UKBizDB.co.uk

EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Midlands Chamber (derbyshire, Nottinghamshire, Leicestershire). The company was founded 40 years ago and was given the registration number 01785710. The firm's registered office is in CHESTERFIELD. You can find them at Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)
Company Number:01785710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England, S41 8ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Secretary01 July 2015Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director14 November 2023Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director23 June 2022Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director11 December 2020Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director01 December 2013Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director02 May 2018Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director01 December 2013Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director01 December 2013Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director20 September 2021Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director28 July 2015Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director14 November 2023Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director14 November 2023Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director25 April 2017Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director14 November 2023Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director13 December 2022Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director20 September 2021Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director14 November 2023Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director20 September 2021Active
Commerce House, Millennium Way, Dunston Road, Chesterfield, England, S41 8ND

Director25 April 2017Active
15 Greystones Crescent, Sheffield, S11 7JN

Secretary02 July 2008Active
Commerce Centre, Canal Wharf, Chesterfield,

Secretary01 December 2012Active
The Warren 404 Old Road, Chesterfield, S40 3QF

Secretary02 October 1996Active
33 Dinglewood Coupland Close, Whittington Hall, Chesterfield, S41 9TB

Secretary03 June 1992Active
3 Ravensdale Road, Dronfield, S18 8QP

Secretary05 October 2005Active
5 Gladwin Gardens, Walton, Chesterfield, S40 3ES

Secretary-Active
30 Boythorpe Crescent, Chesterfield, S40 2NX

Secretary01 December 2003Active
37 Woodcote Way, Littleover, DE23 3WR

Secretary14 November 2006Active
28 Main Street, Houghton On The Hill, LE7 9GD

Director01 November 1993Active
33, Akeferry Road, Westwoodside, Doncaster, DN9 2DX

Director04 June 2008Active
24 Church Street, Ockbrook, Derby, DE72 3RB

Director01 November 1995Active
32 The Ridgeway, Coal Aston, Dronfield, S18 3BY

Director-Active
Old Bank House, Butts Road, Ashover, S45 0AX

Director-Active
40 Netherleigh Road, Chesterfield, S40 3QJ

Director-Active
220 Old Hall Road, Ashgate, Chesterfield, S40 1HJ

Director-Active
Lindisfarne 45 Berwick Close, Walton, Chesterfield, S40 3NY

Director03 June 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type group.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Second filing of director appointment with name.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type group.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-22Incorporation

Memorandum articles.

Download
2021-12-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.