This company is commonly known as British Argentine Chamber Of Commerce. The company was founded 28 years ago and was given the registration number 03079817. The firm's registered office is in . You can find them at 65 Brook Street, London, , . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BRITISH ARGENTINE CHAMBER OF COMMERCE |
---|---|---|
Company Number | : | 03079817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Brook Street, London, W1K 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 38 Wickham Road, London, SE4 1NZ | Director | 01 April 2007 | Active |
65 Brook Street, London, W1K 4AH | Director | 10 October 2022 | Active |
65 Brook Street, London, W1K 4AH | Director | 10 October 2022 | Active |
65 Brook Street, London, W1K 4AH | Director | 05 June 2019 | Active |
65 Brook Street, London, W1K 4AH | Director | 10 October 2022 | Active |
Hockering Grove Hockering Road, Woking, GU22 7HJ | Director | 30 October 1995 | Active |
8, Dighton Road, London, United Kingdom, SW18 1AN | Director | 01 April 2011 | Active |
65 Brook Street, London, W1K 4AH | Director | 23 July 2019 | Active |
Bt Group Plc, Bt Centre, 81 Newgate Street, London, EC1A 7AJ | Director | 21 February 2011 | Active |
65 Brook Street, London, W1K 4AH | Director | 22 June 2011 | Active |
65 Brook Street, London, W1K 4AH | Director | 01 January 2023 | Active |
3, Carlton Lodge 37-39 Lowndes Street, London, SW1X 9JB | Director | 26 January 2005 | Active |
46b Billington Road, London, SE14 5QQ | Secretary | 01 April 2007 | Active |
Bonhams Farm, Holybourne, Alton, GU34 4JA | Secretary | 14 July 1995 | Active |
4 Biscoe Way, London, SE13 5EE | Secretary | 10 August 2004 | Active |
Hockering Grove Hockering Road, Woking, GU22 7HJ | Secretary | 01 July 2004 | Active |
65 Brook Street, London, W1K 4AH | Secretary | 07 August 2012 | Active |
Flat 6 Biddulph Mansions, Elgin Avenue, London, W9 1HZ | Secretary | 26 April 2001 | Active |
65 Brook Street, London, W1K 4AH | Secretary | 01 October 2018 | Active |
The Old House The Folly, Lightwater, GU18 8XA | Director | 01 March 1996 | Active |
The Old House The Folly, Lightwater, GU18 8XA | Director | 14 July 1995 | Active |
58 Ash Grove, Wheathampstead, AL4 8DF | Director | 13 June 2001 | Active |
1 Beechwood Millglade, Small Dole, Henfield, BN5 9YS | Director | 02 September 1996 | Active |
2 Yattendon Court, Yattendon, Berkshire, RG18 0UT | Director | 19 May 2004 | Active |
15 Acacia Gardens, St Johns Wood, London, NW8 6AH | Director | 21 January 2004 | Active |
53 Maltings Place, Reading, RG1 6QG | Director | 16 October 2000 | Active |
15 Hunter Road, Wimbledon, London, SW20 8NZ | Director | 07 July 1997 | Active |
Bonhams Farm, Holybourne, Alton, GU34 4JA | Director | 14 July 1995 | Active |
4 Biscoe Way, London, SE13 5EE | Director | 22 September 2004 | Active |
Bechet 1 Hammond End, Farnham Common, Slough, SL2 3LG | Director | 18 September 1995 | Active |
Henley & Partners Uk Ltd, 20 Grosvenor Place, London, United Kingdom, SW1X 7HN | Director | 10 September 2018 | Active |
Paseo Can Sole 17, Castelldefels, Spain, | Director | 21 September 2005 | Active |
Palpa 2426, Buenos Aires 1426, Argentina, FOREIGN | Director | 26 April 1996 | Active |
40a West Heath Drive, London, NW11 7QH | Director | 18 January 2006 | Active |
The Gardens, Hoxne, Eye, IP21 5AP | Director | 14 July 1995 | Active |
Mr Javier Alvarez | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chesham Bois, Upper Springfield, Godalming, England, GU8 6EQ |
Nature of control | : |
|
Mrs Susana Beatriz Sueldo De Ecclestone | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Argentine |
Address | : | 65 Brook Street, W1K 4AH |
Nature of control | : |
|
Mr John Edgar Hughes | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 65 Brook Street, W1K 4AH |
Nature of control | : |
|
Mrs Isabel Maria Merchant Galloway | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | Irish |
Address | : | 65 Brook Street, W1K 4AH |
Nature of control | : |
|
Mr Zeev Godik | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | Dutch |
Address | : | 65 Brook Street, W1K 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.