIMMER, James Allen
Resigned: 02 June 1997
Appointed Date: 21 November 1994

Secretary
ROTHERHAM, John Anthony
Resigned: 21 November 1994

Director
RIMMER, Edmund
Resigned: 31 January 1993
97 years old

Director
RIMMER, James Allen
Resigned: 28 April 1998
86 years old

Director
ROTHERHAM, John Anthony
Resigned: 21 November 1994
Appointed Date: 31 January 1993
77 years old

Persons With Significant Control

Mr Michael Gordon Hunter
Notified on: 22 November 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHASE MOBILE RADIO LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 41,000

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
10 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 41,000

...
... and 93 more events
29 Jul 1987
Company name changed readycall communications LIMITED\certificate issued on 28/07/87

18 Feb 1987
Accounting reference date notified as 31/08

30 Dec 1986
Particulars of mortgage/charge

07 Aug 1986
Director resigned

06 Aug 1986
Certificate of Incorporation

CHASE MOBILE RADIO LIMITED Charges

24 June 1997
Debenture
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Debenture
Delivered: 8 February 1992
Status: Satisfied on 8 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: See 395 140 c 11/2 for full details. Fixed and floating…
31 January 1992
Mortgage
Delivered: 5 February 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H land and buildings on the south westside of turncroft…
18 October 1991
Debenture
Delivered: 24 October 1991
Status: Satisfied on 10 November 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1989
Legal mortgage
Delivered: 23 December 1989
Status: Satisfied on 10 November 1992
Persons entitled: Midland Bank PLC
Description: 179 hall street stockport cheshire and level and building…
19 December 1986
Fixed and floating charge
Delivered: 30 December 1986
Status: Satisfied on 10 November 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over charge over undertaking and…