HERTFORDSHIRE CHAMBER OF COMMERCE - OLD HATFIELD
Company Profile | Company Filings |
Overview
HERTFORDSHIRE CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OLD HATFIELD ENGLAND and has the status: Active.
HERTFORDSHIRE CHAMBER OF COMMERCE was incorporated 52 years ago on 06/10/1971 and has the registered number: 01026468. The accounts status is SMALL and accounts are next due on 31/12/2024.
HERTFORDSHIRE CHAMBER OF COMMERCE was incorporated 52 years ago on 06/10/1971 and has the registered number: 01026468. The accounts status is SMALL and accounts are next due on 31/12/2024.
HERTFORDSHIRE CHAMBER OF COMMERCE - OLD HATFIELD
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YORK HOUSE
OLD HATFIELD
HERTS
AL9 5AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE HERTFORDSHIRE CHAMBER OF COMMERCE (until 19/05/2014)
THE HERTFORDSHIRE CHAMBER OF COMMERCE (until 19/05/2014)
HERTFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY.(THE) (until 08/04/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KEELY RUSHMORE | Secretary | 2018-01-29 | CURRENT | ||
DR DAMIAN ROBERT WARD | Sep 1971 | British | Director | 2022-09-05 | CURRENT |
MRS JACQUELINE BUTTON | Feb 1971 | British | Director | 2021-06-21 | CURRENT |
MR ROBERT DAVID HILL | May 1972 | British | Director | 2022-09-05 | CURRENT |
MR PERRY JACKSON | Jun 1967 | British | Director | 2015-02-09 | CURRENT |
MRS CAROL DENISE MASSAY | Jan 1967 | British | Director | 2020-11-17 | CURRENT |
MS KEELY RUSHMORE | Oct 1975 | British | Director | 2018-01-29 | CURRENT |
DONNA BETH SCHULTZ | May 1979 | British | Director | 2022-10-02 | CURRENT |
MR COLIN SPILLER | Aug 1950 | British | Director | 2020-02-10 | CURRENT |
MISS SILVIA ANN VITIELLO | Apr 1962 | British | Director | 2020-02-10 | CURRENT |
MR JEREMY BISHOP | Mar 1963 | British | Director | 2012-12-13 | CURRENT |
TONY FAGG | Sep 1959 | British | Director | 1997-01-20 UNTIL 1997-10-10 | RESIGNED |
MR BRIAN PHILIP GURNETT | Mar 1942 | British | Director | 1995-05-19 UNTIL 1995-11-10 | RESIGNED |
MR NICHOLAS MAURICE FRASER | Mar 1952 | British | Director | 2007-10-16 UNTIL 2009-10-19 | RESIGNED |
MR ANDREW JOHN DEIGHTON FITTON EGERTON-SMITH | Mar 1943 | British | Director | RESIGNED | |
MR JAMES ALAN DAWSON | Oct 1941 | British | Director | RESIGNED | |
MS VANESSA LOUISE CRAWLEY | Aug 1980 | British | Director | 2015-12-02 UNTIL 2017-12-18 | RESIGNED |
MR ANDREW MICHAEL COOK | Aug 1965 | British | Director | 2012-12-13 UNTIL 2014-10-20 | RESIGNED |
CAROLINE CHRISTINE COLLINS | Jul 1949 | British | Director | 2007-10-16 UNTIL 2012-12-13 | RESIGNED |
MR ROBERT CHARLES CLARKE | Apr 1943 | British | Director | 1992-09-03 UNTIL 1993-05-21 | RESIGNED |
MELODY HEATHER CHEAL | Feb 1962 | British | Director | 2001-05-24 UNTIL 2003-02-26 | RESIGNED |
MR ANTHONY JOHN DEVANEY | Jan 1933 | British | Director | RESIGNED | |
MS VANESSA LOUISE CRAWLEY | Secretary | 2015-12-02 UNTIL 2017-12-18 | RESIGNED | ||
GRAHAM ROBERT TOOZE | Dec 1960 | British | Secretary | 2000-06-14 UNTIL 2009-01-16 | RESIGNED |
DAVID MATHEW NIVEN | Jul 1960 | Secretary | 1998-05-11 UNTIL 2000-06-14 | RESIGNED | |
MR GRAEME RICHARD NEWTON LAMB | Sep 1946 | Secretary | RESIGNED | ||
MS HAZEL MARGARET JONES | Apr 1961 | British | Secretary | 2009-01-16 UNTIL 2012-06-01 | RESIGNED |
MRS TRACEY ANN LACEY SMITH | Secretary | 2012-06-01 UNTIL 2015-12-02 | RESIGNED | ||
DOUGLAS CHARLES FUSSELL | Sep 1942 | British | Director | 1994-10-03 UNTIL 2007-10-16 | RESIGNED |
MR GRAHAM ALAN CARTWRIGHT | Dec 1950 | British | Director | 1998-07-20 UNTIL 2009-01-16 | RESIGNED |
BRIAN IRVING ABRAHAMS | Oct 1937 | British | Director | RESIGNED | |
MR KEVIN ANDREW BROOKS | Apr 1947 | British | Director | 2004-10-04 UNTIL 2009-01-16 | RESIGNED |
JOHN BISHOP | Mar 1949 | British | Director | 1998-05-11 UNTIL 2000-05-25 | RESIGNED |
KATHERINE MARGARET BELLINGHAM | Jul 1963 | British | Director | 2016-04-01 UNTIL 2018-02-06 | RESIGNED |
MR GARY BARRETT | Aug 1959 | British | Director | 2011-11-15 UNTIL 2016-04-30 | RESIGNED |
MRS LEONA IRENE BARR-JONES | Mar 1966 | British | Director | 2016-12-12 UNTIL 2019-02-11 | RESIGNED |
MR ANDREW BALL | Nov 1960 | British | Director | 2003-07-15 UNTIL 2005-02-28 | RESIGNED |
RALPH BALDWIN | May 1933 | British | Director | RESIGNED | |
MRS PATRICIA ANSTEE | Sep 1939 | British | Director | 1994-05-27 UNTIL 1997-09-09 | RESIGNED |
MR PERRY BURNS | Sep 1954 | British | Director | 2011-12-15 UNTIL 2016-01-12 | RESIGNED |
MR BRIAN DENNIS HALL | Apr 1937 | British | Director | RESIGNED | |
MR MATTHEW ANTHONY CAFFREY | Jun 1956 | Irish | Director | 2016-04-01 UNTIL 2019-02-11 | RESIGNED |
DAVID HUGH BOWDEN | Jan 1944 | British | Director | RESIGNED | |
MR REGINALD JAMES CARTER | Jan 1953 | British | Director | 1993-05-21 UNTIL 1996-07-20 | RESIGNED |
MR DAVID FRANKS | Mar 1954 | British | Director | RESIGNED | |
MS LISA HELEN HALL | Jul 1966 | British | Director | 2012-12-13 UNTIL 2016-01-12 | RESIGNED |
GEOFFREY CHARLES GOODALL | Jul 1941 | British | Director | 1998-05-11 UNTIL 2000-05-25 | RESIGNED |
MR MARTIN GOODMAN | Mar 1948 | British | Director | 1995-05-19 UNTIL 1997-03-13 | RESIGNED |
MR JULIAN CARTER | Oct 1966 | British | Director | 2023-09-18 UNTIL 2023-12-22 | RESIGNED |
MR JOHN EDMUND GOURD | Aug 1966 | British | Director | 2010-01-26 UNTIL 2012-06-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hertfordshire Chamber of Commerce - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £726,786 Cash £353,512 equity |
Hertfordshire Chamber of Commerce - Accounts to registrar (filleted) - small 22.3 | 2022-12-21 | 31-03-2022 | £654,427 Cash £322,847 equity |
Hertfordshire Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £406,551 Cash £271,834 equity |
Hertfordshire Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-03-2020 | £207,603 Cash £200,085 equity |
Hertfordshire Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 | 2019-09-11 | 31-03-2019 | £221,073 Cash £192,462 equity |
Hertfordshire Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 | 2018-09-06 | 31-03-2018 | £293,818 Cash £313,184 equity |
Hertfordshire Chamber of Commerce - Accounts to registrar (filleted) - small 17.3 | 2017-12-13 | 31-03-2017 | £305,778 Cash £410,493 equity |