NON-SEQUITIR LTD - CHESTERFIELD


Company Profile Company Filings

Overview

NON-SEQUITIR LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESTERFIELD ENGLAND and has the status: Dissolved - no longer trading.
NON-SEQUITIR LTD was incorporated 27 years ago on 24/01/1997 and has the registered number: 03307493. The accounts status is DORMANT.

NON-SEQUITIR LTD - CHESTERFIELD

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 / 3 31/03/2022

Registered Office

COMMERCE HOUSE MILLENNIUM WAY
CHESTERFIELD
DERBYSHIRE
S41 8ND
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EAST MIDLANDS CHAMBERS OF COMMERCE (until 09/07/2021)

Confirmation Statements

Last Statement Next Statement Due
27/03/2022 10/04/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LESLEY FINVOLA YOUNG Secretary 2015-07-01 CURRENT
MR SCOTT KNOWLES Jan 1972 British Director 2015-12-15 CURRENT
MR SIMON ANDREW BEARDSLEY Jul 1968 British Director 2005-11-01 CURRENT
STEPHEN HOWARD WOOLFE Aug 1949 British Director 2004-01-20 UNTIL 2009-01-12 RESIGNED
PATRICIA ZADORA CHRZASTOWSKA Sep 1947 British Director 1997-12-08 UNTIL 2004-01-20 RESIGNED
MR DAVID GRAY WILSON Aug 1946 British Director 2001-03-20 UNTIL 2004-06-14 RESIGNED
MR PHILIP ANTONY WEBB Jul 1964 British Director 1997-05-19 UNTIL 1997-09-01 RESIGNED
MS SHARON TURNER Oct 1943 Usa Director 2000-01-21 UNTIL 2000-11-14 RESIGNED
RODNEY ALAN SHIERS May 1952 British Director 2000-11-14 UNTIL 2002-09-30 RESIGNED
MR MARTIN JOHN DEVEREUX TRAYNOR Mar 1962 British Director 2003-01-06 UNTIL 2013-11-30 RESIGNED
MR MARTIN JOHN DEVEREUX TRAYNOR Mar 1962 British Director 1999-04-19 UNTIL 2001-03-20 RESIGNED
MRS ANNE LESLEY TIPPLE Oct 1953 British Director 2003-07-24 UNTIL 2006-05-04 RESIGNED
JOHN ANDREW THOMPSON Jun 1951 British Director 2004-01-21 UNTIL 2009-01-12 RESIGNED
ANDREW KEMP TAYLOR Mar 1950 British Director 1997-03-10 UNTIL 1998-04-03 RESIGNED
PETER GEORGE TANSLEY Feb 1943 British Director 2001-01-16 UNTIL 2001-03-20 RESIGNED
PETER GEORGE TANSLEY Feb 1943 British Director 2001-01-16 UNTIL 2003-10-07 RESIGNED
JOY MARIE STREET Jun 1956 British Director 1997-03-10 UNTIL 2001-01-16 RESIGNED
STEPHEN DAVID SMITH Sep 1958 British Director 2003-10-07 UNTIL 2007-04-01 RESIGNED
MR JOHN ANTHONY TOWNSEND Jun 1939 British Director 1997-01-28 UNTIL 1999-04-19 RESIGNED
MRS IRENE MARSHALL Aug 1951 Secretary 2006-05-04 UNTIL 2013-11-01 RESIGNED
MR GEOFFREY WILLIAM HULSE Oct 1945 British Secretary 1997-01-28 UNTIL 2006-05-04 RESIGNED
MR PAUL RICHARD BROWN Secretary 2013-11-02 UNTIL 2015-07-03 RESIGNED
MR JOHN PHILIP DAY Apr 1949 British Director 2002-09-30 UNTIL 2003-11-25 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1997-01-24 UNTIL 1997-01-28 RESIGNED
MR GEOFFREY WILLIAM HULSE Oct 1945 British Director 1997-03-10 UNTIL 2006-05-04 RESIGNED
MR RODNEY HUGHES May 1943 British Director 2002-01-31 UNTIL 2007-07-18 RESIGNED
MR KEITH HORTON Sep 1953 British Director 1997-03-10 UNTIL 2001-01-16 RESIGNED
MR PAUL GRIFFITHS Jul 1965 British Director 2007-04-01 UNTIL 2020-06-17 RESIGNED
GLENYS GOUCHER Sep 1948 British Director 1997-03-10 UNTIL 2003-07-24 RESIGNED
STEPHEN LLOYD PAUL GODFREY May 1949 British Director 2003-07-24 UNTIL 2004-02-05 RESIGNED
SHARON FORTON Oct 1960 British Director 2003-10-07 UNTIL 2004-01-20 RESIGNED
IAN EDWARD EXTANCE Jul 1946 British Director 2001-03-20 UNTIL 2009-01-12 RESIGNED
MR MARTYN GRAHAM WYLIE Nov 1943 British Director 1997-03-10 UNTIL 2003-10-07 RESIGNED
DAVID GEORGE COWCHER Apr 1954 British Director 2006-05-04 UNTIL 2015-06-16 RESIGNED
MR CHRISTOPHER THOMAS CHATER Nov 1934 British Director 2000-01-21 UNTIL 2009-01-12 RESIGNED
ALLEN CARTER Jan 1940 British Director 1997-12-08 UNTIL 1999-09-06 RESIGNED
MR ALAN GEORGE BLACKBURN Nov 1935 British Director 1997-03-10 UNTIL 2000-11-14 RESIGNED
MR ROBIN MICHAEL DILLEY Jun 1943 British Director 1997-03-10 UNTIL 1999-04-19 RESIGNED
MR BRIAN CULVER MAY Feb 1951 British Director 1997-03-10 UNTIL 1997-09-01 RESIGNED
MR PETER MALCOLM LINDLEY Jul 1942 British Director 2002-09-30 UNTIL 2004-01-20 RESIGNED
MR COLIN ALFRED SHOCK Apr 1932 British Director 2000-11-14 UNTIL 2002-01-31 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1997-01-24 UNTIL 1997-01-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEICESTERSHIRE TRADE PROTECTION SOCIETY,LIMITED LEICESTER UNITED KINGDOM Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
PORTLAND COLLEGE NOTTS Active GROUP 85590 - Other education n.e.c.
ATERED LIMITED NEWARK Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MACARTHY HUGHES INTERNATIONAL LIMITED DERBY Dissolved... SMALL 71111 - Architectural activities
NBV ENTERPRISE SOLUTIONS LIMITED NORWICH ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ICE SKATING PROMOTIONS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
NOTTINGHAM CONSULTANTS LIMITED NOTTINGHAM ENGLAND Active SMALL 85422 - Post-graduate level higher education
GROUNDWORK FIVE COUNTIES NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NEWARK AND SHERWOOD COMMUNITY AND VOLUNTARY SERVICE MANSFIELD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LCCI NO1 LIMITED LEICESTER UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CFE (RESEARCH AND CONSULTING) LIMITED LEICESTER Active SMALL 70229 - Management consultancy activities other than financial management
NEWARK TOWN & DISTRICT CLUB LIMITED NEWARK Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BUSINESS LINK NOTTINGHAMSHIRE MANCHESTER ... FULL 7414 - Business & management consultancy
NBV PROPERTY MANAGEMENT LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE BLN GROUP LIMITED MANCHESTER ... GROUP 7415 - Holding Companies including Head Offices
EAST MIDLANDS BUSINESS LIMITED LEICESTER Active SMALL 70229 - Management consultancy activities other than financial management
MCS CENTRE LTD GRANTHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
GTFC COMMERCIAL ENTERPRISES LIMITED GRANTHAM Dissolved... 96090 - Other service activities n.e.c.
GO GRANTHAM LTD GRANTHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DERBYSHIRE ENTERPRISE AGENCY LIMITED CHESTERFIELD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) CHESTERFIELD ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
KNIGHTS CARE (3) LIMITED CHESTERFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
KNIGHTS CARE LIMITED CHESTERFIELD ENGLAND Active GROUP 87300 - Residential care activities for the elderly and disabled
EAST MIDLANDS BUSINESS CRIME FORUM CHESTERFIELD ENGLAND Active DORMANT 80200 - Security systems service activities
DERBYSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED CHESTERFIELD ENGLAND Active MICRO ENTITY 85600 - Educational support services
CJP (2014) HOLDINGS LTD CHESTERFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TRANQUILITY CARE LTD CHESTERFIELD ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
SIX DEGREES ASSOCIATES LIMITED CHESTERFIELD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EAST MIDLANDS CHAMBERS OF COMMERCE INTERNATIONAL LLP CHESTERFIELD ENGLAND Active DORMANT None Supplied