HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING - EAST YORKSHIRE
Company Profile | Company Filings |
Overview
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EAST YORKSHIRE and has the status: Active.
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING was incorporated 148 years ago on 16/06/1875 and has the registered number: 00009604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING was incorporated 148 years ago on 16/06/1875 and has the registered number: 00009604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING - EAST YORKSHIRE
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
34/38 BEVERLEY ROAD
EAST YORKSHIRE
HU3 1YE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAMANTHA ELISE DENNISON | Secretary | 2014-11-24 | CURRENT | ||
MR PAUL JOHN ANDREWS | Dec 1964 | British | Director | 2023-03-03 | CURRENT |
MR ALBERT EDWIN WEATHERILL | Nov 1957 | British | Director | 2017-03-10 | CURRENT |
MRS CHARLOTTE CHRISTINE BENNETT | Dec 1987 | British | Director | 2022-03-04 | CURRENT |
MR NICHOLAS DAKIN | Jul 1955 | British | Director | 2022-03-04 | CURRENT |
MR RICHARD STUART GWILLIAM | Oct 1979 | British | Director | 2022-03-04 | CURRENT |
JAMES ANDREW HARRIS | Oct 1959 | British | Director | 2023-03-03 | CURRENT |
MR MICHAEL STEPHEN WHITEHEAD | May 1955 | British | Director | 2016-03-04 | CURRENT |
MR MARCUS JONATHON WALKER | May 1966 | British | Director | 2023-09-14 | CURRENT |
DR IAN SPENCER KELLY | Dec 1964 | British | Director | 1995-08-30 | CURRENT |
MR CETIN KIRCI AKDEMIR | Aug 1962 | British | Director | 2017-03-10 | CURRENT |
IRENE KEAL | Sep 1973 | British | Director | 2023-03-03 | CURRENT |
DEREK IAN COE | Sep 1956 | British | Director | 2003-02-28 UNTIL 2005-11-28 | RESIGNED |
MR PHILIP JOHN EVANS | Jan 1965 | British | Director | 2014-04-15 UNTIL 2016-03-04 | RESIGNED |
MICHAEL GLENN FELL | Aug 1943 | British | Director | RESIGNED | |
ALFRED ROLAND DAGWELL | Nov 1912 | British | Director | 1953-11-30 UNTIL 1995-03-14 | RESIGNED |
JOHN WESTLAND ANTONY CLUGSTON | May 1938 | British | Director | 2001-02-12 UNTIL 2008-02-15 | RESIGNED |
MR JOHN BARRY CLARKSON | Jul 1950 | British | Director | 1999-06-14 UNTIL 2003-02-28 | RESIGNED |
SIMON ANTHONY CLARKE | Aug 1969 | British | Director | 2010-02-26 UNTIL 2015-03-06 | RESIGNED |
MR. RORY MICHAEL ANDREW CLARKE | Sep 1959 | British | Director | 2015-03-06 UNTIL 2016-11-22 | RESIGNED |
MR JAMES ROBERT CANE | Jul 1952 | British | Director | 2005-02-25 UNTIL 2010-10-01 | RESIGNED |
CAROLYN MARY JOHNSON | Oct 1963 | British | Director | 2008-02-15 UNTIL 2010-09-30 | RESIGNED |
CHRISTOPHER MCNEILL BROWN | Jul 1948 | British | Director | RESIGNED | |
MR STEPHEN JOHN WARRAN | Secretary | 2014-08-05 UNTIL 2014-11-24 | RESIGNED | ||
JEAN SWEETING | Secretary | 2010-12-01 UNTIL 2012-05-15 | RESIGNED | ||
NICHOLAS JOHN PONTONE | Jun 1977 | British | Secretary | 2002-06-17 UNTIL 2010-11-30 | RESIGNED |
DR IAN SPENCER KELLY | Dec 1964 | British | Secretary | RESIGNED | |
RICHARD IRWIN COCKIN | Sep 1914 | British | Director | 1963-12-02 UNTIL 1995-04-10 | RESIGNED |
MAURICE DAUBNEY | Mar 1933 | British | Director | 1993-05-19 UNTIL 1995-04-10 | RESIGNED |
SAMANTHA ELISE LOWTON | Secretary | 2012-05-15 UNTIL 2014-05-27 | RESIGNED | ||
DEREK MYERS | Feb 1931 | Secretary | RESIGNED | ||
MR JOHN RICHARD BARNES | Apr 1939 | British | Director | RESIGNED | |
MRS KATHRYN ELIZABETH DURRANT FILLINGHAM | Jan 1972 | British | Director | 2016-03-04 UNTIL 2021-03-05 | RESIGNED |
BRIAN HUBERT BAUCKHAM | Jan 1929 | British | Director | 1992-05-22 UNTIL 1995-04-10 | RESIGNED |
MRS AMANDA JANE AUSTIN | Jun 1968 | British | Director | 2015-03-06 UNTIL 2016-05-18 | RESIGNED |
MR NIGEL DOUGLAS ATKINS | Feb 1952 | British | Director | 1990-12-06 UNTIL 1995-04-10 | RESIGNED |
MR RODNEY FREDERICK ATHERTON | Oct 1944 | British | Director | 1999-02-02 UNTIL 2002-01-28 | RESIGNED |
MR JAMES PHILLIP ASCOUGH | May 1959 | British | Director | 2011-03-04 UNTIL 2019-03-01 | RESIGNED |
MR RICHARD CHARLES ADAMS | Jul 1965 | British | Director | 2009-02-27 UNTIL 2014-04-15 | RESIGNED |
MR GARETH BEESE | Nov 1972 | British | Director | 2017-03-10 UNTIL 2023-03-03 | RESIGNED |
MR PETER AAROSIN | Jan 1958 | Danish | Director | 2005-02-25 UNTIL 2007-01-04 | RESIGNED |
STEPHEN GRAEME EASTWOOD | Sep 1961 | British | Director | 2010-11-02 UNTIL 2018-03-08 | RESIGNED |
MR THOMAS ROBERTSON BITTLE | Jun 1935 | British | Director | 1992-11-30 UNTIL 1993-05-10 | RESIGNED |
SIMON PETER BRETT | Mar 1968 | British | Director | 2016-03-04 UNTIL 2017-03-10 | RESIGNED |
MR GRAHAM CHARLES CROSS | Nov 1960 | British | Director | 2012-08-08 UNTIL 2017-03-10 | RESIGNED |
PHILLIP HUNT | Jul 1956 | Secretary | 1998-02-16 UNTIL 2002-05-24 | RESIGNED | |
DENIS OWEN DAVIS | Jun 1917 | British | Director | 1971-11-29 UNTIL 1995-04-10 | RESIGNED |
MR DOUGLAS EDWARD DESMOND | Apr 1962 | British | Director | RESIGNED | |
MRS SALLY ANN BOOKER | Aug 1964 | British | Director | 2014-03-07 UNTIL 2020-02-28 | RESIGNED |
MR TIMOTHY FRANCIS DURKIN | Feb 1946 | British | Director | 2011-06-14 UNTIL 2016-03-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hull & Humber Chamber of Commerce Industry & Shipping - Period Ending 2022-09-30 | 2023-03-22 | 30-09-2022 | £1,002,552 Cash £5,020,902 equity |
Hull & Humber Chamber of Commerce Industry & Shipping - Period Ending 2021-09-30 | 2022-04-13 | 30-09-2021 | £909,236 Cash £5,258,231 equity |
Hull & Humber Chamber of Commerce Industry & Shipping - Period Ending 2020-09-30 | 2021-05-21 | 30-09-2020 | £803,785 Cash £4,225,699 equity |
Hull & Humber Chamber of Commerce Industry & Shipping - Period Ending 2019-09-30 | 2020-05-23 | 30-09-2019 | £766,170 Cash £4,303,401 equity |