THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) - LONDON
Company Profile | Company Filings |
Overview
THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) was incorporated 124 years ago on 19/12/1899 and has the registered number: 00064570. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) was incorporated 124 years ago on 19/12/1899 and has the registered number: 00064570. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
33 QUEEN STREET
LONDON
EC4R 1AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2023 | 24/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEIL ANTHONY STANFIELD | Secretary | 2011-12-01 | CURRENT | ||
MR ABDOLKARIM FATEHI | Sep 1960 | British | Director | 2023-10-05 | CURRENT |
MISS ALINA TERESA JANINA NOSEK | Aug 1956 | British | Director | RESIGNED | |
ROBIN PARIS | Jul 1948 | British | Director | 2001-07-27 UNTIL 2003-04-01 | RESIGNED |
VIVIEN MAUREEN NEWBOULD | Oct 1950 | British | Director | 2001-04-26 UNTIL 2003-04-01 | RESIGNED |
MR MAURICE ANTHONY FOWLER | Jul 1937 | British | Director | RESIGNED | |
ANDREW LEARMONTH RAIT MCNEIL | Dec 1931 | British | Director | RESIGNED | |
GILLIAN MARGARET COLEMAN | Dec 1944 | British | Director | 1996-04-25 UNTIL 1996-11-28 | RESIGNED |
JOHN MCDOUGALL | Nov 1954 | British | Director | 2002-04-23 UNTIL 2003-04-01 | RESIGNED |
BERNARD JOHN NELLIGAN | Dec 1959 | British | Director | 1994-04-28 UNTIL 2003-04-01 | RESIGNED |
DOMINIC MAREE | Apr 1972 | British | Director | 2001-05-30 UNTIL 2003-04-01 | RESIGNED |
MR DAVID ERNEST JONES | Jun 1947 | British | Director | 1992-04-23 UNTIL 1994-05-26 | RESIGNED |
DAWN JEAL | Jul 1959 | British | Director | 2002-04-23 UNTIL 2003-04-01 | RESIGNED |
CHRISTOPHER PIERS HUGHES | Apr 1945 | British | Director | 1995-04-27 UNTIL 2003-04-01 | RESIGNED |
MARTIN CLIVE HEWITT | Aug 1950 | British | Director | 1994-04-28 UNTIL 2003-04-01 | RESIGNED |
SARAH FRANCES HARPER BOOTH | Jun 1964 | British | Director | 1999-04-22 UNTIL 2003-04-01 | RESIGNED |
MICHAEL JOHN HAMILTON | Oct 1961 | British | Director | 1994-04-28 UNTIL 1995-04-27 | RESIGNED |
PETER GEORGE GOODLIFFE | Apr 1958 | British | Director | 1998-04-23 UNTIL 2001-05-16 | RESIGNED |
JONATHAN CHARLES MAUDE | British | Director | 1996-04-25 UNTIL 2001-02-16 | RESIGNED | |
MR GEORGE CHARLES ROBIN BOOTH | Feb 1943 | British | Secretary | 2003-04-01 UNTIL 2011-11-30 | RESIGNED |
MR PETER BRODERICK | Aug 1931 | British | Secretary | RESIGNED | |
LYNDA THERESA CUNNINGHAM | Oct 1966 | Secretary | 2002-10-28 UNTIL 2003-03-31 | RESIGNED | |
ELIZABETH WIRTH | Jan 1944 | Secretary | 1995-01-26 UNTIL 1997-01-31 | RESIGNED | |
CHRISTOPHER PIERS HUGHES | Apr 1945 | British | Secretary | 1997-01-31 UNTIL 2003-03-31 | RESIGNED |
DONALD FREDERICK JOHN WEBB | Jan 1937 | British | Secretary | 1994-04-01 UNTIL 1995-01-26 | RESIGNED |
WENDY GILCHRIST | Jun 1968 | Secretary | 2001-01-01 UNTIL 2001-10-15 | RESIGNED | |
KEVIN JOHN BEACH | Dec 1949 | British | Director | RESIGNED | |
MR STEVEN ANDREW CONNELLY | Oct 1956 | British | Director | 2002-04-23 UNTIL 2003-04-01 | RESIGNED |
RALPH FREDERICK CLAYDON | May 1940 | British | Director | 1993-04-22 UNTIL 1995-04-27 | RESIGNED |
MR ANTHONY CHARLES CLARE | Jul 1938 | British | Director | RESIGNED | |
PETER JAMES CASARTELLI | Aug 1939 | British | Director | RESIGNED | |
RICHARD BURGE | Apr 1958 | British | Director | 2020-02-24 UNTIL 2023-09-29 | RESIGNED |
JOHN RUSSELL BRITTEN | Jul 1956 | British | Director | 2002-05-28 UNTIL 2003-04-01 | RESIGNED |
MR MALCOLM FREDERICK MARTYN BRABON | Mar 1958 | British | Director | 2002-04-30 UNTIL 2003-04-01 | RESIGNED |
MAURICE ANTHONY EVE | Mar 1954 | British | Director | 2002-04-23 UNTIL 2003-04-01 | RESIGNED |
GERALD HARRY BOWTHORPE | Oct 1938 | British | Director | 1996-04-25 UNTIL 1998-04-23 | RESIGNED |
MR GEORGE CHARLES ROBIN BOOTH | Feb 1943 | British | Director | 2003-04-01 UNTIL 2011-11-30 | RESIGNED |
PETER ERNEST BISHOP | Jun 1955 | British | Director | 2003-04-01 UNTIL 2021-01-25 | RESIGNED |
MR JOHN CHRISTOPHER POWER | Jun 1944 | Irish | Director | 1997-04-23 UNTIL 2000-05-11 | RESIGNED |
PETER CHARLES BAXTER DERRINGTON | Oct 1954 | British | Director | 1999-04-22 UNTIL 2001-10-31 | RESIGNED |
MR DAVID GORDON BATT | May 1952 | British | Director | 1992-04-23 UNTIL 1995-01-03 | RESIGNED |
MR DEREK WILLIAM BARR | Aug 1948 | British | Director | 1996-04-25 UNTIL 2002-04-23 | RESIGNED |
MR DAVID KEITH BARBOUR | Jul 1936 | British | Director | RESIGNED | |
CHARLES UMPHERSON AITCHISON | Apr 1940 | British | Director | RESIGNED | |
MR FRANK DAVID BOTTOM | May 1941 | British | Director | RESIGNED | |
DR MICHAEL JOHN FIELD | Jul 1940 | British | Director | RESIGNED | |
FRANCES MARGARET CONN | Apr 1955 | British | Director | RESIGNED | |
MR DAVID GEORGE HAMILTON FROST | Feb 1965 | British | Director | 2019-04-01 UNTIL 2019-07-24 | RESIGNED |
DEVA PONNOOSAMI | Feb 1942 | British | Director | 1998-04-23 UNTIL 2003-04-01 | RESIGNED |
MARTIN DOUGLAS PLATER | Dec 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The London Chamber Of Commerce And Industry | 2016-04-06 | London | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) | 2023-08-26 | 31-12-2022 | |
Micro-entity Accounts - THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) | 2022-09-28 | 31-12-2021 | |
Micro-entity Accounts - THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) | 2021-10-23 | 31-12-2020 | |
Micro-entity Accounts - THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) | 2020-12-19 | 31-12-2019 | |
Dormant Company Accounts - THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) | 2017-09-28 | 31-12-2016 |