UKBizDB.co.uk

WEST KENT CHAMBER OF COMMERCE AND INDUSTRY

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Secretary21 December 2011Active
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 April 2018Active
Trenches Farmhouse Knowle Road, Brenchley, Tonbridge, TN12 7DJ

Director16 January 1996Active
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director21 December 2011Active
First Floor, 52 High Street, Tunbridge Wells, England, TN1 1XF

Director18 December 2014Active
The Little Brown Jug, Chiddingstone Causeway, Tonbridge, England, TN11 8JJ

Director18 December 2014Active
8 Calverley Park Crescent, Tunbridge Wells, TN1 2NB

Secretary-Active
Heatherfield, Warren Road, Crowborough, TN6 1TU

Secretary20 April 1993Active
6 Millbrook Road, Crowborough, TN6 2RT

Secretary22 August 1995Active
22 Woodland Vale Road Pembroke Court, St Leonards On Sea, TN37 6JJ

Secretary05 March 1999Active
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

Director14 October 2005Active
8 Calverley Park Crescent, Tunbridge Wells, TN1 2NB

Director-Active
Easterling Aultmore, Kingswood Road, Tunbridge Wells, TN2 4UJ

Director16 January 1996Active
Castle Lodge, Castle Street, Tonbridge, Kent, TN9 1BH

Director18 December 2010Active
Rhynie, New Pond Hill Cross In Hand, Heathfield, TN21 0LX

Director23 January 2001Active
3 Manor House Drive, Maidstone, ME16 8AJ

Director05 January 1999Active
3 Manor House Drive, Maidstone, ME16 8AJ

Director29 June 1993Active
72 Whitelake Road, Tonbridge, TN10 3TJ

Director13 January 1998Active
Hunters House, Angley Road, Cranbrook, TN17 2LE

Director11 November 2003Active
The Lodge, 34 Broadwater Down, Tunbridge Wells, TN2 5NX

Director12 August 2002Active
7 Brock End, Cuckfield, Haywards Heath, RH17 5BU

Director21 December 1993Active
132 Christchurch Road, Ashford, TN23 7XA

Director14 January 1997Active
4 Great Bounds Drive, Tunbridge Wells, TN4 0TP

Director11 December 2001Active
7 Greenway, Cranbrook, TN17 3LL

Director16 January 1996Active
Heatherfield, Warren Road, Crowborough, TN6 1TU

Director20 January 1993Active
14 Knole Close, Langton Green, Tunbridge Wells, TN15 9DF

Director16 January 1996Active
Victoria House, The Moor, Hawkhurst, TN18 4NR

Director17 January 1995Active
33 Princes Street, Tunbridge Wells, TN2 4SL

Director07 February 1997Active
Latters Oast Hartlake Road, Tudeley, Tonbridge, TN11 0PG

Director05 January 1999Active
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

Director25 January 2000Active
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

Director20 January 1993Active

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
2021-09-08Gazette

Gazette dissolved liquidation.

Download
2021-06-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-14Resolution

Resolution.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Address

Change registered office address company with date old address new address.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-01-28Annual return

Annual return company with made up date no member list.

Download
2015-12-18Accounts

Accounts with accounts type total exemption full.

Download
2015-11-24Resolution

Resolution.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.