Chase De Vere Consulting Limited MANCHESTER


Chase De Vere Consulting started in year 1999 as Private Limited Company with registration number 03742521. The Chase De Vere Consulting company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Manchester at 6th Floor, 8 Exchange Quay. Postal code: M5 3EJ. Since Wednesday 1st May 2013 Chase De Vere Consulting Limited is no longer carrying the name Awd Chase De Vere Consulting.

The company has 2 directors, namely Iain M., Gavin C.. Of them, Gavin C. has been with the company the longest, being appointed on 28 October 2009 and Iain M. has been with the company for the least time - from 3 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chase De Vere Consulting Limited Address / Contact

Office Address 6th Floor, 8 Exchange Quay
Office Address2 Salford Quays
Town Manchester
Post code M5 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03742521
Date of Incorporation Mon, 29th Mar 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Iain M.

Position: Director

Appointed: 03 May 2022

Gavin C.

Position: Director

Appointed: 28 October 2009

Iain M.

Position: Secretary

Appointed: 06 April 2018

Resigned: 03 May 2022

Peter R.

Position: Secretary

Appointed: 26 March 2010

Resigned: 06 April 2018

Robert O.

Position: Secretary

Appointed: 23 September 2009

Resigned: 26 March 2010

David S.

Position: Director

Appointed: 01 April 2009

Resigned: 11 December 2009

Peter R.

Position: Secretary

Appointed: 13 February 2009

Resigned: 23 September 2009

Martyn L.

Position: Director

Appointed: 01 March 2008

Resigned: 28 September 2010

Robert O.

Position: Director

Appointed: 01 September 2007

Resigned: 28 September 2010

Mark B.

Position: Director

Appointed: 04 June 2007

Resigned: 30 November 2009

Thorsten G.

Position: Secretary

Appointed: 21 May 2007

Resigned: 13 February 2009

Thorsten G.

Position: Director

Appointed: 21 May 2007

Resigned: 13 February 2009

Michael K.

Position: Director

Appointed: 01 March 2007

Resigned: 20 March 2009

Mark F.

Position: Director

Appointed: 28 February 2007

Resigned: 30 November 2007

Dietram O.

Position: Director

Appointed: 28 February 2007

Resigned: 24 May 2007

Ian F.

Position: Director

Appointed: 15 May 2006

Resigned: 31 March 2007

Graham H.

Position: Director

Appointed: 12 May 2006

Resigned: 31 December 2006

Clare M.

Position: Secretary

Appointed: 03 April 2006

Resigned: 21 May 2007

Douglas R.

Position: Director

Appointed: 03 April 2006

Resigned: 30 August 2007

Clare M.

Position: Director

Appointed: 03 April 2006

Resigned: 21 May 2007

Stephen K.

Position: Director

Appointed: 03 April 2006

Resigned: 03 May 2022

Simon W.

Position: Director

Appointed: 01 September 2005

Resigned: 11 December 2009

Christopher M.

Position: Director

Appointed: 18 April 2005

Resigned: 28 February 2006

Simon M.

Position: Director

Appointed: 01 February 2001

Resigned: 30 April 2002

Christopher I.

Position: Director

Appointed: 01 February 2001

Resigned: 05 August 2005

Trevor B.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2006

Nigel G.

Position: Director

Appointed: 01 February 2001

Resigned: 31 March 2006

Donald L.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2005

Jeremy T.

Position: Secretary

Appointed: 31 January 2001

Resigned: 30 April 2006

Jeremy T.

Position: Director

Appointed: 31 January 2001

Resigned: 30 April 2006

Gary D.

Position: Director

Appointed: 22 January 2001

Resigned: 31 January 2001

Geoffrey P.

Position: Director

Appointed: 01 November 1999

Resigned: 31 January 2001

Gary D.

Position: Secretary

Appointed: 01 November 1999

Resigned: 31 January 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 29 March 1999

Resigned: 30 March 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 29 March 1999

Resigned: 30 March 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Chase De Vere Ifa Group Plc from London, England. The abovementioned PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chase De Vere Ifa Group Plc

60 New Broad Street, London, EC2M 1JJ, England

Legal authority Uk Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03323436
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Awd Chase De Vere Consulting May 1, 2013
Awd Consultancy July 3, 2006
Thomson's Benefit Consultants September 28, 2004
Pointon Consultancy June 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, June 2023
Free Download (5 pages)

Company search

Advertisements