CHAMBERS OF COMMERCE NORTH WEST LTD - PRESTON
Company Profile | Company Filings |
Overview
CHAMBERS OF COMMERCE NORTH WEST LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON ENGLAND and has the status: Active.
CHAMBERS OF COMMERCE NORTH WEST LTD was incorporated 23 years ago on 11/09/2000 and has the registered number: 04072059. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHAMBERS OF COMMERCE NORTH WEST LTD was incorporated 23 years ago on 11/09/2000 and has the registered number: 04072059. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHAMBERS OF COMMERCE NORTH WEST LTD - PRESTON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
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
9-10 EASTWAY BUSINESS VILLAGE OLIVERS PLACE
PRESTON
LANCASHIRE
PR2 9WT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NORTH WEST CHAMBERS LIMITED (until 05/05/2005)
NORTH WEST CHAMBERS LIMITED (until 05/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICK MAYOR | Sep 1954 | British | Director | 2008-10-16 | CURRENT |
MR CLIVE ALLAN JAMES MEMMOTT | Sep 1954 | British | Director | 2010-12-01 | CURRENT |
MS CAROLE BARBARA MURPHY | Dec 1956 | British | Director | 2017-02-13 | CURRENT |
MR BRENDAN MICHAEL CORRIN KENNY | Apr 1967 | British | Director | 2003-06-11 UNTIL 2008-10-09 | RESIGNED |
MR CHRISTOPHER MARK PEDLEY | Dec 1954 | British | Director | 2005-03-10 UNTIL 2008-10-09 | RESIGNED |
CLIVE FREDERICK JEANES | Jul 1933 | British | Director | 2000-10-04 UNTIL 2001-07-11 | RESIGNED |
MS CAROLE BARBARA MURPHY | Dec 1954 | British | Director | 2004-09-07 UNTIL 2017-02-13 | RESIGNED |
MR GRAHAM JOHN MORRIS | Dec 1949 | British | Director | 2000-10-05 UNTIL 2001-12-11 | RESIGNED |
MS CAROLE BARBARA MURPHY | Dec 1954 | British | Director | 2000-10-05 UNTIL 2001-05-11 | RESIGNED |
MR IAIN DAVIDSON MCAULAY | Jan 1943 | British | Director | 2004-09-01 UNTIL 2004-12-07 | RESIGNED |
MALCOMN DAVID MATRAVERS | Apr 1951 | British | Director | 2001-09-01 UNTIL 2004-09-07 | RESIGNED |
PETER RATCLIFFE DURRIS MACGREGOR | May 1950 | British | Director | 2007-01-16 UNTIL 2008-07-01 | RESIGNED |
MICHAEL DAVID LAWTON | Dec 1940 | British | Director | 2000-10-05 UNTIL 2001-12-31 | RESIGNED |
MR ANTONY SIMON RAYNOR | Dec 1961 | British | Director | 2005-01-22 UNTIL 2007-01-03 | RESIGNED |
SAMUEL LLANDDWYN JONES | Sep 1941 | British | Director | 2000-10-05 UNTIL 2007-01-15 | RESIGNED |
MR ROBERT LOWTHER JOHNSTON | Feb 1956 | British | Director | 2008-01-23 UNTIL 2021-07-02 | RESIGNED |
MR PETER MILEHAM | Mar 1943 | British | Director | 2001-10-23 UNTIL 2008-10-09 | RESIGNED |
DAVID JOHN TINSLEY | Jul 1943 | British | Secretary | 2004-07-01 UNTIL 2005-01-01 | RESIGNED |
ANTONY SCARBOROUGH | Aug 1960 | British | Secretary | 2005-01-01 UNTIL 2017-04-28 | RESIGNED |
ERIC MALCOM RANSON HUDSON | Apr 1944 | British | Secretary | 2000-10-05 UNTIL 2004-09-07 | RESIGNED |
MR FRANK LEWIS HODGKISS | Apr 1947 | British | Director | 2004-02-03 UNTIL 2007-02-09 | RESIGNED |
DAVIS BLANK FURNISS (NOMINEES) LIMITED | Corporate Secretary | 2000-09-11 UNTIL 2000-10-05 | RESIGNED | ||
DAVIS BLANK FURNISS LIMITED | Corporate Director | 2000-09-11 UNTIL 2001-07-02 | RESIGNED | ||
MICHAEL JOSEPH BAKER | Jan 1957 | British | Director | 2004-09-07 UNTIL 2004-12-10 | RESIGNED |
DAVID HIGHAM | May 1950 | British | Director | 2001-04-26 UNTIL 2003-04-30 | RESIGNED |
MR PETER HEGINBOTHAM | Feb 1946 | British | Director | 2000-09-11 UNTIL 2001-07-20 | RESIGNED |
MR PHILIP ANDREW GARTSIDE | Apr 1952 | British | Director | 2003-06-24 UNTIL 2008-10-09 | RESIGNED |
MR VIVIAN JOSEPH DODD | Aug 1943 | British | Director | 2004-09-07 UNTIL 2008-01-23 | RESIGNED |
EDWARD ROWLAND DAVIES | Jan 1943 | British | Director | 2000-10-05 UNTIL 2003-04-30 | RESIGNED |
MR. COLIN DANIELS | Sep 1939 | British | Director | 2004-09-07 UNTIL 2020-09-22 | RESIGNED |
MR SAJAD AJMAL BUTT | Jul 1959 | British | Director | 2004-09-07 UNTIL 2005-01-24 | RESIGNED |
PROFESSOR STEVEN JOHN BROOMHEAD | Jan 1956 | British | Director | 2001-08-31 UNTIL 2004-09-07 | RESIGNED |
KATHLEEN ELIZABETH BOULLEN | Nov 1963 | British | Director | 2001-05-18 UNTIL 2020-09-01 | RESIGNED |
MR PETER ANTHONY BIRD | Sep 1941 | British | Director | 2000-10-05 UNTIL 2002-12-11 | RESIGNED |
PETER STUART RALPHS | Nov 1944 | British | Director | 2000-10-05 UNTIL 2004-09-07 | RESIGNED |
MOHAMMAD MONEEB AWAN | Dec 1963 | British | Director | 2007-03-14 UNTIL 2008-10-09 | RESIGNED |
DAVID PATRICK ASHWORTH | Dec 1945 | British | Director | 2000-10-05 UNTIL 2004-09-07 | RESIGNED |
ERIC MALCOM RANSON HUDSON | Apr 1944 | British | Director | 2000-10-05 UNTIL 2004-09-07 | RESIGNED |
RICHARD GEOFFREY HOPE | Jun 1938 | British | Director | 2002-01-01 UNTIL 2003-05-21 | RESIGNED |
NICHOLAS HARVEY JOHNS | Aug 1947 | British | Director | 2003-06-11 UNTIL 2005-12-15 | RESIGNED |
WILLIAM TUBEY | Oct 1947 | British | Director | 2002-06-13 UNTIL 2004-09-07 | RESIGNED |
DAVID JOHN TINSLEY | Jul 1943 | British | Director | 2000-10-05 UNTIL 2005-01-01 | RESIGNED |
MRS ANGELA BRIDIE ROBINSON | May 1957 | British | Director | 2000-10-05 UNTIL 2010-09-01 | RESIGNED |
MR ROGER MALCOLM HINCHLIFFE | Oct 1941 | British | Director | 2000-10-05 UNTIL 2001-03-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHAMBERS_OF_COMMERCE_NORT - Accounts | 2024-03-05 | 31-12-2023 | £15,236 equity |
CHAMBERS_OF_COMMERCE_NORT - Accounts | 2023-09-13 | 31-12-2022 | £15,667 equity |
CHAMBERS_OF_COMMERCE_NORT - Accounts | 2022-10-16 | 31-12-2021 | £16,109 equity |
CHAMBERS_OF_COMMERCE_NORT - Accounts | 2021-09-29 | 31-12-2020 | £16,457 equity |
CHAMBERS_OF_COMMERCE_NORT - Accounts | 2020-11-04 | 31-12-2019 | |
CHAMBERS_OF_COMMERCE_NORT - Accounts | 2018-09-22 | 31-12-2017 | £4,470 Cash |
CHAMBERS_OF_COMMERCE_NORT - Accounts | 2017-09-29 | 31-12-2016 | £20,309 Cash |
Chambers of Commerce North West Ltd - Abbreviated accounts 16.1 | 2016-06-01 | 31-12-2015 | £30,947 Cash £54,821 equity |
Chambers of Commerce North West Ltd - Limited company - abbreviated - 11.6 | 2015-09-26 | 31-12-2014 | £170,042 Cash £189,843 equity |
Chambers of Commerce North West Ltd - Limited company - abbreviated - 11.0.0 | 2014-09-03 | 31-12-2013 | £174,173 Cash £172,912 equity |