UKBizDB.co.uk

WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Cheshire & North Wales Chamber Of Commerce. The company was founded 103 years ago and was given the registration number 00173634. 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.

Company Information

Name:WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE
Company Number:00173634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1921
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD

Director27 June 2019Active
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD

Director01 September 2014Active
1st Floor The Exchange, 3 St. John Street, Chester, United Kingdom, CH1 1DA

Director27 June 2019Active
Riverside Innovation Centre, 1 Castle Drive, Chester, United Kingdom, CH1 1SL

Director20 June 2017Active
114-120, Northgate Street, Chester, United Kingdom, CH1 2HT

Director15 December 2021Active
9, Wynnstay Road, Colwyn Bay, Wales,

Director19 December 2017Active
Thornton Science Park, Pool Lane, Ince, Chester, United Kingdom, CH2 4NU

Director28 February 2018Active
West Cheshire College, Eaton Road, Chester, United Kingdom, CH4 7ER

Director26 May 2016Active
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD

Director27 June 2019Active
Aviation House, Speke Hall Avenue, Liverpool Airport, Liverpool, England, L24 1YD

Director27 June 2023Active
1 The Bridleway, Chester, CH2 1BB

Secretary-Active
8 Bryn Gwelfor, Abergele, LL22 8QR

Secretary16 May 2003Active
6 Capesthorne Road, Christleton, Chester, CH3 7GA

Secretary15 May 2006Active
6 Capesthorne Road, Christleton, Chester, CH3 7GA

Secretary01 August 1993Active
Cassenvey, Balmaclellan, Castle Douglas, DG7 3QW

Secretary31 March 2008Active
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD

Director21 November 2013Active
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD

Director03 March 2016Active
1 The Bridleway, Chester, CH2 1BB

Director-Active
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD

Director19 June 2012Active
Chester Railway Station, 1st Floor. West Wing Offices, Station Road, Chester, United Kingdom, CH1 3NT

Director08 December 2010Active
Darland Orchard Darland Lane, Rossett, LL12 0BA

Director20 April 1998Active
3 Oakfield Close, School Lane, Bronington, SY13 3GZ

Director15 May 2006Active
37 Mayors Road, Altrincham, WA15 9RW

Director18 September 2006Active
Nant Y Mynydd Bridge Street, Penycae, Wrexham, LL14 2RH

Director20 April 1998Active
Beech House, Whaddon Drive, Chester, CH4 7ND

Director16 May 2003Active
Cholmondeley House, 3 Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director19 May 2010Active
5 Centurion Close, Meols, CH47 7BZ

Director15 September 2003Active
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD

Director27 June 2023Active
7 Lomond Grove, Great Sutton, Ellesmere Port, CH66 2TS

Director18 March 2002Active
West Cheshire College, Sutton Way, Whitby, Ellesmere Port, Great Britain, CH65 7BF

Director19 February 2015Active
Riverside Innovation Centre, Castle Drive, Chester, United Kingdom, CH1 1SL

Director19 June 2012Active
7, Glebe Meadows, Mickle Trafford, Chester, CH2 4QX

Director24 June 1996Active
Richmond Hall, Mursley, MK17 0LE

Director18 November 2002Active
2 Riverside Court, Dee Banks, Chester, CH3 5US

Director-Active
114/120, Northgate Street, Chester, United Kingdom, CH1 2HT

Director19 September 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-07Incorporation

Memorandum articles.

Download
2023-07-07Resolution

Resolution.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.