ST ALBANS DISTRICT CHAMBER OF COMMERCE - ST. ALBANS
Company Profile | Company Filings |
Overview
ST ALBANS DISTRICT CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ST. ALBANS and has the status: Active.
ST ALBANS DISTRICT CHAMBER OF COMMERCE was incorporated 24 years ago on 22/12/1999 and has the registered number: 03898146. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ST ALBANS DISTRICT CHAMBER OF COMMERCE was incorporated 24 years ago on 22/12/1999 and has the registered number: 03898146. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ST ALBANS DISTRICT CHAMBER OF COMMERCE - ST. ALBANS
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SUITE 19 STANTA BUSINESS CENTRE
ST. ALBANS
HERTFORDSHIRE
AL3 6PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MELVIN DOUGLAS HILBROWN | Apr 1948 | British | Secretary | 2006-01-16 | CURRENT |
MS PATRICIA LOUISE STRODS | Nov 1959 | British | Director | 2016-03-14 | CURRENT |
MR KIALL MATTHEW REECE BAGNELL | Jun 1983 | British | Director | 2023-05-25 | CURRENT |
MR MARK JOHN BUNTING | Nov 1962 | British | Director | 2017-03-09 | CURRENT |
MR MARK ERIC FORDHAM | Sep 1962 | British | Director | 2007-03-05 | CURRENT |
SUSAN CHRISTINE GLENHOLME | Mar 1976 | British | Director | 2023-05-25 | CURRENT |
MR MELVIN DOUGLAS HILBROWN | Apr 1948 | British | Director | 2004-09-23 | CURRENT |
CHERYL JULIA CHARLOTTE LUZET | Dec 1975 | British | Director | 2020-05-20 | CURRENT |
RICHARD MARRETT | Apr 1980 | British | Director | 2023-05-25 | CURRENT |
STEVE MATON | Sep 1973 | British | Director | 2020-05-20 | CURRENT |
PAUL JOHN ROSENTHAL | May 1972 | British | Director | 2010-03-25 | CURRENT |
MR MATTHEW JOHN ADAMS | Feb 1971 | British | Director | 2018-06-30 | CURRENT |
MR ALASTAIR MARK WOODGATE | Jul 1963 | British | Director | 2000-01-20 | CURRENT |
MRS EMILY CHARLOTTE WADDELL | May 1989 | British | Director | 2023-05-25 | CURRENT |
LISA MILNE | Sep 1962 | British | Director | 2007-03-05 UNTIL 2010-03-25 | RESIGNED |
DOUGLAS JAMES MAXWELL | May 1967 | British | Director | 2003-02-13 UNTIL 2004-06-25 | RESIGNED |
PAUL GRAHAM MARSDEN | Sep 1960 | British | Director | 2010-03-25 UNTIL 2016-03-08 | RESIGNED |
MR RICHARD PHILIP LOWENTHAL | Oct 1965 | British | Director | 2004-05-20 UNTIL 2005-07-21 | RESIGNED |
LINDA GIBSON | Aug 1947 | British | Director | 2001-05-17 UNTIL 2004-06-04 | RESIGNED |
MR JAMES CRUWYS LEWIS | Feb 1968 | British | Director | 2018-06-08 UNTIL 2023-05-25 | RESIGNED |
MR GRAHAM WILLIAM LANE | Nov 1962 | British | Director | 2004-05-20 UNTIL 2018-03-13 | RESIGNED |
GRAHAM GEOFFREY KING | Aug 1947 | British | Director | 2000-01-20 UNTIL 2003-01-23 | RESIGNED |
MR SEAN WILLIAM HUGHES | Sep 1981 | British | Director | 2017-03-09 UNTIL 2018-10-01 | RESIGNED |
MR IAN FRANK HOLT | Apr 1938 | British | Director | 2000-01-20 UNTIL 2004-06-04 | RESIGNED |
MR JONATHAN DAVID CHARLES SHREEVES | Dec 1968 | British | Director | 2010-12-10 UNTIL 2022-05-19 | RESIGNED |
JOHN CORNISH | Jan 1940 | British | Secretary | 2000-01-20 UNTIL 2004-09-23 | RESIGNED |
JENNIFER ANNE SWALLOW | Feb 1948 | British | Secretary | 1999-12-22 UNTIL 2000-05-18 | RESIGNED |
TONIA SUZANNE HARVEY | Jun 1961 | Secretary | 2004-07-22 UNTIL 2006-01-13 | RESIGNED | |
PETER JOHN GOODMAN | May 1950 | British | Director | 2007-03-05 UNTIL 2022-05-19 | RESIGNED |
GRAHAM MICHAEL HEDLEY | Mar 1961 | British | Director | 2002-01-24 UNTIL 2005-12-31 | RESIGNED |
MRS SUZAN HAYLEY GUNN | Aug 1961 | British | Director | 2004-02-03 UNTIL 2004-11-18 | RESIGNED |
NORMAN LEONARD HOLMES | Jan 1950 | British | Director | 2002-01-24 UNTIL 2002-12-10 | RESIGNED |
MR KYLE PATRICK GAMBLE | Oct 1988 | British | Director | 2020-05-20 UNTIL 2023-05-03 | RESIGNED |
MR PETER ROSS COX | Feb 1945 | British | Director | 2001-01-26 UNTIL 2006-12-31 | RESIGNED |
JUNE CORY | Jun 1967 | British | Director | 2007-03-05 UNTIL 2018-03-13 | RESIGNED |
MR PHILIP CHARLES CORRIGAN | Feb 1954 | British | Director | 2018-06-30 UNTIL 2023-05-25 | RESIGNED |
JOHN CORNISH | Jan 1940 | British | Director | 2000-01-20 UNTIL 2004-07-22 | RESIGNED |
MR DAVID PHILIP CLARKE | Sep 1970 | British | Director | 2013-03-07 UNTIL 2023-05-25 | RESIGNED |
PETER MARK BUTLER | Nov 1942 | British | Director | 2000-01-24 UNTIL 2002-01-24 | RESIGNED |
MS LISA BATES | Feb 1972 | British | Director | 2013-03-07 UNTIL 2018-03-06 | RESIGNED |
MARK BALLETT | Jan 1956 | British | Director | 2005-02-22 UNTIL 2008-03-18 | RESIGNED |
MADELEINE CAROL MOORE | Sep 1953 | British | Director | 2004-05-20 UNTIL 2005-07-21 | RESIGNED |
JASON GRANT DOWNING | Dec 1965 | British | Director | 2000-01-20 UNTIL 2001-05-17 | RESIGNED |
MR PHILIP JOHN GILLMOR | May 1933 | British | Director | 1999-12-22 UNTIL 2010-03-25 | RESIGNED |
MS SABRA ROSALIND SWINSON | Sep 1962 | British | Director | 2012-03-08 UNTIL 2018-03-13 | RESIGNED |
PAUL RAITT | Dec 1960 | British | Director | 2000-01-20 UNTIL 2002-01-24 | RESIGNED |
MALCOLM INGLE PLANT | Mar 1944 | British | Director | 2004-05-20 UNTIL 2005-07-21 | RESIGNED |
MISS FRANCES ERICA PARDELL | Aug 1951 | British | Director | 2018-06-30 UNTIL 2019-05-13 | RESIGNED |
SANDRA JAYNE OLDFIELD | Sep 1959 | British | Director | 2003-02-13 UNTIL 2010-03-25 | RESIGNED |
RICHARD BARRIE MORT | Mar 1936 | British | Director | 2000-01-20 UNTIL 2004-06-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Albans District Chamber of Commerce | 2023-06-27 | 30-09-2022 | £85,204 equity |
St Albans District Chamber of Commerce | 2022-03-12 | 30-09-2021 | £44,638 equity |
St Albans District Chamber of Commerce | 2021-04-10 | 30-09-2020 | £37,375 equity |
St Albans District Chamber of Commerce | 2020-05-22 | 30-09-2019 | £36,416 equity |
St Albans District Chamber of Commerce | 2019-06-05 | 30-09-2018 | £34,655 equity |
ST_ALBANS_DISTRICT_CHAMBE - Accounts | 2018-04-10 | 30-09-2017 | £36,109 equity |
ST_ALBANS_DISTRICT_CHAMBE - Accounts | 2017-03-24 | 30-09-2016 | £31,453 Cash £43,092 equity |
ST_ALBANS_DISTRICT_CHAMBE - Accounts | 2016-03-25 | 30-09-2015 | £35,767 Cash £45,487 equity |
Abbreviated Company Accounts - ST ALBANS DISTRICT CHAMBER OF COMMERCE | 2015-04-09 | 30-09-2014 | £15,613 Cash £50,906 equity |