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 - PRESTON

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

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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED MANCHESTER Active DORMANT 65300 - Pension funding
GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED GLOSSOP ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MARKETING MANCHESTER MANCHESTER Active SMALL 70210 - Public relations and communications activities
PEARSON HINCHLIFFE PROPERTIES LIMITED OLDHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SKILLS AND WORK SOLUTIONS LIMITED MANCHESTER Active FULL 85320 - Technical and vocational secondary education
CHAMBERLINK LIMITED MANCHESTER Active SMALL 70229 - Management consultancy activities other than financial management
CUMBRIA BUSINESS EDUCATION CONSORTIUM CARLISLE Dissolved... DORMANT 99999 - Dormant Company
CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY CARLISLE Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
BRIDGEWATER FINANCIAL SOLUTIONS LIMITED SALE ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
JUST LIVING GARDENS LIMITED OLDHAM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
COMMISSION FOR THE NEW ECONOMY LIMITED MANCHESTER ... SMALL 96090 - Other service activities n.e.c.
MYGREENSPACE LIMITED OLDHAM Dissolved... DORMANT 99999 - Dormant Company
SCHOOLS WITH SCHOOLS (KINGFISHER) LIMITED OLDHAM Active MICRO ENTITY 85600 - Educational support services
DJM 2011 LTD STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
JC (3) LTD STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
COWLISHAW RESIDENTS GREEN SPACE LIMITED OLDHAM Active MICRO ENTITY 99999 - Dormant Company
METRO FISHNCHICKN LIMITED MANCHESTER UNITED KINGDOM Dissolved... MICRO ENTITY 56103 - Take-away food shops and mobile food stands
EXLOC INSTRUMENTS UK LTD OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
PEARSON LEGAL AND FINANCIAL ADVISERS LLP OLDHAM Active DORMANT None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.& J.FOSTER,LIMITED PRESTON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
VICTORIA COURT MANAGEMENT COMPANY (FULWOOD) LIMITED(THE) PRESTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
VICMAR ENGINEERING LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
WHITE CUBE DEVELOPMENTS LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
VP CONSULTANCY LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ADVANCE RENOVATIONS LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
3 ROBERTS CLOSE LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DMB TECHNICAL SOLUTIONS LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ASK MEDICAL PRESTON LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
LENTECH (NORTHWEST) LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation