About

Registered Number: 06793461
Date of Incorporation: 16/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 112 Urmston Lane, Stretford, Manchester, M32 9BQ

 

Based in Manchester, Greenall Chase International Ltd was setup in 2009. There is only one director listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAT, David 06 July 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
CS01 - N/A 26 June 2020
CS01 - N/A 25 June 2020
PSC01 - N/A 25 June 2020
PSC07 - N/A 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 17 February 2020
PSC01 - N/A 20 December 2019
TM01 - Termination of appointment of director 04 November 2019
PSC07 - N/A 04 November 2019
CH01 - Change of particulars for director 14 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 09 October 2019
PSC04 - N/A 09 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 26 February 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
AA - Annual Accounts 13 February 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 February 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 02 March 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AA - Annual Accounts 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 13 March 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.