Company NameChase De Vere Financial Solutions Limited
Company StatusDissolved
Company Number01723284
CategoryPrivate Limited Company
Incorporation Date13 May 1983(41 years ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Kavanagh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(23 years after company formation)
Appointment Duration13 years, 9 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 8 Exchange Quay Salford Quays
Manchester
M5 3EJ
Secretary NameMr Iain James McKie
StatusClosed
Appointed06 April 2018(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address6th Floor, 8 Exchange Quay Salford Quays
Manchester
M5 3EJ
Director NameMichael Robert Edge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 October 2001)
RoleInsurance Broker
Correspondence AddressUpton House
Bathwick Hill
Bath
BA2 6EX
Director NameMichael Chadwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2000)
RoleInsurance Broker
Correspondence AddressThe Old Ford House
Brack A Broom Lane St Johns
Douglas
Isle Of Man
IN4 3AQ
Director NameRobin Geoffrey Rawson Bloor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2000)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17 Howgate Road
East Sheen
SW14 8NQ
Secretary NameMr Vivian Wineman
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Meadway
London
NW11 6QH
Director NameGraham Hooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2000)
RoleChartered Accountant
Correspondence AddressPriory Cottage
Abbey Lane Hinton Charterhouse
Bath
BA2 7TD
Director NamePeter Russell Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address87 Auckland Road
London
SE19 2DT
Director NameChristopher Peter Agathangelou
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address41 Bloomfield Park
Bath
BA2 2BX
Director NameJonathan David Bowes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2000)
RoleSenior Accounts Manager
Correspondence Address3 Arlington Place
Greenwich South Street
London
SE10 8NR
Director NameAnthony Fitzgerald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2000)
RoleFinancial Adviser
Correspondence AddressThe Three Gables 180 Top Lane
Whitley
Melksham
Wiltshire
SN12 8QU
Director NameHelen Nichola Flint
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 2000)
RoleCompany Director
Correspondence Address87 Wellsway
Bath
Avon
BA2 4RU
Secretary NameTimothy Simon Lloyd
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address24 Shaplands
Stoke Bishop
Bristol
BS9 1AY
Secretary NameAndrew John Downham
NationalityBritish
StatusResigned
Appointed30 July 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressDysden House Broom Hill
Stapleton
Bristol
BS16 1DN
Director NameMr Mark Alexander Bogard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Eton Avenue
London
NW3 3EL
Director NameChristopher Peter Agathangelou
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(19 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2004)
RoleSales
Correspondence AddressThe Old Vicarage
Englishcombe
Bath
Bath & North East Somerset
BA2 9DU
Director NameMark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2006)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressHighridge
10 Bowmans Well
Cowbridge
South Glamorganshire
CF71 7AX
Wales
Director NameAlec Michael Hughes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2005)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AN
Director NameMr Philip John Newton Barker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHulkshay Farm House Hulkshay Lane
North Petherton
Bridgwater
Somerset
TA6 6NZ
Director NameTerence John Baldwin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2005)
RoleHuman Resource Director
Correspondence Address62 Drummond Drive
Stanmore
Middlesex
HA7 3PD
Director NameMr Richard Holden
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2005)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressAshcroft
Blacksmith Lane Upper Swainswick
Bath
Somerset
BA1 8BT
Director NameEvelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(21 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 2005)
RoleManaging Director
Correspondence Address62 Belmont Park
London
SE13 5BN
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(21 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed18 March 2005(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameDouglas John Richards
NationalityBritish
StatusResigned
Appointed03 April 2006(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Robert Trevor Best
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(23 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poppleton Road
Tingley
Wakefield
West Yorkshire
WF3 1UX
Director NameGraham Hooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(23 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2006)
RoleMarketing Director
Correspondence AddressPriory Cottage
Abbey Lane Hinton Charterhouse
Bath
BA2 7TD
Director NameMr Ian Richard Francis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(23 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elstop Avenue
Rugby
Warwickshire
CV23 0GQ
Secretary NameClare Elizabeth Morrissy
NationalityBritish
StatusResigned
Appointed01 January 2007(23 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 2007)
RoleCompany Director
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(23 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighridge
10 Bowmans Well
Cowbridge
South Glamorganshire
CF71 7AX
Wales
Director NameThorsten Geier
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2007(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressApartment 87
189 Water Street
Manchester
Lancashire
M3 4JA
Secretary NameThorsten Geier
NationalityGerman
StatusResigned
Appointed21 May 2007(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressApartment 87
189 Water Street
Manchester
Lancashire
M3 4JA
Director NameMr Mark William Broadhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Villa Jarman Road
Adlington
Macclesfield
Cheshire
SK11 0HJ
Secretary NameMr Robert Charles William Organ
NationalityBritish
StatusResigned
Appointed23 September 2009(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary NameMr Peter James Russell
StatusResigned
Appointed28 September 2010(27 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address6th Floor, 8 Exchange Quay Salford Quays
Manchester
M5 3EJ

Contact

Websiteawdchasedevere.co.uk

Location

Registered Address6th Floor, 8 Exchange Quay
Salford Quays
Manchester
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Swiss Life Holding Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 August 1986Delivered on: 4 September 1986
Satisfied on: 14 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property situate at 2 princes buildings george street bath. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 April 2018Termination of appointment of Peter James Russell as a secretary on 6 April 2018 (1 page)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
18 April 2018Appointment of Mr Iain James Mckie as a secretary on 6 April 2018 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
26 October 2015Registered office address changed from 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester Lancashire M32 0FP to C/O Lynsey Lane 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester Lancashire M32 0FP to C/O Lynsey Lane 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 26 October 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Mr Peter James Russell on 17 April 2012 (1 page)
17 April 2012Secretary's details changed for Mr Peter James Russell on 17 April 2012 (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 1
(4 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 1
(4 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 1
(4 pages)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2011Solvency statement dated 28/10/11 (1 page)
14 November 2011Statement by directors (1 page)
14 November 2011Statement by directors (1 page)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2011Solvency statement dated 28/10/11 (1 page)
16 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Director's details changed for Stephen Kavanagh on 17 December 2010 (2 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Stephen Kavanagh on 17 December 2010 (2 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Appointment of Mr Peter James Russell as a secretary (2 pages)
21 October 2010Appointment of Mr Peter James Russell as a secretary (2 pages)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
25 May 2010Resignation of an auditor (2 pages)
25 May 2010Resignation of an auditor (2 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
26 April 2010Full accounts made up to 31 December 2009 (11 pages)
26 April 2010Full accounts made up to 31 December 2009 (11 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of Simon Waugh as a director (1 page)
15 December 2009Termination of appointment of Simon Waugh as a director (1 page)
30 November 2009Termination of appointment of Mark Broadhead as a director (1 page)
30 November 2009Termination of appointment of Mark Broadhead as a director (1 page)
2 October 2009Secretary appointed robert charles william organ (2 pages)
2 October 2009Secretary appointed robert charles william organ (2 pages)
2 October 2009Registered office changed on 02/10/2009 from c/o awd group PLC 1 king street manchester M2 6AW (1 page)
2 October 2009Registered office changed on 02/10/2009 from c/o awd group PLC 1 king street manchester M2 6AW (1 page)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
8 April 2009Appointment terminated director michael kirsch (1 page)
8 April 2009Full accounts made up to 31 December 2008 (11 pages)
8 April 2009Appointment terminated director michael kirsch (1 page)
8 April 2009Full accounts made up to 31 December 2008 (11 pages)
20 February 2009Appointment terminated secretary thorsten geier (1 page)
20 February 2009Appointment terminated secretary thorsten geier (1 page)
20 February 2009Appointment terminated director thorsten geier (1 page)
20 February 2009Appointment terminated director thorsten geier (1 page)
3 July 2008Director's change of particulars / mark broadhead / 27/06/2008 (1 page)
3 July 2008Director's change of particulars / mark broadhead / 27/06/2008 (1 page)
14 May 2008Return made up to 14/04/08; full list of members (5 pages)
14 May 2008Return made up to 14/04/08; full list of members (5 pages)
29 April 2008Director's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director's change of particulars / robert organ / 25/04/2008 (2 pages)
17 April 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Full accounts made up to 31 December 2007 (13 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
24 April 2007Return made up to 14/04/07; full list of members (3 pages)
24 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (17 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (17 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 October 2006Fax from court /date is 220906 (1 page)
6 October 2006Amended cert reduction of cap (1 page)
6 October 2006Amended cert reduction of cap (1 page)
6 October 2006Fax from court /date is 220906 (1 page)
2 October 2006Certificate of reduction of issued capital (1 page)
2 October 2006Certificate of reduction of issued capital (1 page)
2 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2006Red cap,cancel sha prem& reserve (4 pages)
27 September 2006Red cap,cancel sha prem& reserve (4 pages)
18 July 2006Full accounts made up to 31 December 2005 (18 pages)
18 July 2006Full accounts made up to 31 December 2005 (18 pages)
5 July 2006Application for reregistration from PLC to private (1 page)
5 July 2006Application for reregistration from PLC to private (1 page)
5 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 2006Re-registration of Memorandum and Articles (34 pages)
5 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 2006Re-registration of Memorandum and Articles (34 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
25 October 2005Auditor's resignation (1 page)
25 October 2005Auditor's resignation (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Full accounts made up to 28 February 2005 (18 pages)
18 October 2005Full accounts made up to 28 February 2005 (18 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
15 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
15 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
1 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 1 king street manchester lancashire M2 6AW (1 page)
8 April 2005Registered office changed on 08/04/05 from: 1 king street manchester lancashire M2 6AW (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 1 king street manchester M2 6AW (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 1 king street manchester M2 6AW (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New secretary appointed;new director appointed (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New secretary appointed;new director appointed (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
23 March 2005Registered office changed on 23/03/05 from: one temple back east temple quay bristol BS1 6DX (1 page)
23 March 2005Registered office changed on 23/03/05 from: one temple back east temple quay bristol BS1 6DX (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
9 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
9 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
14 July 2004Full accounts made up to 31 March 2004 (20 pages)
14 July 2004Full accounts made up to 31 March 2004 (20 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 April 2004Return made up to 14/04/04; full list of members (9 pages)
29 April 2004Return made up to 14/04/04; full list of members (9 pages)
6 January 2004Ad 18/12/03--------- £ si 3500@1=3500 £ ic 116000/119500 (2 pages)
6 January 2004Ad 18/12/03--------- £ si 3500@1=3500 £ ic 116000/119500 (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (1 page)
18 November 2003New director appointed (4 pages)
18 November 2003New director appointed (4 pages)
9 July 2003Ad 27/06/03--------- £ si 5000@1=5000 £ ic 111000/116000 (2 pages)
9 July 2003Ad 27/06/03--------- £ si 5000@1=5000 £ ic 111000/116000 (2 pages)
19 June 2003New director appointed (5 pages)
19 June 2003New director appointed (5 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (3 pages)
19 June 2003New director appointed (4 pages)
19 June 2003New director appointed (3 pages)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (4 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
2 June 2003Company name changed chase de vere investments PLC\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed chase de vere investments PLC\certificate issued on 02/06/03 (2 pages)
24 May 2003Full accounts made up to 31 March 2003 (22 pages)
24 May 2003Full accounts made up to 31 March 2003 (22 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
28 April 2003Return made up to 14/04/03; full list of members (9 pages)
28 April 2003Return made up to 14/04/03; full list of members (9 pages)
9 April 2003Ad 27/03/03--------- £ si 54000@1=54000 £ ic 57000/111000 (2 pages)
9 April 2003Ad 27/03/03--------- £ si 54000@1=54000 £ ic 57000/111000 (2 pages)
9 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2003Auditor's resignation (2 pages)
26 March 2003Auditor's resignation (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (3 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (3 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
13 May 2002Full accounts made up to 31 March 2002 (21 pages)
13 May 2002Full accounts made up to 31 March 2002 (21 pages)
7 May 2002Return made up to 14/04/02; full list of members (9 pages)
7 May 2002Return made up to 14/04/02; full list of members (9 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
17 September 2001Conve 22/08/00 (1 page)
17 September 2001Conve 22/08/00 (1 page)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 31 March 2001 (20 pages)
14 May 2001Full accounts made up to 31 March 2001 (20 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Location of register of members (1 page)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Location of register of members (1 page)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
29 November 2000Registered office changed on 29/11/00 from: 63, lincolns inn fields, london, WC2A 3JX. (1 page)
29 November 2000Registered office changed on 29/11/00 from: 63, lincolns inn fields, london, WC2A 3JX. (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
19 September 2000Auditor's resignation (1 page)
19 September 2000Auditor's resignation (1 page)
24 July 2000Full group accounts made up to 31 December 1999 (28 pages)
24 July 2000Full group accounts made up to 31 December 1999 (28 pages)
4 May 2000Return made up to 14/04/00; full list of members (12 pages)
4 May 2000Return made up to 14/04/00; full list of members (12 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
10 June 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 June 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 May 1999Full group accounts made up to 31 December 1998 (25 pages)
6 May 1999Full group accounts made up to 31 December 1998 (25 pages)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1998£ nc 100000/125000 28/08/98 (1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1998£ nc 100000/125000 28/08/98 (1 page)
15 June 1998Full group accounts made up to 31 December 1997 (20 pages)
15 June 1998Full group accounts made up to 31 December 1997 (20 pages)
13 May 1998Return made up to 14/04/98; full list of members (10 pages)
13 May 1998Return made up to 14/04/98; full list of members (10 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (19 pages)
4 September 1997Full accounts made up to 31 December 1996 (19 pages)
6 June 1997Return made up to 14/04/97; full list of members (12 pages)
6 June 1997Return made up to 14/04/97; full list of members (12 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
8 June 1996Return made up to 14/04/96; no change of members (10 pages)
8 June 1996Return made up to 14/04/96; no change of members (10 pages)
6 June 1996Full accounts made up to 31 December 1995 (19 pages)
6 June 1996Full accounts made up to 31 December 1995 (19 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
21 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
21 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 June 1995Full accounts made up to 31 December 1994 (17 pages)
15 June 1995Full accounts made up to 31 December 1994 (17 pages)
19 May 1995Return made up to 14/04/95; full list of members (10 pages)
19 May 1995Return made up to 14/04/95; full list of members (10 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
19 January 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
19 January 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
12 May 1994Return made up to 14/04/94; full list of members (7 pages)
12 May 1994Return made up to 14/04/94; full list of members (7 pages)
30 April 1993Return made up to 14/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1993Return made up to 14/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 January 1990Return made up to 20/09/89; full list of members (4 pages)
16 January 1990Return made up to 20/09/89; full list of members (4 pages)
9 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
9 August 1988Re-registration of Memorandum and Articles (9 pages)
9 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
9 August 1988Re-registration of Memorandum and Articles (9 pages)
9 August 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
21 May 1984Company name changed\certificate issued on 21/05/84 (3 pages)
21 May 1984Company name changed\certificate issued on 21/05/84 (3 pages)
13 May 1983Certificate of incorporation (1 page)
13 May 1983Certificate of incorporation (1 page)