KINGSTON UPON THAMES CHAMBER OF COMMERCE - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
KINGSTON UPON THAMES CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KINGSTON UPON THAMES and has the status: Active.
KINGSTON UPON THAMES CHAMBER OF COMMERCE was incorporated 29 years ago on 16/11/1994 and has the registered number: 02990783. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KINGSTON UPON THAMES CHAMBER OF COMMERCE was incorporated 29 years ago on 16/11/1994 and has the registered number: 02990783. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KINGSTON UPON THAMES CHAMBER OF COMMERCE - KINGSTON UPON THAMES
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GUILDHALL
KINGSTON UPON THAMES
SURREY
KT1 1EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK TRAVIS ATTWATER | Jun 1972 | British | Director | 2018-05-23 | CURRENT |
MR FORBES EDWARD LOW | Secretary | 2019-04-17 | CURRENT | ||
MR RICHARD JAMES EXCELL | Oct 1965 | British | Director | 2022-05-30 | CURRENT |
MR PETER GREENWOOD | Apr 1958 | British | Director | 2019-05-23 | CURRENT |
MS JOYCE ONG | Oct 1966 | Singaporean | Director | 2020-07-21 | CURRENT |
CHRISTOPHER QUENTIN HIRSCH | Apr 1959 | British | Director | 2018-05-23 | CURRENT |
MS JULIE LOUISE LEACH | Nov 1972 | English | Director | 2020-07-21 | CURRENT |
MRS CATHERINE ELIZABETH LOVATT | Apr 1978 | British | Director | 2023-11-01 | CURRENT |
MR FORBES EDWARD LOW | Dec 1965 | British | Director | 2011-05-19 | CURRENT |
MR PETER JOSEPH LYNAGH | Apr 1951 | British | Director | 2015-05-20 | CURRENT |
DR MARTHA ELIZABETH MADOR | Dec 1959 | Canadian | Director | 2015-09-16 | CURRENT |
MISS CLARE ELIZABETH MANNALL | Aug 1972 | British | Director | 2021-05-26 | CURRENT |
MS. MICHELLE PETERS | Feb 1966 | English | Director | 2020-07-21 | CURRENT |
MRS ROWENA CORDELIA BASS | Mar 1964 | British | Director | 2014-09-03 | CURRENT |
MRS MARTIN PATRICK BOOTH | May 1964 | British | Director | 2018-05-23 | CURRENT |
MISS KATERINA DAMCOVA | May 1983 | Czech | Director | 2015-05-20 | CURRENT |
MR SIMON MATTHEW PAUL VINE | Jul 1969 | British | Director | 2023-06-07 | CURRENT |
MRS RACHEL ELIZABETH STEWART | Sep 1976 | British | Director | 2019-05-23 | CURRENT |
MR DANIEL JOHN ROSIER | Dec 1987 | British | Director | 2022-05-30 | CURRENT |
MIKE REED | Dec 1973 | English | Director | 2020-07-21 | CURRENT |
MS STELLA RAPHAEL-REEVES | Jul 1964 | British | Director | 2022-05-30 | CURRENT |
MR DOMINIC JOHN NORTH | Oct 1957 | British | Director | 2019-05-23 | CURRENT |
MR ANTHONY MICHAEL DAY | Mar 1944 | British | Director | 1997-11-11 UNTIL 2002-05-12 | RESIGNED |
NIGEL FERRIER BURBIDGE | Oct 1957 | British | Director | 1999-02-22 UNTIL 2006-05-11 | RESIGNED |
MRS CARINA ELRIKA BRITS | Apr 1983 | British | Director | 2021-05-26 UNTIL 2023-06-07 | RESIGNED |
JOHN ALBERT BIRD | Nov 1927 | British | Director | 1994-11-16 UNTIL 1998-04-21 | RESIGNED |
MR BRUCE STANLEY BURROWES | Mar 1969 | British | Director | 2010-04-22 UNTIL 2018-05-23 | RESIGNED |
MRS SARAH LOUISE BILBY | Apr 1968 | British | Director | 2010-04-19 UNTIL 2014-11-18 | RESIGNED |
MICHAEL JOHN BAKER | Apr 1932 | British | Director | 1994-11-16 UNTIL 1997-04-22 | RESIGNED |
MARK ST JOHN BAILEY | Aug 1963 | British | Director | 2004-07-22 UNTIL 2006-05-11 | RESIGNED |
MR ANDREW GEORGE CARPENTER | Jun 1966 | British | Director | 2015-03-19 UNTIL 2018-02-21 | RESIGNED |
VINCENT ALTON WALDRON | Feb 1949 | British | Secretary | 1999-04-20 UNTIL 2010-05-13 | RESIGNED |
MR JEREMY PHILLIP IRVING | Secretary | 2010-05-13 UNTIL 2019-03-27 | RESIGNED | ||
TREVOR JAMES ANSELL | Jun 1948 | British | Secretary | 1996-10-15 UNTIL 1999-04-20 | RESIGNED |
PHILIP RAY SCALES | May 1952 | Secretary | 1994-11-16 UNTIL 1996-10-15 | RESIGNED | |
ALAN PAUL BUTLAND | Aug 1944 | British | Director | 2005-05-12 UNTIL 2010-05-13 | RESIGNED |
DAMON CHANDLER | Mar 1971 | British | Director | 2005-05-12 UNTIL 2006-05-11 | RESIGNED |
TREVOR JAMES ANSELL | Jun 1948 | British | Director | 1994-11-16 UNTIL 2002-06-21 | RESIGNED |
MRS GILLIAN MACKAY CLAUGHER | Dec 1967 | British | Director | 2006-05-11 UNTIL 2007-09-27 | RESIGNED |
MR THOMAS MORE COLEMAN | Jul 1947 | British | Director | 1996-11-12 UNTIL 1999-04-20 | RESIGNED |
CHRISTINA JAYNE CONROY | Oct 1957 | British | Director | 2002-05-14 UNTIL 2004-10-19 | RESIGNED |
ROD COOKE | Jul 1947 | British | Director | 1995-04-26 UNTIL 1996-09-10 | RESIGNED |
SARAH ELIZABETH CORNES | Oct 1959 | British | Director | 2009-01-26 UNTIL 2019-05-23 | RESIGNED |
CAROL GLENYS CRUDDACE | Mar 1942 | British | Director | 1994-11-16 UNTIL 2002-05-14 | RESIGNED |
MRS AMANDA SUSAN ELIZABETH CULLEN | Apr 1960 | British | Director | 2019-05-23 UNTIL 2021-05-26 | RESIGNED |
MRS LAUREN CULLEN | Aug 1981 | British | Director | 2017-05-24 UNTIL 2020-07-21 | RESIGNED |
CHRISTOPHER ALAN DAVEY | Apr 1940 | British | Director | 1998-04-21 UNTIL 2002-05-14 | RESIGNED |
MR SEAN ARULRAJAH | Feb 1979 | British | Director | 2017-05-24 UNTIL 2020-07-21 | RESIGNED |
MRS SHARON DENISE ACHILLEA | Nov 1966 | British | Director | 2011-05-19 UNTIL 2015-06-30 | RESIGNED |
VANESSA ABBOTT | May 1954 | British | Director | 1994-11-16 UNTIL 1995-01-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kingston Upon Thames Chamber Of Commerce - Limited company accounts 23.1 | 2023-06-08 | 31-12-2022 | £139,956 Cash £61,389 equity |
Kingston Upon Thames Chamber Of Commerce - Limited company accounts 20.1 | 2022-07-09 | 31-12-2021 | £131,525 Cash £64,080 equity |
Kingston Upon Thames Chamber Of Commerce - Accounts to registrar (filleted) - small 18.2 | 2021-08-05 | 31-12-2020 | £57,371 Cash £49,068 equity |
Micro-entity Accounts - KINGSTON UPON THAMES CHAMBER OF COMMERCE | 2017-10-11 | 31-12-2016 | £56,678 equity |
Abbreviated Company Accounts - KINGSTON UPON THAMES CHAMBER OF COMMERCE | 2016-08-31 | 31-12-2015 | £68,747 Cash £55,657 equity |
Abbreviated Company Accounts - KINGSTON UPON THAMES CHAMBER OF COMMERCE | 2015-08-27 | 31-12-2014 | £79,202 Cash £56,330 equity |
Abbreviated Company Accounts - KINGSTON UPON THAMES CHAMBER OF COMMERCE | 2014-09-03 | 31-12-2013 | £55,220 Cash £49,976 equity |