This company is commonly known as Chase Management (u.k.) Limited. The company was founded 21 years ago and was given the registration number 04667390. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | CHASE MANAGEMENT (U.K.) LIMITED |
---|---|---|
Company Number | : | 04667390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Essex, CM4 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW | Director | 26 February 2019 | Active |
Thomas Mawer Group Ltd, Chariot House, 56-57 Carr Lane, Hull, United Kingdom, HU1 3RF | Director | 16 February 2021 | Active |
Chariot House, 56-57 Carr Lane, Kingston Upon Hull, United Kingdom, HU1 3RF | Director | 09 March 2023 | Active |
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW | Secretary | 09 March 2015 | Active |
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW | Secretary | 23 March 2010 | Active |
318 The Chase, Thundersley, SS7 3DN | Secretary | 17 February 2003 | Active |
Monometer House, Rectory Grove, Leigh-On-Sea, SS9 2HN | Corporate Secretary | 19 September 2008 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 17 February 2003 | Active |
Thomas Mawer Group Ltd, Chariot House, 56-57 Carr Lane, Hull, United Kingdom, HU1 3RF | Director | 26 February 2019 | Active |
Thomas Mawer Group Ltd, Chariot House, 56-57 Carr Lane, Hull, United Kingdom, HU1 3RF | Director | 26 February 2019 | Active |
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW | Director | 17 February 2003 | Active |
Thomas Mawer Group Ltd, Chariot House, 56-57 Carr Lane, Hull, United Kingdom, HU1 3RF | Director | 26 February 2019 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 17 February 2003 | Active |
Thomas Mawer Group Limited | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Coaching House, 3 Union Street, Hull, England, HU2 8HD |
Nature of control | : |
|
Mr Neil Chambers. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Herschell Road, Leigh On Sea, United Kingdom, SS9 2NH |
Nature of control | : |
|
Graham John Farrant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46-54, High Street, Ingatestone, United Kingdom, CM4 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-13 | Accounts | Legacy. | Download |
2024-02-13 | Other | Legacy. | Download |
2024-02-13 | Other | Legacy. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-26 | Accounts | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-04-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-29 | Other | Legacy. | Download |
2022-04-29 | Other | Legacy. | Download |
2022-04-25 | Accounts | Legacy. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.