This company is commonly known as British & Colombian Chamber Of Commerce. The company was founded 27 years ago and was given the registration number 03297224. The firm's registered office is in LONDON. You can find them at 4 Winsley Street, Winsley Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BRITISH & COLOMBIAN CHAMBER OF COMMERCE |
---|---|---|
Company Number | : | 03297224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Winsley Street, Winsley Street, London, England, W1W 8HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64-66 Willesden Lane, Willesden Lane, Ground Floor, London, England, NW6 7SX | Secretary | 31 March 2006 | Active |
Cottons Centre, Cottons Lane, London, England, SE1 2QG | Director | 12 December 2017 | Active |
The Barn House, 74 Bluehouse Lane, Oxted, RH8 0AD | Director | 18 June 2003 | Active |
31, St. Margarets Road, Oxford, England, OX2 6RX | Director | 08 October 2013 | Active |
Genel Energy, One Grafton Street, London, England, W1S 4FE | Director | 21 September 2016 | Active |
64-66 Willesden Lane, Willesden Lane, Ground Floor, London, England, NW6 7SX | Director | 31 March 2006 | Active |
15 Chelsea Park Gardens, London, SW3 6AF | Director | 20 December 1996 | Active |
64-66 Willesden Lane, Willesden Lane, Ground Floor, London, England, NW6 7SX | Director | 29 March 2021 | Active |
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD | Director | 13 September 2012 | Active |
19a Hurlingham Studios, 13 Ranelagh Gardens, London, England, SW6 3PA | Director | 25 June 2015 | Active |
64-66 Willesden Lane, Willesden Lane, Ground Floor, London, England, NW6 7SX | Director | 08 February 2010 | Active |
20, Muirdown Avenue, London, United Kingdom, SW14 8JX | Director | 15 September 2010 | Active |
108, Cannon Street, London, NW3 3PL | Corporate Director | 28 January 2010 | Active |
11 Frognal, London, NW3 6AL | Secretary | 02 July 2001 | Active |
North Hanger, Beechlawn, Guildford, GU1 3PE | Secretary | 04 November 1999 | Active |
Amleth House, 2-B Addiscombe Court Road, East Croydon, CR0 6TQ | Secretary | 20 December 1996 | Active |
5 Mayfield Green, Great Bookham, Leatherhead, KT23 4 L | Director | 03 November 1999 | Active |
Xl Group, Xl House 70 Gracechurch Street, Gracechurch Street, London, England, EC3V 0XL | Director | 16 September 2014 | Active |
11 Frognal, London, NW3 6AL | Director | 02 July 2001 | Active |
1 Beechwood Millglade, Small Dole, Henfield, BN5 9YS | Director | 15 December 1999 | Active |
Priory Farm, Post Office Lane Flax Bourton, Bristol, BS48 3QE | Director | 18 June 2003 | Active |
5301 Blue Lagoon Drive, Miami, Usa, FOREIGN | Director | 18 June 2003 | Active |
Amleth House, 2-B Addiscombe Court Road, East Croydon, CR0 6TQ | Director | 20 December 1996 | Active |
Laurels 26b Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0GD | Director | 20 December 1996 | Active |
Sedonda, St Marys Road, Ascot, SL5 9JE | Director | 30 November 2006 | Active |
9 Cheyne Court, London, SW3 5TP | Director | 10 December 2007 | Active |
Office 19, 8 Shepherd Market, Mayfair, London, W1J 7JY | Director | 27 April 2007 | Active |
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Director | 15 September 2010 | Active |
52 Barham Road, Wimbledon, London, SW20 0ET | Director | 18 June 2003 | Active |
Dormy Lodge, Portnall Drive Wentworth, Virginia Water, GU25 4NW | Director | 30 November 2005 | Active |
50e Randolph Avenue, London, W9 1BE | Director | 12 February 2001 | Active |
55 Park Lane, London, W1A 1NA | Director | 18 June 2003 | Active |
Russetts Rockshaw Road, Merstham, RH1 3BZ | Director | 27 April 2007 | Active |
72 Farquhar Road, London, SE19 1LT | Director | 30 November 2005 | Active |
72 Farquhar Road, London, SE19 1LT | Director | 20 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.