ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED - SOUTHEND-ON-SEA


Company Profile Company Filings

Overview

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHEND-ON-SEA ENGLAND and has the status: Active.
ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED was incorporated 29 years ago on 21/10/1994 and has the registered number: 02981688. The accounts status is SMALL and accounts are next due on 30/09/2024.

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED - SOUTHEND-ON-SEA

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

34A STAR LANE INDUSTRIAL ESTATE, STAR LANE
SOUTHEND-ON-SEA
SS3 0FF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM HAROLD ALLANSON Mar 1965 British Director 2019-07-10 CURRENT
MS ELAINE ANNE ODDIE Secretary 2018-11-28 CURRENT
MR DEAN EDWIN BORDER Feb 1969 British Director 2015-06-24 CURRENT
DAVID MICHAEL CANT Jul 1962 British Director 2022-07-21 CURRENT
MRS DENISE PATRICIA ROSSITER Aug 1958 British Director 2006-07-03 CURRENT
MS AMANDA-JANE JOHANNSON Sep 1961 British Director 2012-07-25 UNTIL 2013-02-20 RESIGNED
DAVID SYDNEY MERRYGOLD Feb 1952 British Director 2001-06-25 UNTIL 2003-03-13 RESIGNED
MR IAN CHRISTOPHER MARSHALL Jun 1945 Uk Director 1996-09-25 UNTIL 1998-03-31 RESIGNED
MR DAVID JOHN HORSLEY Dec 1944 British Director 1996-08-14 UNTIL 2003-06-30 RESIGNED
MR ROBERT CHARLES LENG May 1943 British Director 1998-05-26 UNTIL 2016-06-22 RESIGNED
JOYCE HANNAH LAMBERT Nov 1934 British Director 2000-10-26 UNTIL 2006-07-03 RESIGNED
TRUDI LOUISE KENNY May 1968 British Director 2006-07-03 UNTIL 2008-06-30 RESIGNED
KAREN ELIZABETH LOFTUS Nov 1956 British Director 2003-09-15 UNTIL 2006-07-03 RESIGNED
MR ROBERT WILLIAM KELLY Feb 1941 British Director 1998-01-27 UNTIL 2005-01-05 RESIGNED
MR RAYMOND PETER KEFFLER Feb 1954 British Director 1998-09-28 UNTIL 2000-05-30 RESIGNED
MR BRYAN CAMPBELL JOHNSTON Mar 1957 British Director 2007-06-25 UNTIL 2012-06-20 RESIGNED
CHRISTOPHER JAMES JOHNSON Dec 1948 British Director 2002-06-24 UNTIL 2005-10-10 RESIGNED
MR PATRICK MITCHELL Aug 1954 Irish Director 2010-07-28 UNTIL 2012-06-20 RESIGNED
DR JAMES ERIC JENKINS Jan 1950 British Director 2008-06-30 UNTIL 2010-06-28 RESIGNED
MS EMMA JENKINS Apr 1989 British Director 2020-11-25 UNTIL 2021-07-22 RESIGNED
GEORGINA GISELLE JAMES Jul 1951 British Director 1997-03-25 UNTIL 2000-02-11 RESIGNED
MR ROBERT WILLIAM KELLY Feb 1941 British Director 1997-04-29 UNTIL 1997-10-17 RESIGNED
JAMES WELLERD Nov 1933 British Secretary 1994-10-21 UNTIL 1997-01-20 RESIGNED
MR DAVID JOHN HORSLEY Dec 1944 British Secretary 1997-01-20 UNTIL 2003-11-03 RESIGNED
DONELLE ANITA GALE British Secretary 2005-01-31 UNTIL 2018-11-28 RESIGNED
MR JOHN CLAYTON Dec 1952 British Secretary 2003-11-24 UNTIL 2004-06-28 RESIGNED
JASON FREDERICK ROBERT BERRY Aug 1968 British Secretary 2004-06-28 UNTIL 2005-01-31 RESIGNED
ADAM ALEXANDER ROBERTS Mar 1969 British Director 2006-07-03 UNTIL 2007-01-25 RESIGNED
KAREN BENTLEY Apr 1965 British Director 2004-06-28 UNTIL 2005-06-27 RESIGNED
DAVID CROOK Jan 1946 British Director 1996-08-14 UNTIL 1997-09-10 RESIGNED
MR RICHARD GEORGE COOK Nov 1940 British Director 2003-10-27 UNTIL 2005-06-27 RESIGNED
MR JOHN CLAYTON Dec 1952 British Director 2004-06-28 UNTIL 2010-06-28 RESIGNED
MR IAN FRANCIS CASS Oct 1961 British Director 2003-10-27 UNTIL 2006-03-13 RESIGNED
SIMON JOHN WINSTON GREEN Aug 1985 British Director 2019-07-10 UNTIL 2020-11-25 RESIGNED
DAVID JOHN BURCH Nov 1954 British Director 2018-11-28 UNTIL 2022-01-31 RESIGNED
MS JESSICA MARY BIRCH Feb 1990 British Director 2021-08-11 UNTIL 2022-07-21 RESIGNED
RUBY ROSE BAILLIE Mar 1931 British Director 1999-07-05 UNTIL 2002-06-24 RESIGNED
MR BENJAMIN GEOFFREY BACKHOUSE Mar 1973 British Director 2014-06-25 UNTIL 2016-06-22 RESIGNED
MS CAROL MARGARET ANSON-HIGGS Jan 1958 British Director 2013-05-02 UNTIL 2015-06-24 RESIGNED
MR DAVID STEPHEN CROZIER Mar 1946 British Director 1997-01-20 UNTIL 2004-04-26 RESIGNED
MR EWAN CHRISTOPHER CAMERON DODDS Oct 1959 British Director 2003-04-28 UNTIL 2004-06-28 RESIGNED
MR MURRAY STEPHEN CHATTERTON FOSTER Sep 1947 British Director 2003-09-15 UNTIL 2013-11-20 RESIGNED
MR JULIAN PAUL FRANCIS Apr 1957 British Director 1997-11-25 UNTIL 2002-06-24 RESIGNED
MR STEVEN JAMES BRAZIL Jan 1972 British Director 2010-07-28 UNTIL 2012-06-20 RESIGNED
DAVID LEON GRONLAND Aug 1945 British Director 2000-07-17 UNTIL 2003-09-15 RESIGNED
MR STEPHEN JOHN GALE May 1951 British Director 1994-10-21 UNTIL 1996-08-14 RESIGNED
MR ANTONY RONALD JAMES Oct 1934 British Director 1995-04-25 UNTIL 1997-04-29 RESIGNED
MS ELAINE ANNE ODDIE Feb 1955 British Director 1997-04-29 UNTIL 2018-11-28 RESIGNED
MR GEORGE EDWARD NICHOLLS Jul 1950 British Director 2012-07-25 UNTIL 2014-06-26 RESIGNED
MR RODNEY GEORGE NICHOLS May 1937 British Director 2008-06-30 UNTIL 2010-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEGRAVE & PARTNERS (ESSEX) LIMITED ESSEX Active DORMANT 99999 - Dormant Company
BLSEE LIMITED LEIGH ON SEA Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GARNER-STEVENS & CO LTD. ESSEX Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SMALL BUSINESS SERVICE SOUTH EAST ESSEX LIMITED LEIGH ON SEA Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE BOYS PROPERTY COMPANY LIMITED ESSEX Active DORMANT 74990 - Non-trading company
OUR WORLD RECYCLED LIMITED LEIGH ON SEA Active MICRO ENTITY 99999 - Dormant Company
KMP ASSOCIATES UK LIMITED HORNCHURCH ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
FRANCIS JAMES & PARTNERS (ESSEX) LIMITED LEIGH ON SEA Active MICRO ENTITY 99999 - Dormant Company
BISHOP'S HATFIELD GIRLS' SCHOOL HATFIELD Active FULL 85310 - General secondary education
INATMB LIMITED LEIGH ON SEA Active MICRO ENTITY 41100 - Development of building projects
INATMB 2 LIMITED LEIGH ON SEA ENGLAND Active MICRO ENTITY 99999 - Dormant Company
ESSEX PROVIDER NETWORK (EPN) C.I.C. SOUTHEND-ON-SEA Active MICRO ENTITY 85590 - Other education n.e.c.
BELLATRIX BEAUTY LIMITED LEIGH ON SEA ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
FJP PROBATE LIMITED LEIGH ON SEA ENGLAND Active MICRO ENTITY 84230 - Justice and judicial activities
JAMES & SONS (FC) LIMITED LEIGH ON SEA ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SEGRAVE & PARTNERS LLP LEIGH-ON-SEA Active TOTAL EXEMPTION FULL None Supplied
FRANCIS, JAMES & PARTNERS LLP LEIGH ON SEA Active TOTAL EXEMPTION FULL None Supplied
FJP LLOYD, JONES & CO LLP LEIGH ON SEA ENGLAND Active MICRO ENTITY None Supplied
FJP PROPERTY COMPANY LLP LEIGH ON SEA ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ESSEX_CHAMBERS_OF_COMMERC - Accounts 2023-07-04 31-12-2022 £465,227 Cash £1,107,825 equity
ESSEX_CHAMBERS_OF_COMMERC - Accounts 2022-07-28 31-12-2021 £372,890 Cash
ESSEX_CHAMBERS_OF_COMMERC - Accounts 2021-09-10 31-12-2020 £394,972 Cash
ESSEX_CHAMBERS_OF_COMMERC - Accounts 2019-07-13 31-12-2018 £288,207 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROLUBE OIL LIMITED GREAT WAKERING ENGLAND Active TOTAL EXEMPTION FULL 46711 - Wholesale of petroleum and petroleum products