CHASE ORGANICS (GREAT BRITAIN) LIMITED

Terminal House Terminal House, Shepperton, TW17 8AS, Middlesex, United Kingdom
StatusDISSOLVED
Company No.00699325
CategoryPrivate Limited Company
Incorporated26 Jul 1961
Age62 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 5 days

SUMMARY

CHASE ORGANICS (GREAT BRITAIN) LIMITED is an dissolved private limited company with number 00699325. It was incorporated 62 years, 10 months, 5 days ago, on 26 July 1961 and it was dissolved 8 months, 5 days ago, on 26 September 2023. The company address is Terminal House Terminal House, Shepperton, TW17 8AS, Middlesex, United Kingdom.



People

ALLAN, Benjamin Frederick

Director

Director

ACTIVE

Assigned on 02 Jun 2020

Current time on role 3 years, 11 months, 29 days

ALLAN, Nicholas David

Director

Director

ACTIVE

Assigned on 02 Jun 2020

Current time on role 3 years, 11 months, 29 days

BLANEY, Stephen

Director

Chairman

ACTIVE

Assigned on 02 Jun 2020

Current time on role 3 years, 11 months, 29 days

SMITH, Michael Andrew

Director

Chartered Accountant

ACTIVE

Assigned on 02 Jun 2020

Current time on role 3 years, 11 months, 29 days

HART, Derek Arthur

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 31 Mar 2020

Time on role 17 years, 8 months, 5 days

NICOL, John

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2002

Time on role 21 years, 9 months

ALLAN, David Ian

Director

Executive Director

RESIGNED

Assigned on

Resigned on 02 Jun 2020

Time on role 3 years, 11 months, 29 days

ALLAN, Edwin Paul

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jun 2020

Time on role 3 years, 11 months, 29 days

ALLAN, Ian

Director

Executive Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 6 months, 1 day

FITZSIMMONS, Roy Dunsmore

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 5 months

HEDGES, Michael Christopher

Director

Manager

RESIGNED

Assigned on 02 Feb 2004

Resigned on 30 Sep 2018

Time on role 14 years, 7 months, 28 days

RIXSON, Richard George

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 11 months, 1 day

SAUNDERS, Anthony James, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2000

Resigned on 30 Nov 2005

Time on role 5 years, 4 months, 16 days

SOMERVILLE, Howard Neil

Director

Financial Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 1 day


Some Companies

CHRISTOPHER ALMA CHRISTOPHER LIMITED

GYPSY CORNER FARM PARK LANE,ROYSTON,SG8 8PE

Number:06240813
Status:ACTIVE
Category:Private Limited Company

ENDOSCAN MARKETING LTD

MARLBRIDGE HOUSE,EDENBRIDGE,TN8 6HF

Number:03170689
Status:ACTIVE
Category:Private Limited Company

EXTREMLY SOLUTIONS LTD

STUART HOUSE - EAST WING,PETERBOROUGH,PE1 5DD

Number:11676020
Status:ACTIVE
Category:Private Limited Company

JJKR DISTRIBUTION LTD

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:09270587
Status:ACTIVE
Category:Private Limited Company

SEUNJAY HEALTHCARE LIMITED

10 BRISTOL CLOSE,ROCHESTER,ME2 2QG

Number:11670182
Status:ACTIVE
Category:Private Limited Company

TGF EXECUTIVE CARRIED INTEREST SLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006576
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source