This company is commonly known as Warrington Chamber Of Commerce & Industry. The company was founded 29 years ago and was given the registration number 02964309. The firm's registered office is in WESTBROOK WARRINGTON. You can find them at International Business Centre, Delta Crescent, Westbrook Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WARRINGTON CHAMBER OF COMMERCE & INDUSTRY |
---|---|---|
Company Number | : | 02964309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International Business Centre, Delta Crescent, Westbrook Warrington, Cheshire, WA5 7WQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Heys Lodge, Dark Lane, Whittle-Le-Woods, Chorley, England, PR6 8AH | Director | 19 September 1994 | Active |
23, Sankey Street, Warrington, England, WA1 1XG | Director | 18 April 2023 | Active |
International Business Centre, Delta Crescent, Westbrook, Warrington, England, WA5 7WQ | Director | 01 December 2020 | Active |
Trelawney, Macclesfield Road, Alderley Edge, SK9 7BN | Director | 19 February 1996 | Active |
New Media Centre, Old Road, Warrington, England, WA4 1AT | Director | 18 September 2017 | Active |
The Estate Office, Risley, Warrington, England, WA3 6BH | Director | 18 September 2017 | Active |
International Business Centre, Delta Crescent, Westbrook, Warrington, England, WA5 7WQ | Secretary | 26 June 2017 | Active |
800, Mandarin Court, Centre Park, Warrington, WA1 1GG | Secretary | 02 September 1994 | Active |
Cartref Garneddwen, Lixwm, Holywell, CH8 8JS | Director | 16 August 1996 | Active |
Rbs, 40 Horsemarket Street, Warrington, WA1 1XN | Director | 15 October 2007 | Active |
4 Abbots Way, Hartford, Northwich, CW8 1NN | Director | 19 September 1994 | Active |
33 South Lane, Astley, Tyldesley, Manchester, M29 7GQ | Director | 14 April 2000 | Active |
Manor House High Street, Great Budworth, Northwich, CW9 6HF | Director | 19 September 1994 | Active |
9 Chiltern Close, West Derby, Liverpool, L12 0NT | Director | 17 April 1998 | Active |
3 Melton Avenue, Walton, Warrington, WA4 6PQ | Director | 21 June 1999 | Active |
50 Virginia Gardens, Warrington, WA5 8WN | Director | 19 April 2004 | Active |
17, Higher Downs, Knutsford, WA16 8AW | Director | 20 April 2009 | Active |
382 Chester Road, Hartford, Northwich, CW8 2AQ | Director | 16 February 2004 | Active |
6 Wenlock Road, Leigh, WN7 3LN | Director | 06 October 1995 | Active |
19 Warwich Park Avenue, Warrington, WA2 8XG | Director | 15 October 2001 | Active |
Amberley, Bell Lane, Thelwall, Warrington, WA4 2SY | Director | 19 September 1994 | Active |
15 Sandlea Park, West Kirby, Wirral, L48 0QE | Director | 19 September 1994 | Active |
5 Barley Castle Close, Appleton Thorn, Warrington, WA4 4SA | Director | 18 December 1997 | Active |
5, Bedford Avenue, Worsley, Manchester, England, M28 7GG | Director | 21 October 2013 | Active |
Mayfield Cottage, 44 Fox Lane, Houghton, Preston, PR5 0JQ | Director | 20 July 2009 | Active |
Four Oaks, 9 Telegraph Road, Heswall, L60 8NA | Director | 02 September 1994 | Active |
3 Vincent Close, Old Hall, Warrington, WA5 8TA | Director | 19 September 1994 | Active |
9 Shillingford Close, Appleton, Warrington, WA1 2RU | Director | 19 September 1994 | Active |
20 Prospect Road, Standish, Wigan, WN6 0TZ | Director | 19 September 1994 | Active |
Guardian Series Newspapers, The Academy 138 Bridge Street, Warrington, WA1 2RU | Director | 15 October 2001 | Active |
Caer Aney House, Parc Plas Aney, Mold, CH7 1QR | Director | 20 April 2009 | Active |
Wood Farm, Caynton, North Newport, TF10 8NF | Director | 22 July 2002 | Active |
63 Smithy Lane, Cronton, Widnes, WA8 9DF | Director | 19 September 1994 | Active |
49 Allans Meadow, Neston, South Wirral, L64 9SQ | Director | 16 June 1997 | Active |
57 Winchester Avenue, Great Sankey, Warrington, WA5 1XX | Director | 19 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.