CHASEDESIGN WORLDWIDE LIMITED
LONDON JAY WORLDWIDE LIMITED MWORKS LIMITED CAMPAIGN RECRUITMENT LIMITED CAXTON PARK LIMITED

Hellopages » Greater London » Westminster » SW1W 0BD

Company number 01973547
Status Active
Incorporation Date 23 December 1985
Company Type Private Limited Company
Address 3 GROSVENOR GARDENS, LONDON, SW1W 0BD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 25 May 2017 with no updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of CHASEDESIGN WORLDWIDE LIMITED are www.chasedesignworldwide.co.uk, and www.chasedesign-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chasedesign Worldwide Limited is a Private Limited Company. The company registration number is 01973547. Chasedesign Worldwide Limited has been working since 23 December 1985. The present status of the company is Active. The registered address of Chasedesign Worldwide Limited is 3 Grosvenor Gardens London Sw1w 0bd. . BEAN, Louise is a Secretary of the company. CARTER, Anthony George is a Director of the company. D'ARCY, Luke Christopher is a Director of the company. Secretary HAIGH, Andrew Peter has been resigned. Secretary HINE, Roy has been resigned. Secretary SILMAN, Anthony Stephen Charles has been resigned. Secretary STRUTT, Michael John has been resigned. Director BATE, Ernest Richard has been resigned. Director COBB, Allan has been resigned. Director MANZOOR, Sajad has been resigned. Director MCNIFF, Julie Marie has been resigned. Director MOULT, Barry Ashbrook has been resigned. Director PERRY, Philip James Erskine has been resigned. Director SILMAN, Anthony Stephen Charles has been resigned. Director THIRLWALL, Thomas has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 14 September 2005

Director
CARTER, Anthony George
Appointed Date: 30 June 2014
58 years old

Director
D'ARCY, Luke Christopher
Appointed Date: 16 January 2016
52 years old

Resigned Directors

Secretary
HAIGH, Andrew Peter
Resigned: 14 September 2005
Appointed Date: 13 May 2004

Secretary
HINE, Roy
Resigned: 23 September 1993

Secretary
SILMAN, Anthony Stephen Charles
Resigned: 10 June 2002
Appointed Date: 23 September 1993

Secretary
STRUTT, Michael John
Resigned: 13 May 2004
Appointed Date: 10 June 2002

Director
BATE, Ernest Richard
Resigned: 30 April 1998
76 years old

Director
COBB, Allan
Resigned: 31 December 2015
Appointed Date: 06 February 2012
50 years old

Director
MANZOOR, Sajad
Resigned: 14 September 2005
Appointed Date: 01 January 2000
57 years old

Director
MCNIFF, Julie Marie
Resigned: 06 February 2012
Appointed Date: 12 February 2010
56 years old

Director
MOULT, Barry Ashbrook
Resigned: 31 May 1997
84 years old

Director
PERRY, Philip James Erskine
Resigned: 22 December 2007
Appointed Date: 14 September 2005
76 years old

Director
SILMAN, Anthony Stephen Charles
Resigned: 14 September 2005
Appointed Date: 30 May 1997
71 years old

Director
THIRLWALL, Thomas
Resigned: 12 February 2010
Appointed Date: 27 February 2008
52 years old

Persons With Significant Control

Mccann-Erickson Uk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHASEDESIGN WORLDWIDE LIMITED Events

25 May 2017
Confirmation statement made on 25 May 2017 with no updates
05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 118 more events
23 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1986
Memorandum and Articles of Association
18 Jun 1986
Gazettable document

11 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Dec 1985
Incorporation