This company is commonly known as Deal And Walmer Chamber Of Trade Limited. The company was founded 75 years ago and was given the registration number 00463493. The firm's registered office is in DEAL. You can find them at 12 Broad Street, , Deal, Kent. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | DEAL AND WALMER CHAMBER OF TRADE LIMITED |
---|---|---|
Company Number | : | 00463493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1949 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Broad Street, Deal, Kent, CT14 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Miramar Wellington Parade, Walmer, Deal, CT14 8AB | Director | - | Active |
44 Southwall Road, Deal, CT14 9QA | Director | 14 April 2008 | Active |
F, Walmer, CT14 7DX | Director | 26 April 2007 | Active |
65 Saint Leonards Road, Deal, CT14 9AY | Director | 27 April 2006 | Active |
11 Isis Close, Lympne, Hythe, CT21 4JQ | Secretary | 19 January 1998 | Active |
2 Granville Road, Walmer, Deal, CT14 7LU | Secretary | 01 April 1992 | Active |
Bereth High Street, Eastry, Sandwich, England, CT13 0HE | Secretary | - | Active |
Basement Flat, 19 Nelson Place, Broadstairs, CT10 1HQ | Secretary | 17 April 1996 | Active |
38, The Strand, Walmer, Deal, CT14 7DX | Secretary | 16 June 2008 | Active |
20 Bluebell Close, Kingsnorth, Ashford, TN23 3NG | Secretary | 22 April 2000 | Active |
32 Stanhope Road, Deal, CT14 6AD | Secretary | - | Active |
3a Gilham Grove, Deal, CT14 9AX | Secretary | 01 December 2001 | Active |
49 Church Street, Walmer, Deal, CT14 7RP | Director | 23 March 1994 | Active |
42 Trinity Place, Deal, CT14 9HJ | Director | - | Active |
229 Middle Deal Road, Deal, CT14 9SW | Director | - | Active |
140 Golf Road, Deal, CT14 6RD | Director | 26 April 2007 | Active |
27 Donemowe Drive, Regis Park, Sittingbourne, ME10 2RU | Director | 23 April 1997 | Active |
40 Links Road, Deal, CT14 6QF | Director | 29 April 2004 | Active |
6 Bekesbourne Lane, Littlebourne, Canterbury, CT3 1UY | Director | 22 April 1999 | Active |
11 Isis Close, Lympne, Hythe, CT21 4JQ | Director | 24 April 1995 | Active |
25 Matthews Close, Deal, CT14 9SR | Director | - | Active |
Claremont House 32 Claremont Road, Deal, CT14 9TX | Director | 01 April 1992 | Active |
Orchard Lodge, London Road, Teynham, Sittingbourne, ME9 9JY | Director | 24 May 1999 | Active |
15 The Grange, Shepherdswell, Dover, CT15 7QB | Director | 27 April 2006 | Active |
2 Granville Road, Walmer, Deal, CT14 7LU | Director | 01 April 1992 | Active |
15 Duke Street, Deal, CT14 6DU | Director | 27 April 2006 | Active |
The Prince Albert, 187-189 Middle Street, Deal, CT14 6LW | Director | 22 April 1998 | Active |
51, St Andrews Road, Deal, United Kingdom, CT14 6AS | Director | 18 May 2009 | Active |
Bereth High Street, Eastry, Sandwich, England, CT13 0HE | Director | - | Active |
St Telio, 126 Wellington Parade Kingsdown, Deal, CT14 8AF | Director | 26 April 2007 | Active |
6 Fairfield Road, Broadstairs, CT10 2JY | Director | - | Active |
44 Southwall Road, Deal, CT14 9QA | Director | 25 April 2001 | Active |
Basement Flat, 19 Nelson Place, Broadstairs, CT10 1HQ | Director | 17 April 1996 | Active |
19 Clanwilliam Road, Deal, CT14 7BX | Director | - | Active |
40 Church Meadow, Deal, CT14 9QY | Director | 26 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-25 | Officers | Change person director company with change date. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2015-08-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-08 | Address | Change registered office address company with date old address new address. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-27 | Annual return | Annual return company with made up date no member list. | Download |
2013-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.