SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - CREWE


Company Profile Company Filings

Overview

SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CREWE ENGLAND and has the status: Active.
SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED was incorporated 30 years ago on 15/09/1993 and has the registered number: 02853340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - CREWE

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
31 / 3 31/03/2023 31/12/2024

Registered Office

COUZENS BUILDING, APOLLO BUCKINGHAM HEALTH SCIENCE CAMPUS
CREWE
CHESHIRE
CW1 5DU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MADELEINE LISA ABBEY Secretary 2015-12-01 CURRENT
MR CHRISTOPHER PAUL COLMAN Jun 1975 British Director 2012-04-01 CURRENT
DAVID MORRIS Feb 1964 British Director 2020-08-06 CURRENT
CLLR MIKE MULDOON Oct 1958 British Director 2023-11-02 CURRENT
ROBERT STANLEY PARTON May 1970 British Director 2022-11-18 CURRENT
MISS CAMILLE VICTORIA THOMPSON Jul 1981 British Director 2021-11-30 CURRENT
GARETH WILLIAMS Sep 1981 British Director 2023-02-07 CURRENT
MR ANDREW JOHN WOOD Nov 1974 British Director 2012-07-26 CURRENT
MRS DIANE LOIS WRIGHT Feb 1957 British Director 2008-11-17 CURRENT
ANDREW TIMOTHY BUTLER Feb 1963 British Director 2017-01-23 CURRENT
MR MALCOLM BRIAN FERGUSON Apr 1940 British Director 1995-02-07 UNTIL 1998-05-08 RESIGNED
MRS BETTY FOSTER Feb 1936 British Director 1996-04-25 UNTIL 2013-09-27 RESIGNED
MRS SARAH CATHERINE FOX Jul 1948 British Director 1995-02-07 UNTIL 2000-08-30 RESIGNED
RONALD ANTHONY FISHER Dec 1946 British Director 1993-09-15 UNTIL 1994-05-18 RESIGNED
MR GRAHAM FENTON Oct 1955 British Director 2005-09-01 UNTIL 2009-05-05 RESIGNED
MRS CERIS ESPLEN Oct 1982 British Director 2017-05-08 UNTIL 2018-02-28 RESIGNED
DAVID CAMPBELL ERSKINE May 1957 British Director 2007-08-06 UNTIL 2009-03-31 RESIGNED
TED EDGERTON Apr 1935 British Director 1997-08-04 UNTIL 1998-05-02 RESIGNED
MISS PENELOPE EDGE Jul 1965 British Director 2001-09-20 UNTIL 2002-12-12 RESIGNED
MR JOHN DUNNING Oct 1948 British Director 1993-09-15 UNTIL 2016-10-31 RESIGNED
MR JONATHAN MARTYN DUDLEY Feb 1967 British Director 2003-06-18 UNTIL 2013-07-31 RESIGNED
DAVID THOMAS LLEWELYN Secretary 1993-09-15 UNTIL 1994-02-21 RESIGNED
MR PETER GRAHAM GROVES May 1952 British Director 2012-07-26 UNTIL 2015-12-01 RESIGNED
MR JON LEE BARNES Secretary 2013-04-01 UNTIL 2015-07-31 RESIGNED
SUSAN MARGARET WILD Secretary 1994-05-18 UNTIL 1996-08-27 RESIGNED
CHRISTINE MARGARET TRESIDDER Sep 1957 Secretary 1996-08-28 UNTIL 2000-04-20 RESIGNED
RONALD ANTHONY FISHER Dec 1946 British Secretary 1994-02-21 UNTIL 1995-09-14 RESIGNED
MR JOHN DUNNING Oct 1948 British Secretary 2000-04-20 UNTIL 2001-03-31 RESIGNED
CHRISTOPHER PAUL COLMAN Jun 1975 Secretary 2001-04-01 UNTIL 2013-04-01 RESIGNED
MISS CHRISTINE ANN GASKELL Apr 1959 British Director 1999-01-26 UNTIL 2000-08-14 RESIGNED
MR ROBERT JOSEPH ALLEN Dec 1966 British Director 2012-07-26 UNTIL 2015-04-10 RESIGNED
MR ANTHONY FRANK COXHILL Apr 1947 British Director 2003-06-18 UNTIL 2006-08-31 RESIGNED
ANGELA COLES Feb 1953 British Director 2002-12-12 UNTIL 2005-08-01 RESIGNED
MR SHAUN CAFFERTY Aug 1961 British Director 2012-12-06 UNTIL 2018-12-13 RESIGNED
MISS RACHAEL LAURA BURTON Jan 1979 British Director 2012-07-26 UNTIL 2014-01-29 RESIGNED
GEORGE BURKINSHAW Jun 1950 British Director 1996-04-25 UNTIL 2000-11-08 RESIGNED
DAVID BRICKHILL Mar 1938 British Director 2009-05-05 UNTIL 2010-04-07 RESIGNED
DEBORAH ELLEN BREWER WEST Feb 1969 British Director 2002-06-19 UNTIL 2003-05-06 RESIGNED
MR KEITH JAMES CUTLER Apr 1965 British Director 2005-06-30 UNTIL 2018-11-30 RESIGNED
JOHN WILSON BEARDMORE Apr 1943 British Director 2002-05-30 UNTIL 2006-06-30 RESIGNED
MR ANDREW JOHN HAGUE Jun 1974 British Director 2017-08-22 UNTIL 2019-09-20 RESIGNED
EVELYN DAVIES JONES Feb 1955 British Director 2000-11-14 UNTIL 2002-08-23 RESIGNED
MR PETER COLYER Sep 1942 British Director 1993-09-15 UNTIL 1996-08-28 RESIGNED
ANDREW STUART DONALDSON Jun 1967 British Director 1995-02-07 UNTIL 1996-01-16 RESIGNED
MRS HELEN MICHELLE GOULD Mar 1958 British Director 2013-09-19 UNTIL 2016-05-03 RESIGNED
MR PATRICK VOLLER BEESTON GRANGE Dec 1942 British Director 2002-06-19 UNTIL 2019-03-01 RESIGNED
PETER ADRIAN HALLETT Sep 1946 British Director 2004-09-21 UNTIL 2005-07-08 RESIGNED
MR MICHAEL GUEST Jan 1957 British Director 1997-02-18 UNTIL 2001-10-18 RESIGNED
MR RICHARD HUGH GUY Nov 1951 British Director 1993-09-15 UNTIL 1993-11-29 RESIGNED
MRS SUSAN ELIZABETH DAVIS Dec 1954 British Director 1993-11-29 UNTIL 1999-06-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRASH BROTHERS LIMITED LEEDS Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
THE BEVERAGE COMPANY LIMITED STOCKBRIDGE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SOUTH CHESHIRE CHAMBER PROPERTY LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HERALD PARK AMENITY LIMITED NANTWICH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MEDICA PACKAGING LIMITED CREWE Active FULL 17219 - Manufacture of other paper and paperboard containers
COCOA COURT MANAGEMENT LIMITED NANTWICH Active TOTAL EXEMPTION FULL 98000 - Residents property management
SIGNET PROPERTIES LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
LAMONT COMMERCIAL LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SIGNET PROPERTIES (WRENBURY) LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
POOL BANK MANAGEMENT LIMITED CHESTER Active MICRO ENTITY 98000 - Residents property management
CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP WINSFORD ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
LLANNERCH HALL LTD LEEDS Active TOTAL EXEMPTION FULL 98000 - Residents property management
SIGNET (NANTWICH) LIMITED NANTWICH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PEN-Y-PARC MANAGEMENT LIMITED LLANDUDNO WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
SMEATONWOOD MANAGEMENT LIMITED NANTWICH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS SANDIWAY ENGLAND Active TOTAL EXEMPTION FULL 55201 - Holiday centres and villages
OVERTON PROPERTIES (CHESHIRE) LIMITED NANTWICH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BRINE MULTI ACADEMY TRUST NANTWICH Active -... FULL 88990 - Other social work activities without accommodation n.e.c.
WEAVER TRUST LIMITED NORTHWICH Active FULL 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
SOUTH_CHESHIRE_CHAMBER_OF - Accounts 2023-12-21 31-03-2023 £64,432 Cash
SOUTH_CHESHIRE_CHAMBER_OF - Accounts 2022-12-17 31-03-2022 £17,961 Cash
SOUTH_CHESHIRE_CHAMBER_OF - Accounts 2021-12-21 31-03-2021 £78,150 Cash
SOUTH_CHESHIRE_CHAMBER_OF - Accounts 2020-12-23 31-03-2020 £57,206 Cash
SOUTH_CHESHIRE_CHAMBER_OF - Accounts 2019-10-25 31-03-2019 £36,764 Cash
SOUTH_CHESHIRE_CHAMBER_OF - Accounts 2018-11-13 31-03-2018 £71,482 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH CHESHIRE CHAMBER PROPERTY LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SOUTH CHESHIRE DEVELOPMENT AGENCY LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
APOLLO BUCKINGHAM HEALTH SCIENCES CAMPUS LIMITED CREWE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APOLLO EDUCATION UK LIMITED CREWE UNITED KINGDOM Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
APOLLO RADIOLOGY INTERNATIONAL (UK) LIMITED CREWE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DR MO TEACHING ACADEMY LTD CREWE ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
MORE THAN PRISTINE LTD CREWE ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings