This company is commonly known as Coventry & Warwickshire Chamber Of Commerce. The company was founded 34 years ago and was given the registration number 02478695. The firm's registered office is in COVENTRY. You can find them at Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE |
---|---|---|
Company Number | : | 02478695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124 St Martins Road, Coventry, CV3 6ER | Director | 24 September 2007 | Active |
104 Saint Martins Road, Finham, Coventry, CV3 6ER | Director | 17 December 2001 | Active |
Sherbourne House Farm, Washbrook Lane Allesley, Coventry, CV5 9FG | Director | 07 April 1997 | Active |
Avonmead 67 Tiddington Road, Tiddington, Stratford Upon Avon, CV37 7AF | Director | 13 May 2002 | Active |
8 - 9 Innovation Village, Cheetah Road, Coventry, England, CV1 2TL | Director | 05 December 2022 | Active |
First Floor Warwick Row, Holt Court, Coventry, United Kingdom, CV1 1EJ | Director | 10 November 2023 | Active |
Wright Hassall, Olympus Avenue, Tachbrook Park, Warwick, England, CV34 6BF | Director | 31 December 2017 | Active |
5 Argosy Court, Scimitar Way, Coventry, England, CV3 4GA | Director | 18 January 2021 | Active |
5&6, Alliance Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6SD | Director | 15 November 2019 | Active |
1 Innovation Village, Cheetah Road, Coventry, England, CV1 2TL | Director | 13 January 2021 | Active |
Chamber House, 8-9 Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL | Director | 10 November 2023 | Active |
Chamber House, 8-9 Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL | Director | 10 November 2023 | Active |
Head Office, Head Office, West Oak House, Westwood Way, Coventry, United Kingdom, CV4 8LB | Director | 01 May 2019 | Active |
Squires Engineering, Swan Lane, Coventry, England, CV2 4GB | Director | 27 June 2022 | Active |
100 Northumberland Road, Leamington Spa, CV32 6HG | Director | 03 November 2008 | Active |
Chamber House, 8-9 Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL | Director | 10 November 2023 | Active |
44, Furze Hill Road, Shipston-On-Stour, CV36 4EU | Secretary | 26 September 2005 | Active |
The Old Tap Back Lane, Warwick, CV34 4BZ | Secretary | - | Active |
2 Mayfield Drive, Kenilworth, CV8 2SW | Director | 17 December 2001 | Active |
2 Mayfield Drive, Kenilworth, CV8 2SW | Director | 23 September 1998 | Active |
21 Northfield Avenue, Ringstead, NN14 4DX | Director | 12 August 1994 | Active |
7 Jubilee Road, Newbold Verdon, LE9 9LL | Director | 26 September 2005 | Active |
39 Marnhull Close, Coventry, CV2 2JS | Director | 26 September 2005 | Active |
28 John Clare Close, Brackley, NN13 5GG | Director | 06 November 2006 | Active |
Victoria Cottage, 104 Stratford Road, Warwick, CV34 6BQ | Director | 03 November 2003 | Active |
Finham Park School, Green Lane, Coventry, England, CV3 6EA | Director | 10 June 2013 | Active |
Poppy Cottage, 4 Brook End Longdon, Rugeley, WS15 4PA | Director | 05 July 2004 | Active |
56 Shottery Road, Stratford Upon Avon, CV37 9QB | Director | 20 January 1995 | Active |
65 Franche Road, Wolverley, DY11 5TU | Director | 03 February 2003 | Active |
15 Fishponds Road, Kenilworth, CV8 1EX | Director | 16 May 1994 | Active |
First Floor 17, Bank Street, Rugby, England, CV21 2QE | Director | 09 February 2015 | Active |
1 Gables Court, Blackwell, Shipston On Stour, CV36 4PE | Director | 12 May 2003 | Active |
Sping Gardens, Upper Spring Lane, Kenilworth, CV8 2JR | Director | 26 September 2005 | Active |
Glenfield Cottage Sheepy Road, Sibson, Nuneaton, CV13 6LE | Director | - | Active |
Manor Court Chambers, 126 Manor Court Road, Nuneaton, England, CV11 5HL | Director | 13 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Accounts | Accounts with accounts type group. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-11-16 | Accounts | Accounts with accounts type group. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.