CHASE (BUCKS) LIMITED
WELWYN GARDEN CITY FRONTIER ESTATES (BUCKS) LTD

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6HG

Company number 07808169
Status Active
Incorporation Date 13 October 2011
Company Type Private Limited Company
Address JASMINE HOUSE, 8 PARKWAY, WELWYN GARDEN CITY, ENGLAND, AL8 6HG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017; Previous accounting period shortened from 31 July 2017 to 31 October 2016; Registered office address changed from 25 Oldbury Place London W1U 5PR to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 18 November 2016. The most likely internet sites of CHASE (BUCKS) LIMITED are www.chasebucks.co.uk, and www.chase-bucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Chase Bucks Limited is a Private Limited Company. The company registration number is 07808169. Chase Bucks Limited has been working since 13 October 2011. The present status of the company is Active. The registered address of Chase Bucks Limited is Jasmine House 8 Parkway Welwyn Garden City England Al8 6hg. . BARTON, Gary James is a Director of the company. WILSON, Ami Jayne is a Director of the company. WILSON, Charlie Jack is a Director of the company. WILSON, Paul John is a Director of the company. Secretary ELDRED, Adam has been resigned. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARTON, Gary James
Appointed Date: 11 November 2016
50 years old

Director
WILSON, Ami Jayne
Appointed Date: 11 November 2016
38 years old

Director
WILSON, Charlie Jack
Appointed Date: 11 November 2016
35 years old

Director
WILSON, Paul John
Appointed Date: 11 November 2016
65 years old

Resigned Directors

Secretary
ELDRED, Adam
Resigned: 11 November 2016
Appointed Date: 13 October 2011

Director
CROWTHER, Andrew John
Resigned: 11 November 2016
Appointed Date: 13 October 2011
63 years old

Director
ELDRED, Adam
Resigned: 11 November 2016
Appointed Date: 13 October 2011
59 years old

Persons With Significant Control

Mr Adam Eldred
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Andrew John Crowther
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

CHASE (BUCKS) LIMITED Events

05 Apr 2017
Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017
07 Mar 2017
Previous accounting period shortened from 31 July 2017 to 31 October 2016
18 Nov 2016
Registered office address changed from 25 Oldbury Place London W1U 5PR to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 18 November 2016
18 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11

17 Nov 2016
Appointment of Miss Ami Jayne Wilson as a director on 11 November 2016
...
... and 19 more events
27 Nov 2012
Director's details changed for Mr Andrew John Crowther on 27 November 2012
27 Nov 2012
Secretary's details changed for Mr Adam Eldred on 27 November 2012
18 Oct 2012
Accounts for a dormant company made up to 31 July 2012
03 Feb 2012
Current accounting period shortened from 31 October 2012 to 31 July 2012
13 Oct 2011
Incorporation

CHASE (BUCKS) LIMITED Charges

30 November 2015
Charge code 0780 8169 0001
Delivered: 4 December 2015
Status: Satisfied on 3 May 2016
Persons entitled: Du Pont (UK) Limited
Description: As more particularly described in the particulars of the…