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 - ST. ALBANS

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUSSELL SQUARE HOUSE NO.6 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
R.C. WARREN PACKERS LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 82920 - Packaging activities
ALBAN WALKER LIMITED HERTFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 68310 - Real estate agencies
RAYTRAK LIMITED LUTON BEDFORDSHIRE Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
TARRAGON SOLUTIONS LIMITED ST ALBANS ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
GORAN PLASTICS LIMITED BRIGHTON Dissolved... 99999 - Dormant Company
TEKUCHI LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MARINE FLOORING SYSTEMS INTERNATIONAL LIMITED LUTON Dissolved... TOTAL EXEMPTION SMALL 43330 - Floor and wall covering
WEALTH MATTERS LIMITED BEDS Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
WILLIAMS OF SOLVA LIMITED NARBERTH Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STOCKDALE MARTIN LTD LUTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FAIRBROTHER ELECTRICAL LIMITED HATFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
THE MARKETING COACH LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SMARTEDGE MANUFACTURING LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 22290 - Manufacture of other plastic products
DIGITAL PROSPECTS 360 LIMITED CHICHESTER Active MICRO ENTITY 78109 - Other activities of employment placement agencies
PMCD SPORTS MEDIA LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
CRYSTAL CLARITY CONSULTING LIMITED ST. ALBANS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THOMAS COX & CO LIMITED NEWPORT PAGNELL Dissolved... TOTAL EXEMPTION SMALL 69202 - Bookkeeping activities
THEFRENCHHOMEANDGARDEN LTD ST ALBANS ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOBAL REPAIRS LIMITED ST ALBANS Active TOTAL EXEMPTION FULL 95220 - Repair of household appliances and home and garden equipment
TRUST NETWORKS LTD ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ABBEY AUTOS LIMITED ST ALBANS Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
ALL IN ONE MARKETING LIMITED ST. ALBANS ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ST ALBANS DIGITAL MEDIA LTD ST ALBANS Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
GLOTECH FRANCHISING LTD ST. ALBANS UNITED KINGDOM Active MICRO ENTITY 33140 - Repair of electrical equipment
STEVEUN LIMITED ST. ALBANS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DIRECT BACK OFFICE LIMITED ST. ALBANS ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
SAPPHIRE HEALTH CONNECT LTD ST. ALBANS ENGLAND Active NO ACCOUNTS FILED 86210 - General medical practice activities