This company is commonly known as Chase Engines Ltd. The company was founded 14 years ago and was given the registration number 07528130. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Unit 10 Stonewall Place, Silverdale, Newcastle-under-lyme, Staffordshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
| Name | : | CHASE ENGINES LTD |
|---|---|---|
| Company Number | : | 07528130 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 February 2011 |
| End of financial year | : | 30 September 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Unit 10 Stonewall Place, Silverdale, Newcastle-under-lyme, Staffordshire, England, ST5 6NR |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Chase Engines, Pinnox Street, Stoke-On-Trent, England, ST6 6AD | Director | 18 May 2022 | Active |
| Unit 10, Stonewall Place, Silverdale, Newcastle-Under-Lyme, England, ST5 6NR | Director | 12 October 2020 | Active |
| Unit 10, Stonewall Place, Silverdale, Newcastle-Under-Lyme, England, ST5 6NR | Director | 21 July 2017 | Active |
| 26, Old Acre Lane, Brocton, Stafford, United Kingdom, ST17 0NW | Director | 14 February 2011 | Active |
| 26, Old Acre Lane, Brocton, Stafford, United Kingdom, ST17 0NW | Director | 14 February 2011 | Active |
| Mr Andrew Bowyer | ||
| Notified on | : | 21 May 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1981 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Chase Engines, Pinnox Street, Stoke-On-Trent, England, ST6 6AD |
| Nature of control | : |
|
| Mr Nicholas James Gilfillan | ||
| Notified on | : | 01 October 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1961 |
| Nationality | : | English |
| Country of residence | : | England |
| Address | : | Unit 10, Stonewall Place, Newcastle-Under-Lyme, England, ST5 6NR |
| Nature of control | : |
|
| Mr Sean Anthony Hooker | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1967 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 216, Towers Plaza, Wheelhouse Road, Rugeley, England, WS15 1UW |
| Nature of control | : |
|
| Mrs Diane Elizabeth Hooker | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1965 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 216, Towers Plaza, Wheelhouse Road, Rugeley, England, WS15 1UW |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.