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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Secretary | 01 August 2013 | Active |
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Director | 01 August 2012 | Active |
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Director | 25 January 2005 | Active |
Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom, HU15 2HG | Secretary | 25 January 2005 | Active |
89 Deodar Road, London, SW15 2NU | Secretary | - | Active |
21 Loring Road, London, N20 0UJ | Director | 18 December 2000 | Active |
Avenue De Lane Faisanderie 20, Brussels 1150, Belgium, FOREIGN | Director | - | Active |
64 Flood Street, London, SW3 5TE | Director | 29 May 2001 | Active |
44 Ellesmere Place, Walton On Thames, KT12 5AE | Director | 20 April 2003 | Active |
53 Scarsdale Villas, London, W8 6PU | Director | 07 June 1995 | Active |
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 | Director | 20 January 2003 | Active |
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, | Director | 01 July 2000 | Active |
2 Queens Crescent, Richmond, Twickenham, TW10 6HG | Director | 30 June 1992 | Active |
9 Logan Place, London, W8 6QN | Director | 18 November 2003 | Active |
Flat N 56 Warwick Square, London, SW1V 2AJ | Director | 30 June 1992 | Active |
36 Cornwall Road, Cheam, Sutton, SM2 6DS | Director | - | Active |
Ruxley Lodge Ruxley Crescent, Claygate, Esher, KT10 0TZ | Director | 09 February 1995 | Active |
43 Eaton Terrace, London, SW1W 8TR | Director | - | Active |
10 Marine Parade, Penarth, CF64 3BG | Director | 01 May 1997 | Active |
The Bothy, Warleigh Manor, Bath, BA1 8EE | Director | 07 June 1995 | Active |
39 Lennox Gardens, London, SW1X 0DF | Director | 12 February 2003 | Active |
28 Chivalry Road, Battersea, London, SW11 1HT | Director | 15 June 1993 | Active |
17 Paultons Square, London, SW3 5AP | Director | - | Active |
16 Cornwall Road, Twickenham, TW1 3LS | Director | 15 June 1993 | Active |
Marden Place, Parkview Road, Woldingham, CR3 7DH | Director | 30 June 1992 | Active |
58 Flood Street, London, SW3 5SU | Director | 14 January 1992 | Active |
34 Roedean Crescent, Roehampton, London, SW15 5JU | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-13 | Officers | Change person director company with change date. | Download |
2023-10-20 | Resolution | Resolution. | Download |
2023-10-12 | Incorporation | Memorandum articles. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Officers | Change person secretary company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person secretary company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-05 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.