This company is commonly known as National Chamber Of Trade Limited. The company was founded 32 years ago and was given the registration number 02730131. The firm's registered office is in LONDON. You can find them at 65 Petty France, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | NATIONAL CHAMBER OF TRADE LIMITED |
---|---|---|
Company Number | : | 02730131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Petty France, London, SW1H 9EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Petty France, London, SW1H 9EU | Director | 29 April 2021 | Active |
65, Petty France, London, SW1H 9EU | Director | 16 October 2019 | Active |
Walnut Barn, Church Street, Blakesley, NN12 8RA | Secretary | 25 August 1993 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Secretary | 10 July 1992 | Active |
Updown House, 57 Switchback Road North, Maidenhead, SL6 7QX | Secretary | 05 December 1996 | Active |
65, Petty France, London, SW1H 9EU | Secretary | 04 November 2016 | Active |
Sundial, Cripps Corner Road, Staplecross, Roberts Bridge, TN32 5QR | Secretary | 07 October 2002 | Active |
65, Petty France, London, SW1H 9EU | Secretary | 01 February 2016 | Active |
2 Hollybush Lane, Harpenden, AL5 4AP | Secretary | 25 August 1993 | Active |
Walnut Barn, Church Street, Blakesley, NN12 8RA | Director | 29 February 1996 | Active |
5 Norfolk Gardens, Sutton Coldfield, B75 6SS | Director | 27 February 2003 | Active |
Updown House, 57 Switchback Road North, Maidenhead, SL6 7QX | Director | 05 December 1996 | Active |
35 Warwick Road, Ealing, London, W5 5PZ | Director | 16 July 1998 | Active |
Apartment 513, Butlers Wharf, 36 Shad Thames London, SE1 2YE | Director | 12 June 2001 | Active |
65, Petty France, London, United Kingdom, SW1H 9EU | Director | 05 September 2011 | Active |
65, Petty France, London, SW1H 9EU | Director | 06 October 2016 | Active |
65, Petty France, London, SW1H 9EU | Director | 06 October 2016 | Active |
17 Beaumont Drive, Beaumont Park, Whitley Bay, NE25 9UT | Director | 18 April 2002 | Active |
46 Lightfoot Lane, Fulwood, Preston, PR2 3LR | Director | 18 September 2006 | Active |
65, Petty France, London, United Kingdom, SW1H 9EU | Director | 28 July 2011 | Active |
24 Bowmans Drive, Battle, TN33 0LU | Director | 07 October 2002 | Active |
Barkway House 7 Limekiln Close, Royston, SG8 9XP | Director | 17 July 2008 | Active |
65, Petty France, London, United Kingdom, SW1H 9EU | Director | 27 June 2013 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Director | 10 July 1992 | Active |
2 Hollybush Lane, Harpenden, AL5 4AP | Director | 25 August 1993 | Active |
18 Venetia Close, Caversham, Reading, RG4 8UG | Director | 25 August 1993 | Active |
British Chambers Of Commerce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Petty France, London, England, SW1H 9EU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.