-
CHASE (GB) TRADING LIMITED - Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 09006302
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kay Johnson Gee Corporate Recovery Limited
- 1 City Road East
- Manchester
- M15 4PN Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- MATTHEW JAVAN TIMONEY
- DANIEL JOHN SMITH
- JACQUELINE JANE TIMONEY
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-23
- Age Of Company 2014-04-23 10 years
- SIC/NACE
- 45112 - Sale of used cars and light motor vehicles
Ownership
- Beneficial Owners
- Mrs Jaqueline Jayne Timoney
- Mr Daniel Smith
- Mr Matthew Javan Timoney
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
-
CHASE (GB) TRADING LIMITED Company Description
- CHASE (GB) TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 09006302. Its current trading status is "live". It was registered 2014-04-23. It has declared SIC or NACE codes as "45112 - Sale of used cars and light motor vehicles". It has 3 directors It can be contacted at Kay Johnson Gee Corporate Recovery Limited .
Get CHASE (GB) TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chase (Gb) Trading Limited - Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom
- 2014-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHASE (GB) TRADING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
23/04/16 FULL LIST (2016-05-11) - AR01
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 20/01/2015 FROM (2015-01-20) - AD01
-
DIRECTOR APPOINTED MRS JACQUELINE JANE TIMONEY (2015-03-31) - AP01
-
23/04/15 FULL LIST (2015-05-01) - AR01
-
PREVSHO FROM 30/04/2015 TO 31/12/2014 (2015-05-18) - AA01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-05-18) - AA
-
DIRECTOR APPOINTED MR DANIEL JOHN SMITH (2015-10-14) - AP01
-
VARYING SHARE RIGHTS AND NAMES (2015-11-09) - RES12
-
SUB-DIVISION (2015-11-09) - SH02
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-04-23) - NEWINC