SURREY CHAMBERS OF COMMERCE LIMITED - WOKING
Company Profile | Company Filings |
Overview
SURREY CHAMBERS OF COMMERCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WOKING and has the status: Active.
SURREY CHAMBERS OF COMMERCE LIMITED was incorporated 29 years ago on 28/02/1995 and has the registered number: 03027072. The accounts status is SMALL and accounts are next due on 30/09/2024.
SURREY CHAMBERS OF COMMERCE LIMITED was incorporated 29 years ago on 28/02/1995 and has the registered number: 03027072. The accounts status is SMALL and accounts are next due on 30/09/2024.
SURREY CHAMBERS OF COMMERCE LIMITED - WOKING
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
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
UNIT 14A
WOKING
SURREY
GU21 5LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TARA MICHELLE WAVRE | Secretary | 2017-04-03 | CURRENT | ||
MR DANIEL WILLIAM MORGAN | Apr 1984 | British | Director | 2019-05-13 | CURRENT |
HARVEY JONATHAN OCKRIM | Aug 1961 | British | Director | 2021-06-08 | CURRENT |
MRS LOUISE MARGARET PUNTER | Apr 1958 | British | Director | 2001-01-15 | CURRENT |
MRS MARTINE ANTOINETTE ROBINS | Dec 1965 | British | Director | 2022-07-19 | CURRENT |
MR MICHAEL TURNER | Jul 1969 | English | Director | 2018-07-04 | CURRENT |
MR STEVEN BENTLEY COBURN | Jul 1971 | British | Director | 2015-09-10 | CURRENT |
MARTIN LESLIE MCCLEERY | May 1955 | British | Director | 2004-06-24 UNTIL 2006-07-10 | RESIGNED |
MR GARETH DAVID CHARLES MEYJES | Dec 1947 | Secretary | 1995-02-28 UNTIL 1997-05-20 | RESIGNED | |
DANIEL JOHN MAY-JONES | Mar 1977 | British | Director | 2008-07-22 UNTIL 2015-09-10 | RESIGNED |
CHRISTOPHER NAPIER MARTIN | Feb 1956 | British | Director | 1999-05-19 UNTIL 2017-09-27 | RESIGNED |
TREVOR JAMES MITCHELL | Oct 1945 | British | Director | 2002-07-22 UNTIL 2005-08-03 | RESIGNED |
CHARLES DANIEL KING | Oct 1955 | American | Director | 1996-01-01 UNTIL 1998-07-07 | RESIGNED |
LEONARD FRANCIS GOSS | Apr 1955 | British | Director | 2004-01-28 UNTIL 2011-07-04 | RESIGNED |
MR JON RICHARD JAGGER | Jan 1963 | British | Director | 2009-11-18 UNTIL 2015-09-10 | RESIGNED |
MRS CHRISTINE GOODYEAR | Jul 1956 | British | Director | 2000-07-17 UNTIL 2003-06-23 | RESIGNED |
MR. ADAM GEORGE HAWKES | Oct 1971 | British | Director | 2006-12-05 UNTIL 2008-07-22 | RESIGNED |
COLIN WILLIAM NICHOLSON PEEL | Mar 1938 | British | Director | 2001-10-01 UNTIL 2002-07-22 | RESIGNED |
JOHN LESLIE BIFFEN | Secretary | 1997-05-20 UNTIL 1998-07-30 | RESIGNED | ||
MIKE YOUNG | Secretary | 1998-07-30 UNTIL 2002-07-22 | RESIGNED | ||
ADRIAN MICHAEL WILLIAMS | Aug 1970 | British | Secretary | 2005-08-03 UNTIL 2011-02-01 | RESIGNED |
JOANNE HINDLE | Oct 1957 | British | Director | 2001-09-24 UNTIL 2004-06-24 | RESIGNED |
MR PAUL ARTHUR MARCUS | Mar 1964 | British | Director | 2009-05-05 UNTIL 2011-07-04 | RESIGNED |
RICHARD DAVID ERNEST HOPES | Oct 1956 | British | Director | 2000-07-17 UNTIL 2005-12-23 | RESIGNED |
JULIA METCALFE | Apr 1948 | British | Nominee Director | 1995-02-28 UNTIL 1995-02-28 | RESIGNED |
ANNETTE RABBAT | Nominee Secretary | 1995-02-28 UNTIL 1995-02-28 | RESIGNED | ||
KENNETH WILLIAM BONE | Sep 1950 | British | Secretary | 2002-07-22 UNTIL 2005-08-03 | RESIGNED |
MS CAROLINE CHERRYMAN | Secretary | 2011-02-01 UNTIL 2017-05-20 | RESIGNED | ||
NATALIE MARGARET ASHTON | Mar 1977 | British | Director | 2009-07-20 UNTIL 2011-07-04 | RESIGNED |
MRS YVETTE JEAN ETCELL | Jun 1960 | British | Director | 2012-06-04 UNTIL 2018-02-26 | RESIGNED |
CLAIRE DEE | Dec 1971 | British | Director | 2015-09-10 UNTIL 2021-09-21 | RESIGNED |
MS KATE HELEN CRAIG-WOOD | Feb 1977 | British | Director | 2007-07-17 UNTIL 2009-07-20 | RESIGNED |
MR. KEITH GEOFFREY CHURCHOUSE | Feb 1967 | British | Director | 2008-07-22 UNTIL 2011-01-19 | RESIGNED |
GEORGE HARRY CHINERY | May 1944 | British | Director | 1998-02-26 UNTIL 2000-04-16 | RESIGNED |
MR CHARLES JONATHAN BROOKS | May 1961 | British | Director | 2003-06-23 UNTIL 2013-07-16 | RESIGNED |
KENNETH WILLIAM BONE | Sep 1950 | British | Director | 1997-05-20 UNTIL 2005-08-03 | RESIGNED |
MR STEPHEN JOHN FOSTER | Jul 1963 | British | Director | 2015-09-10 UNTIL 2017-09-27 | RESIGNED |
MRS JASPREET KAUR BLAKE | Apr 1971 | British | Director | 2018-07-04 UNTIL 2022-09-19 | RESIGNED |
MR SHAHID AZEEM | Dec 1958 | British | Director | 2002-03-25 UNTIL 2006-07-10 | RESIGNED |
DIERK PAUL GEEN | Oct 1961 | British | Director | 2002-07-22 UNTIL 2006-07-10 | RESIGNED |
STEPHEN PETER ARGYLE | Apr 1958 | British | Director | 2002-07-22 UNTIL 2004-06-24 | RESIGNED |
CHRISTOPHER RICHARD BEAN | Jun 1960 | British | Director | 1997-05-20 UNTIL 2011-07-04 | RESIGNED |
MR DENIS JOHN SANDERSON FULLER | Aug 1943 | British | Director | 1998-02-26 UNTIL 2003-06-23 | RESIGNED |
RICHARD MEREDITH ESSEX | Dec 1962 | British | Director | 2006-07-10 UNTIL 2011-07-04 | RESIGNED |
MR THOMAS GIBBONS | Apr 1979 | British | Director | 2013-07-16 UNTIL 2021-09-01 | RESIGNED |
CHRISTOPHER ROBERT PEERS | Dec 1955 | British | Director | 1997-05-20 UNTIL 2001-01-31 | RESIGNED |
MR ROBERT GRANVILLE PICKLES | Aug 1957 | British | Director | 2018-07-05 UNTIL 2019-12-10 | RESIGNED |
ANTHONY JOHN POOLEY | Mar 1949 | British | Director | 2002-07-22 UNTIL 2003-06-23 | RESIGNED |
ROSALIND DIANE PAXMAN | Dec 1960 | British | Director | 1997-05-20 UNTIL 2002-04-29 | RESIGNED |
MR KENNETH FRANK MORGAN | Jan 1945 | British | Director | 2000-07-17 UNTIL 2008-07-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Surrey Chambers of Commerce Limited - Limited company accounts 23.2 | 2023-08-23 | 31-12-2022 | £125,496 Cash £48,676 equity |
Surrey Chambers of Commerce Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-21 | 31-12-2021 | £92,273 Cash £48,385 equity |
Surrey Chambers of Commerce Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-16 | 31-12-2020 | £28,127 Cash £246 equity |