EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY - CLAYTON LE MOORS ACCRINGTON


Company Profile Company Filings

Overview

EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLAYTON LE MOORS ACCRINGTON and has the status: Active.
EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY was incorporated 137 years ago on 11/03/1887 and has the registered number: 00024084. The accounts status is FULL and accounts are next due on 30/09/2024.

EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY - CLAYTON LE MOORS ACCRINGTON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

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

RED ROSE COURT
CLAYTON LE MOORS ACCRINGTON
LANCASHIRE
BB5 5JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AMANDA SLOAN JACKSON Jun 1962 British Director 2015-04-20 CURRENT
MRS CATHERINE LOUISE OGDEN Oct 1971 British Director 2010-06-21 CURRENT
LOUISE SYDENHAM British Secretary 2007-11-08 CURRENT
MRS ANNETTE JEAN GETTY WEEKES Jan 1979 British Director 2013-11-19 CURRENT
MRS PAULINE ALISON RIGBY Jan 1980 British Director 2019-10-07 CURRENT
MR DAVID JOHN GORTON Aug 1969 British Director 2018-12-10 CURRENT
MR GRAHAM FITTON Mar 1959 British Director 2010-06-21 CURRENT
MIRANDA BARKER May 1971 British Director 2017-04-24 CURRENT
DAVID DUCKWORTH Apr 1942 British Director 1994-06-28 UNTIL 1997-11-30 RESIGNED
MR PETER MICHAEL CONROY May 1958 British Director 1999-08-23 UNTIL 2019-06-14 RESIGNED
HADYN JAMES GIGG Feb 1944 British Director 1994-06-28 UNTIL 1998-09-23 RESIGNED
MR MICHAEL CHARLES DAMMS Apr 1951 British Director 1993-02-01 UNTIL 2017-04-30 RESIGNED
RUTH ANN FERGUSON Feb 1958 British Director 1997-09-17 UNTIL 2002-02-18 RESIGNED
NIGEL ANTHONY EASTWOOD Feb 1967 British Director 2013-11-19 UNTIL 2015-06-21 RESIGNED
MR NEIL ALAN BULLOWS Apr 1969 British Director 2010-06-21 UNTIL 2018-05-18 RESIGNED
MR WILLIAM JOHN GETTY Jan 1952 British Director 2005-12-12 UNTIL 2011-10-17 RESIGNED
MRS AMANDA GIBBON May 1963 British Director 2017-06-28 UNTIL 2020-06-22 RESIGNED
MAVIS GRADWELL Jan 1948 British Director 1998-01-05 UNTIL 2002-03-08 RESIGNED
MR IAN CLINTON Apr 1954 British Director 2004-12-13 UNTIL 2013-10-10 RESIGNED
HELEN ELIZABETH COLLEY Mar 1966 British Director 2005-12-12 UNTIL 2007-09-27 RESIGNED
MR ANTHONY BRYCE CAPSTICK Feb 1958 British Director 2002-12-17 UNTIL 2006-12-11 RESIGNED
JOHN BERNARD CALWAY Apr 1948 British Director 1995-08-22 UNTIL 2002-10-28 RESIGNED
JOHN BERNARD CALWAY Apr 1948 British Director 2006-02-20 UNTIL 2013-05-01 RESIGNED
MR SAJAD AJMAL BUTT Jul 1959 British Director 2001-06-22 UNTIL 2022-05-30 RESIGNED
PETER RATCLIFFE DURRIS MACGREGOR May 1950 British Director 2006-08-21 UNTIL 2007-07-03 RESIGNED
VALERIE ANN MILES Nov 1942 Secretary 1996-06-19 UNTIL 2007-11-07 RESIGNED
MR JAMES AIRD MCKINSTRY Jun 1926 British Secretary RESIGNED
MR STEPHEN ELLIS GREENHALGH Jul 1966 English Director 2013-02-08 UNTIL 2021-12-22 RESIGNED
MR MICHAEL CHARLES DAMMS Apr 1951 British Secretary 1993-02-01 UNTIL 1996-06-19 RESIGNED
JAMES BRYAN ASHWORTH British Director RESIGNED
MRS WENDY ELAINE BOWERS May 1959 British Director 2010-06-21 UNTIL 2017-04-24 RESIGNED
MR ANDREW DEREK BOTHAM May 1970 British Director 2002-12-17 UNTIL 2006-08-29 RESIGNED
MR STEPHEN BENTLEY Apr 1958 British Director 2013-11-19 UNTIL 2019-06-17 RESIGNED
ALISON BILLINGTON Apr 1940 British Director RESIGNED
JOHN FRANCIS BLEASDALE Jan 1951 British Director 2000-06-19 UNTIL 2002-10-11 RESIGNED
MR GRAHAM BONFIELD Jan 1948 English Director 1995-08-22 UNTIL 1996-12-09 RESIGNED
MR JOHN FREDERICK BOLTON May 1937 British Director 1995-06-14 UNTIL 1996-06-18 RESIGNED
JOHN CURTISS BARKER May 1951 British Director 2007-09-06 UNTIL 2019-10-02 RESIGNED
MRS AISHA BAPU Feb 1968 British Director 2003-10-21 UNTIL 2005-04-19 RESIGNED
MICHAEL AUSTIN May 1941 British Director RESIGNED
MR HENRY HASLEM GILBRAITH Aug 1952 British Director 1995-06-14 UNTIL 1996-07-03 RESIGNED
MR STEPHEN MARK ANDERSON Jan 1963 British Director 2006-10-16 UNTIL 2016-04-19 RESIGNED
MR SAMUEL GLEN BALLANTYNE Sep 1943 British Director RESIGNED
THOMAS GEOFFREY BURROWS Oct 1929 British Director 1993-01-26 UNTIL 1994-09-30 RESIGNED
MR JOHN MICHAEL BRENNAN Jul 1942 British Director RESIGNED
MR DAVID BROWN Oct 1941 British Director 1998-09-23 UNTIL 2002-01-07 RESIGNED
MR STEPHEN JOHN GRAY Aug 1963 British Director 2013-11-19 UNTIL 2018-03-12 RESIGNED
TERENCE JOHN BOYNES Jul 1962 British Director 2002-10-22 UNTIL 2003-08-19 RESIGNED
DR HELEN MARY GILCHRIST Oct 1950 British Director 1993-03-17 UNTIL 1995-06-14 RESIGNED
MR GEORGE GLASSBROOK Apr 1933 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CHAMBERS OF COMMERCE LONDON Active GROUP 94110 - Activities of business and employers membership organizations
RIBBLE VALLEY ENTERPRISE AGENCY ACCRINGTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ABBEY ICT LTD BLACKBURN Active UNAUDITED ABRIDGED 60100 - Radio broadcasting
THE CONSORTIUM OF ENTERPRISE AGENCIES LTD BOLTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE WORKHOUSE ADVERTISING AND MARKETING LTD. PRESTON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
EARLY BIRDS PRIVATE DAY NURSERY LIMITED CHORLEY Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
MAYES BUSINESS PARTNERSHIP LTD LANCASHIRE Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
BUSINESS TEAM TRAINING LTD COLNE Dissolved... TOTAL EXEMPTION SMALL 85320 - Technical and vocational secondary education
INNISFREE CHILD CARE LIMITED LANGROYD ROAD Active MICRO ENTITY 88910 - Child day-care activities
COMMUNITY & BUSINESS PARTNERS CIC BLACKBURN Active SMALL 82990 - Other business support service activities n.e.c.
SO BUSINESS SOLUTIONS LTD COLNE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WELLYBOBS LTD DARWEN Active UNAUDITED ABRIDGED 93290 - Other amusement and recreation activities n.e.c.
BUSINESS ONE PAGE PLAN LTD CHORLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
CHANGING ROLES LTD COLNE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAYES BUSINESS GROWTH SOLUTIONS LTD ACCRINGTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
YOUR ROLE LTD BLACKBURN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WORKHOUSE HOLDINGS LTD RIBCHESTER ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
PROPELLO CLOUD LTD RIBCHESTER ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ABBEY TELECOM HOLDINGS LTD BLACKBURN UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPORT SALES TRAINING LTD ACCRINGTON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MORTGAGE 65 LIMITED ACCRINGTON ENGLAND Active TOTAL EXEMPTION FULL 65110 - Life insurance