This company is commonly known as German-british Chamber Of Industry & Commerce. The company was founded 52 years ago and was given the registration number 01016261. The firm's registered office is in . You can find them at 16 Buckingham Gate, London, , . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | GERMAN-BRITISH CHAMBER OF INDUSTRY & COMMERCE |
---|---|---|
Company Number | : | 01016261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Buckingham Gate, London, SW1E 6LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ch Putt & Co Llp, 5 Fleet Place, London, England, EC4M 7RD | Secretary | 10 April 2006 | Active |
Basf Plc, 4th & 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 15 September 2021 | Active |
Helaba/Landesbank Hessen-Thueringen, London Branch, 3 Noble Street, London, United Kingdom, EC2V 7EE | Director | 23 July 2014 | Active |
Mercedes-Benz Group Ag, Hpc P111, 70546 Stuttgart, Germany, | Director | 02 March 2021 | Active |
30, Gresham Street, London, England, EC2V 7PG | Director | 23 June 2021 | Active |
Siemens Plc, Sir William Siemens House, Princess Road, Manchester, England, M20 2UR | Director | 23 July 2020 | Active |
Garden Flat, 16 Thurlow Road, London, England, NW3 5PL | Director | 18 July 2001 | Active |
150, Cheapside, London, United Kingdom, EC2V 6ET | Director | 09 July 2015 | Active |
16, Buckingham Gate, London, SW1E 6LB | Director | 02 July 1998 | Active |
Boehringer Ingelheim Ltd, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 07 November 2023 | Active |
Unipart Group, Unipart House, Garsington Road, Cowley, England, OX4 2PG | Director | 24 April 2017 | Active |
400, South Oak Way, Reading, England, RG2 6AD | Director | 21 September 2023 | Active |
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Director | 23 June 2021 | Active |
Cmr Controls Ltd, 22 Repton Court, Repton Close, Basildon, United Kingdom, SS13 1LN | Director | 04 July 2012 | Active |
70, Cowcross Street, London, England, EC1M 6EJ | Director | 15 September 2021 | Active |
Bayernlb, Moor House, 120 London Wall, London, England, EC2Y 5ET | Director | 06 June 2018 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 07 November 2023 | Active |
40 West Hill Park, London, N6 6ND | Secretary | 31 May 1999 | Active |
Quarterwood, Nightingale Road, East Horsley, KT24 5DZ | Secretary | - | Active |
Dower House Stoke Court Drive, Stoke Poges, Slough, SL2 4LH | Director | 21 July 1997 | Active |
1 Chivenor Grove, Kingston, KT2 5GE | Director | 18 October 2005 | Active |
Old Gallops 127 Silverdale Avenue, Walton On Thames, KT12 1EH | Director | - | Active |
59, Warwick Square, London, SW1V 2AL | Director | 14 February 1996 | Active |
Commerzbank Ag 30, Gresham Street, London, EC2V 7PG | Director | 09 June 2010 | Active |
707, Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA | Director | 22 November 2007 | Active |
Siemens Plc Faraday House, Sir William Siemens Square, Frimley, Camberley, Uk, GU16 8QD | Director | 28 November 2012 | Active |
The Dalehouse, Dalehouse Lane, Kenilworth, CV8 2JZ | Director | 21 July 1997 | Active |
Old Gallops, 127 Silverdale Avenue, Walton On Thames, KT12 1EH | Director | 05 July 1994 | Active |
Rwe Npower, Windmill Hill Business Park, Whitehill Way, Swindon, Uk, SN5 6PB | Director | 04 July 2012 | Active |
Allianz House, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 03 November 2009 | Active |
10 Carrwood Avenue, Bramhall, Stockport, SK7 2PX | Director | 29 April 1999 | Active |
10 Carrwood Avenue, Bramhall, Stockport, SK7 2PX | Director | 06 July 1995 | Active |
Brae House, 17 Lovelace Avenue, Solihull, B91 3JR | Director | 12 September 1995 | Active |
Toddington Manor, Toddington, Dunstable, LU5 6HJ | Director | - | Active |
Daimler Ag, Mercedesstrasse 129/10, 70546 Stuttgart, Germany, | Director | 30 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2024-02-27 | Incorporation | Memorandum articles. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-10-07 | Incorporation | Memorandum articles. | Download |
2023-10-07 | Resolution | Resolution. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-06-17 | Accounts | Accounts with accounts type small. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.