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.
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 | : |
|
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 | 27 June 2019 | Active |
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD | Director | 01 September 2014 | Active |
1st Floor The Exchange, 3 St. John Street, Chester, United Kingdom, CH1 1DA | Director | 27 June 2019 | Active |
Riverside Innovation Centre, 1 Castle Drive, Chester, United Kingdom, CH1 1SL | Director | 20 June 2017 | Active |
114-120, Northgate Street, Chester, United Kingdom, CH1 2HT | Director | 15 December 2021 | Active |
9, Wynnstay Road, Colwyn Bay, Wales, | Director | 19 December 2017 | Active |
Thornton Science Park, Pool Lane, Ince, Chester, United Kingdom, CH2 4NU | Director | 28 February 2018 | Active |
West Cheshire College, Eaton Road, Chester, United Kingdom, CH4 7ER | Director | 26 May 2016 | Active |
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD | Director | 27 June 2019 | Active |
Aviation House, Speke Hall Avenue, Liverpool Airport, Liverpool, England, L24 1YD | Director | 27 June 2023 | Active |
1 The Bridleway, Chester, CH2 1BB | Secretary | - | Active |
8 Bryn Gwelfor, Abergele, LL22 8QR | Secretary | 16 May 2003 | Active |
6 Capesthorne Road, Christleton, Chester, CH3 7GA | Secretary | 15 May 2006 | Active |
6 Capesthorne Road, Christleton, Chester, CH3 7GA | Secretary | 01 August 1993 | Active |
Cassenvey, Balmaclellan, Castle Douglas, DG7 3QW | Secretary | 31 March 2008 | Active |
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD | Director | 21 November 2013 | Active |
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD | Director | 03 March 2016 | Active |
1 The Bridleway, Chester, CH2 1BB | Director | - | Active |
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD | Director | 19 June 2012 | Active |
Chester Railway Station, 1st Floor. West Wing Offices, Station Road, Chester, United Kingdom, CH1 3NT | Director | 08 December 2010 | Active |
Darland Orchard Darland Lane, Rossett, LL12 0BA | Director | 20 April 1998 | Active |
3 Oakfield Close, School Lane, Bronington, SY13 3GZ | Director | 15 May 2006 | Active |
37 Mayors Road, Altrincham, WA15 9RW | Director | 18 September 2006 | Active |
Nant Y Mynydd Bridge Street, Penycae, Wrexham, LL14 2RH | Director | 20 April 1998 | Active |
Beech House, Whaddon Drive, Chester, CH4 7ND | Director | 16 May 2003 | Active |
Cholmondeley House, 3 Dee Hills Park, Chester, United Kingdom, CH3 5AR | Director | 19 May 2010 | Active |
5 Centurion Close, Meols, CH47 7BZ | Director | 15 September 2003 | Active |
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD | Director | 27 June 2023 | Active |
7 Lomond Grove, Great Sutton, Ellesmere Port, CH66 2TS | Director | 18 March 2002 | Active |
West Cheshire College, Sutton Way, Whitby, Ellesmere Port, Great Britain, CH65 7BF | Director | 19 February 2015 | Active |
Riverside Innovation Centre, Castle Drive, Chester, United Kingdom, CH1 1SL | Director | 19 June 2012 | Active |
7, Glebe Meadows, Mickle Trafford, Chester, CH2 4QX | Director | 24 June 1996 | Active |
Richmond Hall, Mursley, MK17 0LE | Director | 18 November 2002 | Active |
2 Riverside Court, Dee Banks, Chester, CH3 5US | Director | - | Active |
114/120, Northgate Street, Chester, United Kingdom, CH1 2HT | Director | 19 September 2014 | 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 total exemption full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Incorporation | Memorandum articles. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.