UKBizDB.co.uk

BELGIAN-LUXEMBOURG CHAMBER OF COMMERCE IN GREAT BRITAIN (INCORPORATED)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belgian-luxembourg Chamber Of Commerce In Great Britain (incorporated). The company was founded 110 years ago and was given the registration number 00129632. The firm's registered office is in BROUGH. You can find them at Westwood House Annie Med Lane, South Cave, Brough, North Humberside. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BELGIAN-LUXEMBOURG CHAMBER OF COMMERCE IN GREAT BRITAIN (INCORPORATED)
Company Number:00129632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1913
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Westwood House Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Secretary01 August 2013Active
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Director01 August 2012Active
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Director25 January 2005Active
Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom, HU15 2HG

Secretary25 January 2005Active
89 Deodar Road, London, SW15 2NU

Secretary-Active
21 Loring Road, London, N20 0UJ

Director18 December 2000Active
Avenue De Lane Faisanderie 20, Brussels 1150, Belgium, FOREIGN

Director-Active
64 Flood Street, London, SW3 5TE

Director29 May 2001Active
44 Ellesmere Place, Walton On Thames, KT12 5AE

Director20 April 2003Active
53 Scarsdale Villas, London, W8 6PU

Director07 June 1995Active
5 Paultons Street, London, SW3 5DP

Director-Active
Homestead Barn, Church Lane, Epwel, OX15 6LD

Director-Active
8 Fernshaw Road, London, SW10 0TF

Director-Active
60, Bridge Street, Pershore, WR10 1AX

Director-Active
37 Peter Avenue, London, NW10 2DD

Director-Active
15 Westmoreland Terrace, London, SW1V 4AG

Director20 January 2003Active
14 Elm Walk, Hampstead, London, NW3 7UP

Director-Active
19 Bourne Street, London, SW1W 8JR

Director-Active
89 Deodar Road, London, SW15 2NU

Director-Active
Pont Noord 76, Zevergem, 9840, Belgium,

Director01 July 2000Active
2 Queens Crescent, Richmond, Twickenham, TW10 6HG

Director30 June 1992Active
9 Logan Place, London, W8 6QN

Director18 November 2003Active
Flat N 56 Warwick Square, London, SW1V 2AJ

Director30 June 1992Active
36 Cornwall Road, Cheam, Sutton, SM2 6DS

Director-Active
Ruxley Lodge Ruxley Crescent, Claygate, Esher, KT10 0TZ

Director09 February 1995Active
43 Eaton Terrace, London, SW1W 8TR

Director-Active
10 Marine Parade, Penarth, CF64 3BG

Director01 May 1997Active
The Bothy, Warleigh Manor, Bath, BA1 8EE

Director07 June 1995Active
39 Lennox Gardens, London, SW1X 0DF

Director12 February 2003Active
28 Chivalry Road, Battersea, London, SW11 1HT

Director15 June 1993Active
17 Paultons Square, London, SW3 5AP

Director-Active
16 Cornwall Road, Twickenham, TW1 3LS

Director15 June 1993Active
Marden Place, Parkview Road, Woldingham, CR3 7DH

Director30 June 1992Active
58 Flood Street, London, SW3 5SU

Director14 January 1992Active
34 Roedean Crescent, Roehampton, London, SW15 5JU

Director-Active

People with Significant Control

Mr Michel Rene Luc Vanhoonacker
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Belgian
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Nature of control:
  • Significant influence or control
Mr Philippe Maurice Sauvage
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:Belgian,British
Country of residence:England
Address:18 Maxted Road, London, England, SE15 4LL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Persons with significant control

Notification of a person with significant control.

Download
2024-01-13Officers

Change person director company with change date.

Download
2023-10-20Resolution

Resolution.

Download
2023-10-12Incorporation

Memorandum articles.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person secretary company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person secretary company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-05Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.