GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY - BRISTOL
Company Profile | Company Filings |
Overview
GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY was incorporated 34 years ago on 16/02/1990 and has the registered number: 02470772. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY was incorporated 34 years ago on 16/02/1990 and has the registered number: 02470772. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ALISON PARSONS
LEIGH COURT BUSINESS CENTRE PILL ROAD
BRISTOL
BS8 3RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
ALISON PARSONS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TERESA LOUISE CREESE | Secretary | 2022-05-11 | CURRENT | ||
MISS JEMMA GUENO | Secretary | 2019-07-18 | CURRENT | ||
MRS JOANNA CATHRYN GREENWOOD | Jun 1970 | British | Director | 2013-06-21 | CURRENT |
MR NIGEL BARRIE HUTCHINGS | Sep 1948 | British | Director | 2008-11-25 UNTIL 2013-06-21 | RESIGNED |
MRS SUSAN EVELYN ILLMAN | Jun 1955 | British | Director | RESIGNED | |
MICHAEL JOHN GAILSKELL HOLLAND | May 1939 | British | Director | RESIGNED | |
MRS CLARE ELIZABETH HOLLAND | Dec 1956 | British | Director | 2002-11-06 UNTIL 2003-09-23 | RESIGNED |
MR GEOFFREY ALLAN DAY | Jan 1948 | British | Director | RESIGNED | |
SHIRLEY ANN HILL | Feb 1944 | British | Director | 2000-01-04 UNTIL 2010-04-06 | RESIGNED |
CHRISTOPHER FRANK HAWKINS | May 1951 | British | Director | 1998-09-10 UNTIL 2001-01-01 | RESIGNED |
MRS EVA HARDING | Aug 1948 | British | Director | RESIGNED | |
KEITH GORE | Mar 1944 | British | Director | 1996-10-03 UNTIL 1997-05-14 | RESIGNED |
MALCOLM HILTON | Feb 1947 | British | Director | 1996-06-03 UNTIL 1997-12-22 | RESIGNED |
ALEXANDER WILLIAM GILLETT | Mar 1935 | British | Director | 1995-06-05 UNTIL 1997-07-25 | RESIGNED |
ROBERT HENRY GEGG | Oct 1949 | British | Director | 1993-06-09 UNTIL 2003-02-01 | RESIGNED |
MRS DIANA MARGARET GALLAGHER | Jul 1962 | British | Director | RESIGNED | |
MR DEREK GORDON FREEMAN | Aug 1948 | British | Director | 1992-06-18 UNTIL 1996-06-03 | RESIGNED |
DR CHANDRA ERIC FERNANDO | Aug 1940 | British | Director | 2004-11-10 UNTIL 2007-02-27 | RESIGNED |
THOMAS ESLER | Feb 1966 | Irish | Director | 2000-06-08 UNTIL 2002-03-01 | RESIGNED |
MR TIMOTHY PAUL GRIFFIN | Oct 1942 | British | Director | RESIGNED | |
MRS BRENDA ALISON PARSONS | Secretary | 2012-10-22 UNTIL 2019-07-17 | RESIGNED | ||
MR MARK ALISTER FABIAN | Jan 1957 | British | Secretary | 1996-07-03 UNTIL 1996-07-03 | RESIGNED |
MR MARK ALISTER FABIAN | Jan 1957 | British | Secretary | 1996-07-03 UNTIL 1999-01-05 | RESIGNED |
MS TINA JANE DOYLE | Secretary | 2010-10-11 UNTIL 2012-10-22 | RESIGNED | ||
JOHN WILLIAM WATKIN CRIPPS | Mar 1939 | British | Secretary | 1992-06-18 UNTIL 1996-07-03 | RESIGNED |
JOHN WILLIAM WATKIN CRIPPS | Mar 1939 | British | Secretary | 1999-01-05 UNTIL 2010-10-11 | RESIGNED |
ERIK BLACK | May 1933 | British | Director | RESIGNED | |
JOHN WILLIAM WATKIN CRIPPS | Mar 1939 | British | Director | 1996-07-03 UNTIL 1996-07-03 | RESIGNED |
PHILIP WILLIAM COOKE | Mar 1949 | British | Director | 2003-09-23 UNTIL 2006-02-08 | RESIGNED |
DAVID RYAN COLE | Feb 1962 | British | Director | 1994-07-25 UNTIL 1995-02-23 | RESIGNED |
BRIAN ANTHONY CHAPLIN | May 1935 | British | Director | RESIGNED | |
JEFFREY PHILIP CASTREY | Nov 1934 | British | Director | 1994-04-21 UNTIL 1995-09-16 | RESIGNED |
JEFFREY PHILIP CASTREY | Nov 1934 | British | Director | 1997-07-24 UNTIL 1999-09-20 | RESIGNED |
MARK CARTER | Sep 1977 | British | Director | 2006-11-27 UNTIL 2010-04-06 | RESIGNED |
ROY ELLIOTT CARPENTER | Feb 1941 | British | Director | 1995-02-23 UNTIL 1997-03-01 | RESIGNED |
ANTHONY RUSSELL CROOK | Sep 1933 | British | Director | 2003-09-23 UNTIL 2004-06-01 | RESIGNED |
ROY ELLIOTT CARPENTER | Feb 1941 | British | Director | 1997-08-04 UNTIL 2002-11-06 | RESIGNED |
MICHAEL JOHN BLACKIE | Oct 1940 | British | Director | RESIGNED | |
MRS DEE KYNE | Nov 1961 | British | Director | 2000-03-13 UNTIL 2001-09-19 | RESIGNED |
MS JOANNE MARGARET BEWLEY | Oct 1970 | British | Director | 2005-11-23 UNTIL 2006-10-10 | RESIGNED |
ANDREA LOUISE BATEMAN | Jan 1974 | British | Director | 2008-07-01 UNTIL 2009-04-04 | RESIGNED |
ANDREA LOUISE BATEMAN | Jan 1974 | British | Director | 2009-11-04 UNTIL 2010-04-06 | RESIGNED |
MRS FIONA ELIZABETH BAKER | Jan 1948 | British | Director | 1997-05-13 UNTIL 1999-03-23 | RESIGNED |
MARK ALEXANDER JOHN ANTON SMITH | Nov 1963 | British | Director | 2004-11-10 UNTIL 2008-06-30 | RESIGNED |
JOHN SPENCER CANTRILL | Sep 1934 | British | Director | RESIGNED | |
MR GEOFFREY ALLAN DAY | Jan 1948 | British | Director | 1998-10-07 UNTIL 2010-04-06 | RESIGNED |
JOHN WILLIAM WATKIN CRIPPS | Mar 1939 | British | Director | 1996-07-03 UNTIL 2010-10-12 | RESIGNED |
ROBERT HECTOR DUNCAN | Dec 1948 | British | Director | 1994-05-20 UNTIL 1995-06-05 | RESIGNED |
ALAN JOHN KNIGHT | Dec 1957 | British | Director | 2001-09-19 UNTIL 2005-01-01 | RESIGNED |
DONALD JAMES JACKSON | Dec 1933 | British | Director | 1993-06-09 UNTIL 1995-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Joanna Cathryn Greenwood | 2017-02-16 | 6/1970 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 2023-11-24 | 31-03-2023 | |
Micro-entity Accounts - GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 2022-12-21 | 31-03-2022 | |
Micro-entity Accounts - GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 2021-12-03 | 31-03-2021 | |
Micro-entity Accounts - GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 2020-12-02 | 31-03-2020 | |
Micro-entity Accounts - GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 2019-11-29 | 31-03-2019 | |
Micro-entity Accounts - GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 2018-07-19 | 31-03-2018 | |
Micro-entity Accounts - GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 2017-07-25 | 31-03-2017 | |
Micro-entity Accounts - GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 2016-12-13 | 31-03-2016 |