CHASE (WGC) LIMITED
WELWYN GARDEN CITY WILSON RESIDENTIAL LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6HG

Company number 08517553
Status Active
Incorporation Date 7 May 2013
Company Type Private Limited Company
Address 8 PARKWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL8 6HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight 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 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG on 4 April 2017; Registered office address changed from 4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX England to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 24 October 2016; Particulars of variation of rights attached to shares. The most likely internet sites of CHASE (WGC) LIMITED are www.chasewgc.co.uk, and www.chase-wgc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Chase Wgc Limited is a Private Limited Company. The company registration number is 08517553. Chase Wgc Limited has been working since 07 May 2013. The present status of the company is Active. The registered address of Chase Wgc Limited is 8 Parkway Welwyn Garden City Hertfordshire 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 BURROUGHS, Philip Anthony has been resigned. Secretary WILSON, Ami Jayne has been resigned. Director BURROUGHS, Philip Anthony has been resigned. Director CAREY, Anthony John has been resigned. Director LOTHERINGTON, Richard John has been resigned. Director MARSH, Lawrence Peter has been resigned. Director WARREN, Nicolas Sean has been resigned. Director WILSON, Mark Alan has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BARTON, Gary James
Appointed Date: 07 May 2013
50 years old

Director
WILSON, Ami Jayne
Appointed Date: 06 May 2015
38 years old

Director
WILSON, Charlie Jack
Appointed Date: 07 May 2013
35 years old

Director
WILSON, Paul John
Appointed Date: 07 May 2013
65 years old

Resigned Directors

Secretary
BURROUGHS, Philip Anthony
Resigned: 27 May 2016
Appointed Date: 06 May 2015

Secretary
WILSON, Ami Jayne
Resigned: 06 May 2015
Appointed Date: 30 June 2014

Director
BURROUGHS, Philip Anthony
Resigned: 27 May 2016
Appointed Date: 06 May 2015
69 years old

Director
CAREY, Anthony John
Resigned: 27 May 2016
Appointed Date: 06 May 2015
53 years old

Director
LOTHERINGTON, Richard John
Resigned: 27 May 2016
Appointed Date: 06 May 2015
65 years old

Director
MARSH, Lawrence Peter
Resigned: 27 May 2016
Appointed Date: 06 May 2015
63 years old

Director
WARREN, Nicolas Sean
Resigned: 27 May 2016
Appointed Date: 06 May 2015
63 years old

Director
WILSON, Mark Alan
Resigned: 06 May 2015
Appointed Date: 24 June 2014
63 years old

CHASE (WGC) LIMITED Events

04 Apr 2017
Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG on 4 April 2017
24 Oct 2016
Registered office address changed from 4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX England to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 24 October 2016
21 Oct 2016
Particulars of variation of rights attached to shares
21 Oct 2016
Change of share class name or designation
21 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 38 more events
12 Jan 2015
Accounts made up to 31 May 2014
30 Jun 2014
Appointment of Ms Ami Jayne Wilson as a secretary on 30 June 2014
26 Jun 2014
Appointment of Mr Mark Alan Wilson as a director on 24 June 2014
09 May 2014
Annual return made up to 7 May 2014 with full list of shareholders
07 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CHASE (WGC) LIMITED Charges

21 September 2016
Charge code 0851 7553 0004
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The freehold land known as former xerox building, bessemer…
29 May 2015
Charge code 0851 7553 0003
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: The freehold land and buildings on the north west side of…
29 May 2015
Charge code 0851 7553 0002
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Wilson Properties (London) Limited
Description: Second legal charge over part of the freehold property…
27 May 2015
Charge code 0851 7553 0001
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Wilson Properties (London) Limited
Description: The freehold land and buildings on the north west side of…