ISLE OF WIGHT CHAMBER OF COMMERCE - BRANSTONE


Company Profile Company Filings

Overview

ISLE OF WIGHT CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRANSTONE UNITED KINGDOM and has the status: Active.
ISLE OF WIGHT CHAMBER OF COMMERCE was incorporated 50 years ago on 11/12/1973 and has the registered number: 01150487. The accounts status is SMALL and accounts are next due on 26/12/2024.

ISLE OF WIGHT CHAMBER OF COMMERCE - BRANSTONE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
26 / 3 31/03/2023 26/12/2024

Registered Office

UNIT S1, BRANSTONE BUSINESS PARK UNIT S1, BRANSTONE BUSINESS PARK
BRANSTONE
ISLE OF WIGHT
PO36 0EQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SANDRA KNOWLES Sep 1977 British Director 2020-10-09 CURRENT
MRS KAREN LUCAS Nov 1968 British Director 2022-10-07 CURRENT
MS ALISON COLLEY Jan 1980 British Director 2019-10-11 CURRENT
FRANCES CHARLOTTE COLLINS Jan 1977 British Director 2019-10-11 CURRENT
MR ALISTAIR JOHN DICKINSON Jan 1970 British Director 2022-10-07 CURRENT
HELEN RUTH FARRANT Jul 1964 British Director 2021-10-08 CURRENT
MR STEVEN JOHN HOLBROOK Jan 1977 British Director 2018-09-27 CURRENT
MR ROBERT CHRISTOPHER HOLGATE Mar 1976 British Director 2018-10-12 CURRENT
MR JOHN IRVINE Feb 1961 British Director 2018-10-12 CURRENT
MR MARK PAUL LEE Mar 1966 British Director 2016-10-14 CURRENT
MS TRACY OSBORN Nov 1967 British Director 2021-10-08 CURRENT
MR JONATHAN JAMES THORNTON Jul 1980 British Director 2016-10-14 CURRENT
MR JOHN ANTHONY ALLEN May 1954 British Director 2019-10-11 CURRENT
SARAH ELIZABETH CHATWIN Jan 1970 British Director 2021-10-08 CURRENT
MR FRANK DAVID BOTTOM May 1941 British Director 2001-05-15 UNTIL 2013-09-27 RESIGNED
DAVID MICHAEL BROWN Jun 1953 British Director 1999-06-15 UNTIL 2001-07-18 RESIGNED
MR FRANK DAVID BOTTOM May 1941 British Director 1998-03-26 UNTIL 1999-06-01 RESIGNED
DAWN KATHLEEN BEE Apr 1972 British Director 2001-05-15 UNTIL 2004-09-23 RESIGNED
GEORGE HENRY BROWN Sep 1936 British Director 2006-05-31 UNTIL 2007-11-28 RESIGNED
PATRICIA EDNA FLORENCE BROWN Feb 1944 British Director 1995-08-24 UNTIL 1998-03-26 RESIGNED
IVAN JOHN BULWER Jun 1945 British Director 1993-03-31 UNTIL 1994-03-17 RESIGNED
GEORGE HENRY BUNCE Jan 1918 British Director RESIGNED
MR DEREK ROY CHARTRES Nov 1952 British Director 1995-03-24 UNTIL 2006-09-29 RESIGNED
MR COLIN PETER BOSWELL Feb 1952 British Director 2011-09-30 UNTIL 2017-10-13 RESIGNED
ELEANOR LUCIA MARY GREEN Secretary 1999-07-28 UNTIL 2001-08-31 RESIGNED
MRS LISA ANNE HOLLYHEAD Apr 1970 British Secretary 2003-02-24 UNTIL 2009-01-29 RESIGNED
DEAN HOPKINSON British Secretary 2001-09-01 UNTIL 2003-02-24 RESIGNED
ROY BARTON Aug 1947 British Secretary RESIGNED
STEPHEN WILLIAM BAKER Aug 1951 British Director 2004-09-23 UNTIL 2005-07-28 RESIGNED
MR GEOFFREY JOHN BANKS Dec 1944 British Director 1999-06-01 UNTIL 2014-10-10 RESIGNED
MR SIMON FRANCIS DABELL May 1953 British Director 2009-10-09 UNTIL 2012-09-28 RESIGNED
PETER JAMES CONWAY Aug 1947 British Director 1993-03-31 UNTIL 2002-06-19 RESIGNED
MR BRIAN ARTHUR BAILEY Aug 1951 British Director 2010-10-08 UNTIL 2011-05-24 RESIGNED
MR BRIAN ARTHUR BAILEY Aug 1951 British Director 2013-09-27 UNTIL 2016-10-14 RESIGNED
MR JOHN ANTHONY ALLEN May 1954 British Director 2012-09-28 UNTIL 2018-10-12 RESIGNED
MR MICHAEL PATRICK AIKEN Jan 1939 British Director 1999-06-01 UNTIL 2005-07-28 RESIGNED
MR GARY VERNON REGINALD BATCHELOR Nov 1935 British Director RESIGNED
RICHARD WALTER BEASLEY Apr 1952 British Director 1996-04-28 UNTIL 1999-06-01 RESIGNED
MR JOHN BARR Dec 1936 British Director RESIGNED
DAVID EDWIN BLUNDELL Jan 1939 British Director RESIGNED
DENIS CROWDER-JOHNSON Apr 1943 British Director 1999-09-07 UNTIL 2001-04-03 RESIGNED
MR JOHN ROBERT BURROWS May 1957 British Director 2014-10-10 UNTIL 2016-12-08 RESIGNED
JOYCE ANN COLEMAN Jun 1944 British Director 1998-03-26 UNTIL 1999-04-08 RESIGNED
PETER JOHN CHARTRES Nov 1950 British Director RESIGNED
BRIAN BAILEY Aug 1951 British Director 1999-09-07 UNTIL 2008-10-10 RESIGNED
MR NEIL CHAPMAN May 1968 British Director 2013-02-05 UNTIL 2019-10-11 RESIGNED
STEVEN BARRY CAUDLE Nov 1959 British Director 1995-03-24 UNTIL 1998-02-19 RESIGNED
MR MURRAY CARTER May 1972 British Director 2013-09-27 UNTIL 2017-10-13 RESIGNED
IAN DAVID CAMPBELL Aug 1947 British Director 1996-04-28 UNTIL 1998-03-26 RESIGNED
KEVIN BARRY BUXTON Jan 1954 British Director 1998-03-26 UNTIL 1999-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin Anthony Edwin Smith 2016-10-14 - 2018-06-06 4/1960 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WIGHTLINK LIMITED PORTSMOUTH Active FULL 50100 - Sea and coastal passenger water transport
MARY ROSE TRADING LIMITED PORTSMOUTH Active SMALL 47190 - Other retail sale in non-specialised stores
CLEEVE COURT LIMITED LONDON Active DORMANT 99999 - Dormant Company
ISLE OF WIGHT ENTERPRISE AGENCY NEWPORT Dissolved... 82990 - Other business support service activities n.e.c.
NORLANTIC LIMITED PORTSMOUTH Dissolved... DORMANT 70100 - Activities of head offices
PORTSMOUTH HISTORIC DOCKYARD PORTSMOUTH Dissolved... FULL 96090 - Other service activities n.e.c.
CHANNEL CREWING SERVICES LIMITED PORTSMOUTH Dissolved... DORMANT 96090 - Other service activities n.e.c.
NATURAL ENTERPRISE 2019 LTD NEWPORT ENGLAND Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
AIKEN SPENCE LIMITED BENFLEET UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities
HAMPSHIRE & ISLE OF WIGHT OPPORTUNITY SOCIETY LIMITED BRANSTONE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ROMAHOME LIMITED EASTBOURNE ENGLAND Active UNAUDITED ABRIDGED 45111 - Sale of new cars and light motor vehicles
COWES WEEK LIMITED COWES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VENTNOR WINTER GARDENS TRUST VENTNOR Dissolved... DORMANT 90040 - Operation of arts facilities
VISIT ISLE OF WIGHT LIMITED NEWPORT ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
WIGHT ENERGY (SOUTH COAST) LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
CONTACT.COM LIVE LIMITED HADLEIGH Dissolved... DORMANT 99999 - Dormant Company
B A BAILEY CONSULTANCY LTD CHICHESTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
VENTNOR SELF CATERING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
18A HIGH STREET LIMITED ISLE OF WIGHT UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Isle of Wight Chamber of Commerce - Limited company accounts 23.2 2023-10-18 31-03-2023 £326,583 Cash £241,258 equity
Isle of Wight Chamber of Commerce - Limited company accounts 22.3 2022-10-13 31-03-2022 £343,886 Cash £214,009 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPSHIRE & ISLE OF WIGHT OPPORTUNITY SOCIETY LIMITED BRANSTONE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SCOTTRAD UK LIMITED BRANSTONE ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate