This company is commonly known as West Kent Chamber Of Commerce And Industry. The company was founded 94 years ago and was given the registration number 00241796. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WEST KENT CHAMBER OF COMMERCE AND INDUSTRY |
---|---|---|
Company Number | : | 00241796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 August 1929 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Secretary | 21 December 2011 | Active |
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 01 April 2018 | Active |
Trenches Farmhouse Knowle Road, Brenchley, Tonbridge, TN12 7DJ | Director | 16 January 1996 | Active |
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 21 December 2011 | Active |
First Floor, 52 High Street, Tunbridge Wells, England, TN1 1XF | Director | 18 December 2014 | Active |
The Little Brown Jug, Chiddingstone Causeway, Tonbridge, England, TN11 8JJ | Director | 18 December 2014 | Active |
8 Calverley Park Crescent, Tunbridge Wells, TN1 2NB | Secretary | - | Active |
Heatherfield, Warren Road, Crowborough, TN6 1TU | Secretary | 20 April 1993 | Active |
6 Millbrook Road, Crowborough, TN6 2RT | Secretary | 22 August 1995 | Active |
22 Woodland Vale Road Pembroke Court, St Leonards On Sea, TN37 6JJ | Secretary | 05 March 1999 | Active |
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH | Director | 14 October 2005 | Active |
8 Calverley Park Crescent, Tunbridge Wells, TN1 2NB | Director | - | Active |
Easterling Aultmore, Kingswood Road, Tunbridge Wells, TN2 4UJ | Director | 16 January 1996 | Active |
Castle Lodge, Castle Street, Tonbridge, Kent, TN9 1BH | Director | 18 December 2010 | Active |
Rhynie, New Pond Hill Cross In Hand, Heathfield, TN21 0LX | Director | 23 January 2001 | Active |
3 Manor House Drive, Maidstone, ME16 8AJ | Director | 05 January 1999 | Active |
3 Manor House Drive, Maidstone, ME16 8AJ | Director | 29 June 1993 | Active |
72 Whitelake Road, Tonbridge, TN10 3TJ | Director | 13 January 1998 | Active |
Hunters House, Angley Road, Cranbrook, TN17 2LE | Director | 11 November 2003 | Active |
The Lodge, 34 Broadwater Down, Tunbridge Wells, TN2 5NX | Director | 12 August 2002 | Active |
7 Brock End, Cuckfield, Haywards Heath, RH17 5BU | Director | 21 December 1993 | Active |
132 Christchurch Road, Ashford, TN23 7XA | Director | 14 January 1997 | Active |
4 Great Bounds Drive, Tunbridge Wells, TN4 0TP | Director | 11 December 2001 | Active |
7 Greenway, Cranbrook, TN17 3LL | Director | 16 January 1996 | Active |
Heatherfield, Warren Road, Crowborough, TN6 1TU | Director | 20 January 1993 | Active |
14 Knole Close, Langton Green, Tunbridge Wells, TN15 9DF | Director | 16 January 1996 | Active |
Victoria House, The Moor, Hawkhurst, TN18 4NR | Director | 17 January 1995 | Active |
33 Princes Street, Tunbridge Wells, TN2 4SL | Director | 07 February 1997 | Active |
Latters Oast Hartlake Road, Tudeley, Tonbridge, TN11 0PG | Director | 05 January 1999 | Active |
The Coach House Upper Dunstan Road, Tunbridge Wells, TN4 9NF | Director | - | Active |
3 Norstead Gardens, Southborough, Tunbridge Wells, TN4 0DE | Director | - | Active |
83 Hunt Road, Tonbridge, TN10 4BQ | Director | 25 January 2000 | Active |
4 Waterloo Place, Waterloo Road, Cranbrook, TN17 3JH | Director | - | Active |
Warborough Lodge 11 Rusthall Road, Tunbridge Wells, TN4 8RA | Director | - | Active |
Fairthorne House, Castle Hill, Tonbridge, TN11 0QE | Director | 20 January 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Officers | Appoint person director company with name date. | Download |
2016-05-16 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-24 | Resolution | Resolution. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
2015-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.