This company is commonly known as Doncaster Chamber Of Commerce And Enterprise. The company was founded 82 years ago and was given the registration number 00368978. The firm's registered office is in DONCASTER. You can find them at Keepmoat Stadium Stadium Way, South Stand, Doncaster, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE |
---|---|---|
Company Number | : | 00368978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1941 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keepmoat Stadium Stadium Way, South Stand, Doncaster, South Yorkshire, DN4 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Secretary | 15 September 2023 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 20 December 2021 | Active |
Keepmoat Stadium, Stadium Way, South Stand, Doncaster, England, DN4 5JW | Director | 20 December 2017 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 January 2020 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 23 December 2014 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 January 2024 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 20 December 2021 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 16 December 2020 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 21 December 2021 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 January 2024 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 January 2020 | Active |
Stadium Way, South Stand, Doncaster, England, DN4 5JW | Director | 19 December 2018 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 January 2024 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 January 2024 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 September 2022 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 January 2023 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 18 December 2013 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 17 December 2015 | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Director | 01 January 2024 | Active |
Keepmoat Stadium, Stadium Way, South Stand, Doncaster, England, DN4 5JW | Secretary | 31 December 2016 | Active |
Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, United Kingdom, DN4 5HX | Secretary | 26 March 2010 | Active |
Keepmoat Stadium, Stadium Way, South Stand, Doncaster, England, DN4 5JW | Secretary | 10 October 2012 | Active |
450 Bawtry Road, Hellaby, Rotherham, England, S66 8EX | Secretary | 22 September 2016 | Active |
56 Ellers Avenue, Bessacarr, Doncaster, DN4 7DZ | Secretary | - | Active |
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ | Secretary | 29 November 2021 | Active |
23 Woodthorpe Park Drive, Sandal, Wakefield, WF2 6SU | Secretary | 25 June 1998 | Active |
8 The Rookery, Deepcar, Sheffield, S36 2NA | Secretary | 27 April 2006 | Active |
39 Howden Close, Doncaster, DN4 7JN | Secretary | 20 February 1997 | Active |
70 Banner Cross Road, Ecclesall, Sheffield, S11 9HR | Director | 14 March 1996 | Active |
Broadacres Doncaster Road, Hatfield, Doncaster, DN7 6AA | Director | 20 December 2001 | Active |
Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, United Kingdom, DN4 5HX | Director | 03 March 2011 | Active |
12 Exchange Street, Doncaster, DN1 3QW | Director | - | Active |
Padley House Hawkehouse Green, Moss, Doncaster, DN6 0DL | Director | - | Active |
Keepmoat Stadium, Stadium Way, South Stand, Doncaster, England, DN4 5JW | Director | 18 December 2008 | Active |
Milton House, Church Street, Mexborough, S64 0HG | Director | 14 March 1996 | Active |
Mr Daniel Thomas Fell | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW |
Nature of control | : |
|
Ms Jill Wood | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW |
Nature of control | : |
|
Mr Michael Luke Wilkinson | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW |
Nature of control | : |
|
Mr Andrew John Sterling | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW |
Nature of control | : |
|
Ms Fiona Mary Keane | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW |
Nature of control | : |
|
Mr Michael Steven Hart | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW |
Nature of control | : |
|
Mr Mark Timothy Clapham | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW |
Nature of control | : |
|
Mr Stacey Gavin Austin | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 4-5, Shaw Lane Industrial Estate, Doncaster, England, DN2 4SE |
Nature of control | : |
|
Mr Gavin Paul Samuel Baldwin | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Keepmoat Stadium, Stadium Way, Doncaster, United Kingdom, DN4 5JW |
Nature of control | : |
|
Mr Kelvin Fitton | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sidings House, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Officers | Appoint person secretary company with name date. | Download |
2023-08-30 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.