This company is commonly known as South African Chamber Of Commerce (uk) Limited. The company was founded 17 years ago and was given the registration number 06021608. The firm's registered office is in HIGH WYCOMBE. You can find them at Cournswood House, Clappins Lane, High Wycombe, Berkshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED |
---|---|---|
Company Number | : | 06021608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cournswood House, Clappins Lane, High Wycombe, Berkshire, England, HP14 4NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cournswood House, Clappins Lane, High Wycombe, England, HP14 4NW | Director | 16 August 2019 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 01 June 2023 | Active |
1, Inglenook, South Newington, Oxford, United Kingdom, | Director | 01 June 2023 | Active |
59, Truro Road, Walsall, England, WS5 3EQ | Director | 01 January 2022 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 01 June 2023 | Active |
Cournswood House, Clappins Lane, North Dean, England, HP14 4NW | Director | 07 December 2015 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 01 June 2023 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 01 June 2023 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 16 August 2019 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 01 June 2023 | Active |
44,, Geneva Drive, Camps Bay, Cape Town, South Africa, | Director | 01 June 2023 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 01 June 2023 | Active |
29, Park Crescent, London, England, N3 2NL | Director | 01 January 2022 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 01 January 2022 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 25 May 2021 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 16 August 2019 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Secretary | 23 October 2008 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Secretary | 01 May 2018 | Active |
Bank House 81, St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Corporate Secretary | 30 December 2009 | Active |
1st, Floor Castlewood House, 77-91 New Oxford Street, London, England, WC1A 1DG | Corporate Secretary | 25 April 2012 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 07 December 2006 | Active |
19, Waterbeach Road, Slough, SL1 3LA | Corporate Secretary | 08 December 2006 | Active |
52, Lillibrooke Crescent, Maidenhead, England, SL6 3XG | Corporate Secretary | 07 December 2016 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 25 April 2012 | Active |
Castlewood House, New Oxford Street, London, England, WC1A 1DG | Director | 25 April 2012 | Active |
Cournswood House, Clappins Lane, High Wycombe, England, HP14 4NW | Director | 16 August 2019 | Active |
Flat 12, 25 Broadwall, London, England, SE1 9PS | Director | 01 May 2015 | Active |
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF | Director | 23 October 2008 | Active |
Hackhurst, Henfield Road, Hassocks, England, BN6 9DD | Director | 01 May 2015 | Active |
23, Linkway, London, England, SW20 9AT | Director | 01 May 2015 | Active |
Castlewood House, New Oxford Street, London, England, WC1A 1DG | Director | 25 April 2012 | Active |
Hayland Farm Bungalow, Graffham, Petworth, England, GU28 0NU | Director | 01 January 2022 | Active |
408, The Grand, 1 Aytoun Street, Manchester, England, M1 3DA | Director | 01 July 2012 | Active |
19, Kestrel House, Parkside Avenue, London, England, SE10 8FP | Director | 05 March 2014 | Active |
123, Victoria Street, London, United Kingdom, SW1E 6DE | Director | 11 October 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.