CHASSIS SYSTEMS LIMITED

5 officers / 18 resignations

PRITCHARD, MATTHEW REES

Correspondence address
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Role ACTIVE
Director
Date of birth
June 1984
Appointed on
13 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS1 1QL £53,000

GONZALEZ, JORGE ELOY

Correspondence address
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
21 July 2014
Nationality
MEXICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS1 1QL £53,000

PRAGG, NEIL MICHAEL

Correspondence address
82 LONDON ROAD, SHREWSBURY, UNITED KINGDOM, SY2 6PN
Role ACTIVE
Secretary
Appointed on
10 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SY2 6PN £623,000

ALEJO CANTU, JOSE MANUEL

Correspondence address
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
8 March 2010
Nationality
MEXICAN
Occupation
ACCOUNTANT

Average house price in the postcode WS1 1QL £53,000

PRAGG, NEIL MICHAEL

Correspondence address
82 LONDON ROAD, SHREWSBURY, SHROPSHIRE, SY2 6PN
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
3 September 2007
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SY2 6PN £623,000


VARNES, DUNCAN ALAN

Correspondence address
HADLEY CASTLE WORKS TELFORD, SHROPSHIRE, TF1 6AA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 February 2015
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
SITE DIRECTOR

RACHLIN, JAMES BENJAMIN

Correspondence address
HADLEY CASTLE WORKS TELFORD, SHROPSHIRE, ENGLAND, TF1 6AA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 July 2012
Resigned on
21 July 2014
Nationality
USA
Occupation
METALSA PRESIDENT OF LIGHT VEHICLES USA & ARG

ARETOS QUINTERO, PERICLES

Correspondence address
PO BOX 20, HADLEY CASTLE WORKS, TELFORD, SHROPSHIRE, TF1 6TE
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
8 March 2010
Resigned on
10 July 2012
Nationality
MEXICAN
Occupation
CHIEF OPERATING OFFICER

BUTCHER, BRUCE DAVID

Correspondence address
4530 GOLF CREEK, TOLEDO, OHIO 43623, UNITED STATES
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
13 March 2009
Resigned on
8 March 2010
Nationality
UNITED STATES
Occupation
DIRECTOR

BRINDLEY, IAN MICHAEL

Correspondence address
14 QUARRY CLOSE, WERRINGTON, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST9 0LA
Role RESIGNED
Secretary
Appointed on
25 April 2008
Resigned on
10 July 2012
Nationality
BRITISH

Average house price in the postcode ST9 0LA £243,000

NORGROVE, STEVEN ANTHONY

Correspondence address
1 PATTERDALE WAY, BRIERLEY HILL, WEST MIDLANDS, DY5 3XJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 May 2007
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY5 3XJ £411,000

ESSEX, RICHARD IAN

Correspondence address
STRUDGES COTTAGE, COMHAMPTON, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9ST
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
18 April 2005
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DY13 9ST £854,000

ALLEN, ROBERT MICHAEL

Correspondence address
THE OLD HOPYARD, MAYHOUSE COURT HADLEY, DROITWICH, WORCESTERSHIRE, WR9 0AS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 October 2004
Resigned on
18 April 2005
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode WR9 0AS £907,000

MAIDMENT, MICHAEL EDWIN WALTER

Correspondence address
1 WINDMILL HILL, BIDDENHAM, BEDFORD, BEDFORDSHIRE, MK40 4AG
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
13 October 2003
Resigned on
8 March 2010
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode MK40 4AG £759,000

SMITH, TIM

Correspondence address
FERNWOOD, BRINDLEY BRAE, KINVER, WEST MIDLANDS, DY7 6LR
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 February 2003
Resigned on
18 October 2004
Nationality
BRITISH
Occupation
MD GKN SANKEY AUTOCOMPONENTS D

Average house price in the postcode DY7 6LR £886,000

PRAGG, NEIL MICHAEL

Correspondence address
82 LONDON ROAD, SHREWSBURY, SHROPSHIRE, SY2 6PN
Role RESIGNED
Secretary
Appointed on
29 July 2002
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode SY2 6PN £623,000

BUTCHER, D BRUCE

Correspondence address
4532 GOLF CREEK, TOLEDO OHIO, 43623, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
29 July 2002
Resigned on
13 October 2003
Nationality
USA
Occupation
VICE PRESIDENT OF DANAS ASG SS

LA ROCHELLE, PAUL

Correspondence address
7035 MOURNING DOVE CT, TOLEDO, OHIO, 43617, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
29 July 2002
Resigned on
13 March 2009
Nationality
CANADIAN
Occupation
GENERAL MANAGER

BOND, DAVID

Correspondence address
29 CHURCHWARD GROVE, WOMBOURNE, WOLVERHAMPTON, WV5 9HB
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
29 July 2002
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode WV5 9HB £404,000

SAUNDERS, ROBERT HENRY

Correspondence address
3 MILL MEADOW, SHREWSBURY, SHROPSHIRE, SY2 6EU
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
31 July 2001
Resigned on
25 February 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SY2 6EU £725,000

BOND, DAVID

Correspondence address
29 CHURCHWARD GROVE, WOMBOURNE, WOLVERHAMPTON, WV5 9HB
Role RESIGNED
Secretary
Appointed on
31 July 2001
Resigned on
29 July 2002
Nationality
BRITISH

Average house price in the postcode WV5 9HB £404,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 July 2001
Resigned on
31 July 2001

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 July 2001
Resigned on
31 July 2001

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company