SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - CREWE
Company Profile | Company Filings |
Overview
SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CREWE ENGLAND and has the status: Active.
SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED was incorporated 30 years ago on 15/09/1993 and has the registered number: 02853340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED was incorporated 30 years ago on 15/09/1993 and has the registered number: 02853340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - CREWE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
COUZENS BUILDING, APOLLO BUCKINGHAM HEALTH SCIENCE CAMPUS
CREWE
CHESHIRE
CW1 5DU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MADELEINE LISA ABBEY | Secretary | 2015-12-01 | CURRENT | ||
MR CHRISTOPHER PAUL COLMAN | Jun 1975 | British | Director | 2012-04-01 | CURRENT |
DAVID MORRIS | Feb 1964 | British | Director | 2020-08-06 | CURRENT |
CLLR MIKE MULDOON | Oct 1958 | British | Director | 2023-11-02 | CURRENT |
ROBERT STANLEY PARTON | May 1970 | British | Director | 2022-11-18 | CURRENT |
MISS CAMILLE VICTORIA THOMPSON | Jul 1981 | British | Director | 2021-11-30 | CURRENT |
GARETH WILLIAMS | Sep 1981 | British | Director | 2023-02-07 | CURRENT |
MR ANDREW JOHN WOOD | Nov 1974 | British | Director | 2012-07-26 | CURRENT |
MRS DIANE LOIS WRIGHT | Feb 1957 | British | Director | 2008-11-17 | CURRENT |
ANDREW TIMOTHY BUTLER | Feb 1963 | British | Director | 2017-01-23 | CURRENT |
MR MALCOLM BRIAN FERGUSON | Apr 1940 | British | Director | 1995-02-07 UNTIL 1998-05-08 | RESIGNED |
MRS BETTY FOSTER | Feb 1936 | British | Director | 1996-04-25 UNTIL 2013-09-27 | RESIGNED |
MRS SARAH CATHERINE FOX | Jul 1948 | British | Director | 1995-02-07 UNTIL 2000-08-30 | RESIGNED |
RONALD ANTHONY FISHER | Dec 1946 | British | Director | 1993-09-15 UNTIL 1994-05-18 | RESIGNED |
MR GRAHAM FENTON | Oct 1955 | British | Director | 2005-09-01 UNTIL 2009-05-05 | RESIGNED |
MRS CERIS ESPLEN | Oct 1982 | British | Director | 2017-05-08 UNTIL 2018-02-28 | RESIGNED |
DAVID CAMPBELL ERSKINE | May 1957 | British | Director | 2007-08-06 UNTIL 2009-03-31 | RESIGNED |
TED EDGERTON | Apr 1935 | British | Director | 1997-08-04 UNTIL 1998-05-02 | RESIGNED |
MISS PENELOPE EDGE | Jul 1965 | British | Director | 2001-09-20 UNTIL 2002-12-12 | RESIGNED |
MR JOHN DUNNING | Oct 1948 | British | Director | 1993-09-15 UNTIL 2016-10-31 | RESIGNED |
MR JONATHAN MARTYN DUDLEY | Feb 1967 | British | Director | 2003-06-18 UNTIL 2013-07-31 | RESIGNED |
DAVID THOMAS LLEWELYN | Secretary | 1993-09-15 UNTIL 1994-02-21 | RESIGNED | ||
MR PETER GRAHAM GROVES | May 1952 | British | Director | 2012-07-26 UNTIL 2015-12-01 | RESIGNED |
MR JON LEE BARNES | Secretary | 2013-04-01 UNTIL 2015-07-31 | RESIGNED | ||
SUSAN MARGARET WILD | Secretary | 1994-05-18 UNTIL 1996-08-27 | RESIGNED | ||
CHRISTINE MARGARET TRESIDDER | Sep 1957 | Secretary | 1996-08-28 UNTIL 2000-04-20 | RESIGNED | |
RONALD ANTHONY FISHER | Dec 1946 | British | Secretary | 1994-02-21 UNTIL 1995-09-14 | RESIGNED |
MR JOHN DUNNING | Oct 1948 | British | Secretary | 2000-04-20 UNTIL 2001-03-31 | RESIGNED |
CHRISTOPHER PAUL COLMAN | Jun 1975 | Secretary | 2001-04-01 UNTIL 2013-04-01 | RESIGNED | |
MISS CHRISTINE ANN GASKELL | Apr 1959 | British | Director | 1999-01-26 UNTIL 2000-08-14 | RESIGNED |
MR ROBERT JOSEPH ALLEN | Dec 1966 | British | Director | 2012-07-26 UNTIL 2015-04-10 | RESIGNED |
MR ANTHONY FRANK COXHILL | Apr 1947 | British | Director | 2003-06-18 UNTIL 2006-08-31 | RESIGNED |
ANGELA COLES | Feb 1953 | British | Director | 2002-12-12 UNTIL 2005-08-01 | RESIGNED |
MR SHAUN CAFFERTY | Aug 1961 | British | Director | 2012-12-06 UNTIL 2018-12-13 | RESIGNED |
MISS RACHAEL LAURA BURTON | Jan 1979 | British | Director | 2012-07-26 UNTIL 2014-01-29 | RESIGNED |
GEORGE BURKINSHAW | Jun 1950 | British | Director | 1996-04-25 UNTIL 2000-11-08 | RESIGNED |
DAVID BRICKHILL | Mar 1938 | British | Director | 2009-05-05 UNTIL 2010-04-07 | RESIGNED |
DEBORAH ELLEN BREWER WEST | Feb 1969 | British | Director | 2002-06-19 UNTIL 2003-05-06 | RESIGNED |
MR KEITH JAMES CUTLER | Apr 1965 | British | Director | 2005-06-30 UNTIL 2018-11-30 | RESIGNED |
JOHN WILSON BEARDMORE | Apr 1943 | British | Director | 2002-05-30 UNTIL 2006-06-30 | RESIGNED |
MR ANDREW JOHN HAGUE | Jun 1974 | British | Director | 2017-08-22 UNTIL 2019-09-20 | RESIGNED |
EVELYN DAVIES JONES | Feb 1955 | British | Director | 2000-11-14 UNTIL 2002-08-23 | RESIGNED |
MR PETER COLYER | Sep 1942 | British | Director | 1993-09-15 UNTIL 1996-08-28 | RESIGNED |
ANDREW STUART DONALDSON | Jun 1967 | British | Director | 1995-02-07 UNTIL 1996-01-16 | RESIGNED |
MRS HELEN MICHELLE GOULD | Mar 1958 | British | Director | 2013-09-19 UNTIL 2016-05-03 | RESIGNED |
MR PATRICK VOLLER BEESTON GRANGE | Dec 1942 | British | Director | 2002-06-19 UNTIL 2019-03-01 | RESIGNED |
PETER ADRIAN HALLETT | Sep 1946 | British | Director | 2004-09-21 UNTIL 2005-07-08 | RESIGNED |
MR MICHAEL GUEST | Jan 1957 | British | Director | 1997-02-18 UNTIL 2001-10-18 | RESIGNED |
MR RICHARD HUGH GUY | Nov 1951 | British | Director | 1993-09-15 UNTIL 1993-11-29 | RESIGNED |
MRS SUSAN ELIZABETH DAVIS | Dec 1954 | British | Director | 1993-11-29 UNTIL 1999-06-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOUTH_CHESHIRE_CHAMBER_OF - Accounts | 2023-12-21 | 31-03-2023 | £64,432 Cash |
SOUTH_CHESHIRE_CHAMBER_OF - Accounts | 2022-12-17 | 31-03-2022 | £17,961 Cash |
SOUTH_CHESHIRE_CHAMBER_OF - Accounts | 2021-12-21 | 31-03-2021 | £78,150 Cash |
SOUTH_CHESHIRE_CHAMBER_OF - Accounts | 2020-12-23 | 31-03-2020 | £57,206 Cash |
SOUTH_CHESHIRE_CHAMBER_OF - Accounts | 2019-10-25 | 31-03-2019 | £36,764 Cash |
SOUTH_CHESHIRE_CHAMBER_OF - Accounts | 2018-11-13 | 31-03-2018 | £71,482 Cash |