This company is commonly known as North Wales Chamber Of Commerce And Industry Limited. The company was founded 26 years ago and was given the registration number 03569447. The firm's registered office is in CHESTER. You can find them at Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY LIMITED |
---|---|---|
Company Number | : | 03569447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England, CH4 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD | Director | 11 October 2018 | Active |
6 Capesthorne Road, Christleton, Chester, CH3 7GA | Secretary | 22 May 1998 | Active |
Riverside Innovation Centre, 1 Castle Drive, Chester, United Kingdom, CH1 1SL | Director | 04 December 2013 | Active |
7, Glebe Meadows, Mickle Trafford, Chester, CH2 4QX | Director | 22 May 1998 | Active |
Willow House, Park West Sealand Road, Chester, CH1 4RW | Director | 29 June 2010 | Active |
Riverside Innovation Centre, Castle Drive, Chester, United Kingdom, CH1 1SL | Director | 14 May 2010 | Active |
Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL | Director | 31 March 2015 | Active |
6 Capesthorne Road, Christleton, Chester, CH3 7GA | Director | 22 May 1998 | Active |
Cassenvey, Balmaclellan, Castle Douglas, DG7 3QW | Director | 28 July 2008 | Active |
Mrs Debbie Patricia Bryce | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchill House, Queens Park Campus, Chester, England, CH4 7AD |
Nature of control | : |
|
Mr Colin Peter Brew | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchill House, Queens Park Campus, Chester, England, CH4 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.