THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE - HUYTON


Company Profile Company Filings

Overview

THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HUYTON ENGLAND and has the status: Active.
THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE was incorporated 36 years ago on 28/09/1987 and has the registered number: 02169528. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE - HUYTON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

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

Registered Office

1ST FLOOR HUYTON LIBRARY
HUYTON
MERSEYSIDE
L36 9GD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL TWEER Sep 1971 German Director 2023-05-15 CURRENT
LIAM ARTHUR JONH HANLON Nov 1967 British Director 2018-01-09 CURRENT
MR JAMES KEEGAN May 1969 British Director 2015-09-14 CURRENT
MRS LYNSEY MERRYWEATHER Mar 1975 British Director 2017-11-13 CURRENT
MR JOSEPH MULROONEY Mar 1980 British Director 2017-05-12 CURRENT
MR DEREK JOSEPH O'NEILL Mar 1972 British Director 2023-01-09 CURRENT
MISS CHLOE REBECCA KAREN PURCELL Jan 1993 British Director 2023-05-15 CURRENT
THE EARL OF DERBY EDWARD RICHARD WILLIAM STANLEY Oct 1962 British Director 1995-06-26 CURRENT
MR ANTONY JOHN CAHILL Jan 1965 British Director 2015-12-10 CURRENT
MR ROBIN EDWIN TUDOR Sep 1964 British Director 2003-11-05 CURRENT
RODERICK WAH Aug 1955 British Director 2017-11-16 CURRENT
MRS MICHELLE DOW Apr 1976 British Director 2017-05-12 CURRENT
MR STEPHEN ROLAND DAVIES Dec 1968 British Director 2016-05-09 CURRENT
JOHN HENRY DAVEY Jul 1963 Irish Director 2016-05-09 CURRENT
MR ALAN JAMES SEELEY Jan 1966 British Director 2010-10-27 CURRENT
MRS LESLEY MARTIN-WRIGHT Secretary 2016-07-22 CURRENT
ALAN GEOFFREY CATON Oct 1954 British Director 2004-09-27 UNTIL 2006-12-15 RESIGNED
PAUL GRAHAME CHADWICK Aug 1945 British Director 1999-04-26 UNTIL 2001-01-29 RESIGNED
MR TIMOTHY MICHAEL DUGDILL Jan 1947 English Director 1993-09-07 UNTIL 2010-07-28 RESIGNED
CHARLES STUART CHIDLEY Feb 1952 British Director RESIGNED
MR PAUL ARGENT CLEMENTS Apr 1944 British Director RESIGNED
MISS JUDITH ANNE BOND Jun 1970 British Director 2006-09-25 UNTIL 2016-03-14 RESIGNED
MR DAVID GEORGE CRISP Dec 1957 British Director 2001-01-29 UNTIL 2006-12-15 RESIGNED
BSC C ENG MIEE ROBERT ANDREW DICKENS May 1951 British Director 2003-11-05 UNTIL 2005-10-26 RESIGNED
HERBERT BOURCHIER Dec 1952 British Director 1997-09-17 UNTIL 1999-10-20 RESIGNED
IVON HOMAN CARNALL Apr 1945 British Director 1994-06-27 UNTIL 2001-07-02 RESIGNED
GORDON LEONARD BURNS Oct 1957 British Director 1997-09-17 UNTIL 2003-04-14 RESIGNED
MRS GABRIELLE RUTH BURGESS Apr 1951 British Director 1996-04-29 UNTIL 2002-09-30 RESIGNED
MR GARETH BROOKS Jan 1949 British Director 1991-08-21 UNTIL 1997-09-17 RESIGNED
MR JAMES JOSEPH BRADY Feb 1948 British Director 1991-08-21 UNTIL 2010-07-28 RESIGNED
MRS BELINDA JOANNE CHILTON Oct 1966 British Director 2016-03-14 UNTIL 2017-01-03 RESIGNED
PAULA CAIN Mar 1960 British Secretary 1991-08-21 UNTIL 2009-11-20 RESIGNED
WILLIAM JOHN PENDLETON Jan 1953 British Secretary RESIGNED
MS SARAH ELIZABETH BEVAN Jun 1959 British Director 2013-09-09 UNTIL 2015-11-10 RESIGNED
MR FREDERICK JOSEPH BERRY Nov 1959 British Director 1992-06-26 UNTIL 1996-09-25 RESIGNED
MR SEAN GUNNER BERG Aug 1942 Danish Director RESIGNED
ALAN PETER BATE Aug 1949 British Director 2001-01-29 UNTIL 2004-09-27 RESIGNED
MR HUGH BANKS Nov 1928 British Director RESIGNED
MS PAMELA SUE BALL Oct 1957 British Director 2013-11-11 UNTIL 2016-06-30 RESIGNED
MRS RACHEL HELEN BALDWIN Jan 1976 British Director 2012-02-13 UNTIL 2013-07-08 RESIGNED
MRS GILLIAN BALDWIN Jun 1971 British Director 2013-11-11 UNTIL 2015-11-30 RESIGNED
MR PETER ANTHONY BIRD Sep 1941 British Director 1991-08-21 UNTIL 2004-09-27 RESIGNED
MR MATTHEW WILLIAM DUNNING Oct 1957 Director 1997-09-17 UNTIL 1999-10-20 RESIGNED
MR STEPHEN BENEDICT GILBY Dec 1957 British Director 1992-06-26 UNTIL 1996-04-29 RESIGNED
MR STEPHEN PAUL GAUGLER Jul 1961 British Director 2004-09-27 UNTIL 2016-12-28 RESIGNED
MR FRANCIS ANTHONY FOX Oct 1952 British Director 2003-09-15 UNTIL 2009-11-20 RESIGNED
MR MICHAEL FITZHARRIS Oct 1971 British Director 2013-09-09 UNTIL 2015-12-10 RESIGNED
GRAHAM FARREL May 1948 British Director 2001-07-01 UNTIL 2002-10-09 RESIGNED
MR TREVOR PHILIP EVANS Jan 1953 British Director 1991-08-21 UNTIL 2000-06-07 RESIGNED
DAVID ROBERT DYE Sep 1946 British Director 1993-09-07 UNTIL 1995-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUKE ST.PROPERTIES(SOUTHPORT)LIMITED SOUTHPORT Dissolved... 68209 - Other letting and operating of own or leased real estate
ST HELENS CHAMBER LIMITED ST HELENS Active FULL 63990 - Other information service activities n.e.c.
CARING CONNECTIONS LIMITED LIVERPOOL ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
TURNGREEN LIMITED PRENTON ENGLAND Active DORMANT 99999 - Dormant Company
THE COLLODI CENTER LTD MERSEYSIDE Active MICRO ENTITY 17230 - Manufacture of paper stationery
CRIMEWATCH (UK) LTD WIGAN Dissolved... TOTAL EXEMPTION SMALL 80100 - Private security activities
TRAILER CARE UK LTD LEYLAND ENGLAND Active MICRO ENTITY 33170 - Repair and maintenance of other transport equipment n.e.c.
E-CUBED COMMUNICATIONS LTD SOUTHPORT ENGLAND Active DORMANT 85590 - Other education n.e.c.
A FOWLER ELECTRICAL LTD SOUTHPORT ENGLAND Active MICRO ENTITY 43210 - Electrical installation
COMMUNITY ASSET REVIVAL CIC LIVERPOOL Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
SIGNATURE STAINLESS CATERING LTD BOOTLE Dissolved... MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
G C DECORATING LTD MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 4544 - Painting and glazing
J.D.E. LTD LANCASHIRE Dissolved... 80200 - Security systems service activities
MEE DEMOLITION LTD OLDHAM Dissolved... TOTAL EXEMPTION FULL 43110 - Demolition
GREENTOP RAIL SERVICES LTD LIVERPOOL ... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
CABLE COURT PROPERTY LTD LIVERPOOL Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
THOMAS MEE PROPERTY GROUP LTD LIVERPOOL ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
MEES PROPERTY GROUP LTD LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MEES DEMOLITION TRANSPORT LTD LIVERPOOL ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Knowsley Chamber Of Industry And Com - Accounts to registrar (filleted) - small 23.1.2 2023-11-17 31-03-2023 £436,583 Cash £378,283 equity
The Knowsley Chamber Of Industry And Com - Accounts to registrar (filleted) - small 18.2 2022-11-19 31-03-2022 £531,350 Cash £345,699 equity
The Knowsley Chamber Of Industry And Com - Accounts to registrar (filleted) - small 18.2 2021-08-06 31-03-2021 £357,687 Cash £300,321 equity
The Knowsley Chamber Of Industry And Com - Accounts to registrar (filleted) - small 18.2 2020-10-07 31-03-2020 £280,393 Cash £216,048 equity
The Knowsley Chamber Industry & Commerce - Accounts to registrar (filleted) - small 18.2 2019-05-08 31-03-2019 £236,312 Cash £188,093 equity
The Knowsley Chamber Industry & Commerce - Accounts to registrar (filleted) - small 18.1 2018-05-24 31-03-2018 £177,528 Cash £136,210 equity
The Knowsley Chamber Industry & Commerce - Accounts to registrar - small 17.1.1 2017-06-14 31-03-2017 £124,670 Cash £100,102 equity