Chase Elastomer (UK) Ltd was registered on 07 October 1991, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hayes, David Andrew, Brunstam, Georg, Dowdall, Joseph Edmund, Ruter, Carsten, Wolkener, Ralph Joseph, Chase, Denise Miriam, Chase, Ronald, Chase, Stephen William, Chase, Thomas Gurley, Forrest, Clifford, Excel Polymers Llc in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUNSTAM, Georg | 03 May 2011 | - | 1 |
CHASE, Denise Miriam | 03 January 1997 | 20 August 2007 | 1 |
CHASE, Ronald | N/A | 31 December 1996 | 1 |
CHASE, Stephen William | 20 August 2007 | 03 May 2011 | 1 |
CHASE, Thomas Gurley | N/A | 20 August 2007 | 1 |
FORREST, Clifford | N/A | 15 June 1994 | 1 |
EXCEL POLYMERS LLC | 20 August 2007 | 03 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, David Andrew | 03 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 25 August 2020 | |
CH01 - Change of particulars for director | 24 August 2020 | |
CH01 - Change of particulars for director | 24 August 2020 | |
CH01 - Change of particulars for director | 24 August 2020 | |
CH01 - Change of particulars for director | 24 August 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 09 October 2018 | |
AD01 - Change of registered office address | 13 August 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 25 October 2013 | |
CH01 - Change of particulars for director | 25 October 2013 | |
AA - Annual Accounts | 22 October 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AP03 - Appointment of secretary | 28 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
TM01 - Termination of appointment of director | 27 June 2011 | |
TM02 - Termination of appointment of secretary | 27 June 2011 | |
TM01 - Termination of appointment of director | 27 June 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH03 - Change of particulars for secretary | 23 October 2009 | |
CH02 - Change of particulars for corporate director | 23 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH02 - Change of particulars for corporate director | 21 October 2009 | |
363a - Annual Return | 10 December 2008 | |
363a - Annual Return | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 10 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 December 2008 | |
353 - Register of members | 10 December 2008 | |
AA - Annual Accounts | 01 October 2008 | |
AA - Annual Accounts | 25 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
225 - Change of Accounting Reference Date | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 06 October 2005 | |
353 - Register of members | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 05 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
RESOLUTIONS - N/A | 07 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2004 | |
123 - Notice of increase in nominal capital | 07 January 2004 | |
363s - Annual Return | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
225 - Change of Accounting Reference Date | 21 October 2003 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 17 October 2002 | |
AA - Annual Accounts | 05 September 2002 | |
363s - Annual Return | 30 November 2001 | |
395 - Particulars of a mortgage or charge | 22 November 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 20 October 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 08 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1999 | |
RESOLUTIONS - N/A | 28 October 1999 | |
RESOLUTIONS - N/A | 28 October 1999 | |
123 - Notice of increase in nominal capital | 28 October 1999 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 04 November 1998 | |
395 - Particulars of a mortgage or charge | 09 September 1998 | |
287 - Change in situation or address of Registered Office | 17 August 1998 | |
AA - Annual Accounts | 16 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1997 | |
363s - Annual Return | 27 November 1997 | |
AA - Annual Accounts | 21 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
288b - Notice of resignation of directors or secretaries | 08 April 1997 | |
363s - Annual Return | 20 November 1996 | |
AUD - Auditor's letter of resignation | 25 October 1996 | |
AA - Annual Accounts | 14 August 1996 | |
395 - Particulars of a mortgage or charge | 04 June 1996 | |
363s - Annual Return | 10 November 1995 | |
287 - Change in situation or address of Registered Office | 07 July 1995 | |
AA - Annual Accounts | 18 April 1995 | |
363s - Annual Return | 28 October 1994 | |
288 - N/A | 28 October 1994 | |
RESOLUTIONS - N/A | 07 June 1994 | |
RESOLUTIONS - N/A | 07 June 1994 | |
RESOLUTIONS - N/A | 07 June 1994 | |
RESOLUTIONS - N/A | 07 June 1994 | |
RESOLUTIONS - N/A | 07 June 1994 | |
AA - Annual Accounts | 24 May 1994 | |
363s - Annual Return | 29 October 1993 | |
AA - Annual Accounts | 23 June 1993 | |
288 - N/A | 15 January 1993 | |
363a - Annual Return | 22 October 1992 | |
287 - Change in situation or address of Registered Office | 04 June 1992 | |
RESOLUTIONS - N/A | 01 April 1992 | |
RESOLUTIONS - N/A | 01 April 1992 | |
RESOLUTIONS - N/A | 01 April 1992 | |
RESOLUTIONS - N/A | 01 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 1992 | |
MEM/ARTS - N/A | 01 April 1992 | |
123 - Notice of increase in nominal capital | 01 April 1992 | |
395 - Particulars of a mortgage or charge | 25 March 1992 | |
288 - N/A | 27 November 1991 | |
288 - N/A | 27 November 1991 | |
CERTNM - Change of name certificate | 21 November 1991 | |
288 - N/A | 20 November 1991 | |
NEWINC - New incorporation documents | 07 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 October 2004 | Fully Satisfied |
N/A |
All assets debenture | 21 October 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 November 2001 | Fully Satisfied |
N/A |
Legal mortgage | 26 August 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 22 May 1996 | Fully Satisfied |
N/A |
Debenture | 20 March 1992 | Fully Satisfied |
N/A |