NORTHAMPTONSHIRE CHAMBER OF COMMERCE - NORTHAMPTON


Company Profile Company Filings

Overview

NORTHAMPTONSHIRE CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHAMPTON and has the status: Active.
NORTHAMPTONSHIRE CHAMBER OF COMMERCE was incorporated 23 years ago on 28/07/2000 and has the registered number: 04043116. The accounts status is DORMANT and accounts are next due on 31/12/2024.

NORTHAMPTONSHIRE CHAMBER OF COMMERCE - NORTHAMPTON

This company is listed in the following categories:
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 / 3 31/03/2023 31/12/2024

Registered Office

WATERSIDE HOUSE
NORTHAMPTON
NN4 7XD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LOUISE WALL Dec 1971 British Director 2020-08-13 CURRENT
MR JEVGENIJ LYZKO Feb 1989 Lithuanian Director 2023-11-30 CURRENT
MR DAVID GERRARD MANSER Jun 1973 British Director 2023-12-11 CURRENT
MR CONOR JOSEPH O'SULLIVAN Mar 1979 Irish Director 2019-03-26 CURRENT
MR REEMESH VINOD PATEL Mar 1983 British Director 2019-03-26 CURRENT
MR STEPHEN JOHN ROBINSON Apr 1966 British Director 2022-03-01 CURRENT
MR KEVIN WILLIAM HARRY ROGERS Jan 1975 British Director 2014-11-20 CURRENT
MR RICHARD JOHN DAVIES Nov 1973 British Director 2023-11-30 CURRENT
MRS ANNA CLARKE May 1972 British Director 2022-03-01 CURRENT
MRS RACHEL URSULA LOUISE COLLAR Nov 1977 British Director 2023-02-01 CURRENT
MISS ROBYN LUCY ALLEN Feb 1988 British Director 2019-03-26 CURRENT
MICHAEL AUBREY MARKHAM Jul 1947 British Director 2008-12-10 UNTIL 2011-08-11 RESIGNED
JOHN RICHARD LOCKETT Aug 1949 British Director 2005-10-27 UNTIL 2009-11-04 RESIGNED
MR NICHOLAS ANDREW LYGO-BAKER May 1977 British Director 2022-03-01 UNTIL 2022-07-01 RESIGNED
MRS RACHEL ELIZABETH MALLOWS Jul 1962 British Director 2008-06-11 UNTIL 2014-11-20 RESIGNED
MR PHILIP ASHLEY JOHN DE CLERMONT Mar 1938 British Director 2003-02-28 UNTIL 2008-10-28 RESIGNED
MRS RACHEL ELIZABETH MALLOWS Jul 1962 British Director 2007-07-17 UNTIL 2007-10-10 RESIGNED
MRS RACHEL ELIZABETH MALLOWS Jul 1962 British Director 2001-04-01 UNTIL 2003-09-19 RESIGNED
JOHN HAMILTON PEET May 1953 British Director 2001-04-01 UNTIL 2008-03-19 RESIGNED
MRS SHALOM LLOYD Jul 1973 British Director 2022-03-01 UNTIL 2023-09-11 RESIGNED
WILLIAM KELLEHER Mar 1963 British Director 2001-04-01 UNTIL 2003-02-20 RESIGNED
EVELYN MARGARET KAY Jul 1954 British Director 2006-11-17 UNTIL 2009-11-04 RESIGNED
MR CLIFFORD WILLIAM JUBY May 1953 British Director 2003-09-19 UNTIL 2007-06-05 RESIGNED
MR SCOTT DAVID JONES Dec 1980 British Director 2022-03-01 UNTIL 2023-10-31 RESIGNED
CAROL JOHNSON Mar 1959 British Director 2001-04-01 UNTIL 2005-09-21 RESIGNED
MR. SEAN DANIEL MAHER Dec 1984 British Director 2019-03-26 UNTIL 2022-01-05 RESIGNED
MRS SHEILA MARGARET HALSALL Oct 1964 British Director 2014-11-20 UNTIL 2022-11-21 RESIGNED
JILL CHRISTINE DEAN Feb 1953 Secretary 2001-06-21 UNTIL 2004-07-30 RESIGNED
JULIAN ERIC ALDRIDGE Oct 1950 British Secretary 2001-02-28 UNTIL 2001-06-21 RESIGNED
MR PAUL GRIFFITHS Jul 1965 British Secretary 2005-08-01 UNTIL 2011-11-10 RESIGNED
MR RICHARD MORSE ARNOLD Jul 1950 British Director 2001-04-01 UNTIL 2014-11-20 RESIGNED
HP SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2000-07-28 UNTIL 2001-02-28 RESIGNED
ROBERT CONN Oct 1946 British Director 2001-09-27 UNTIL 2003-06-11 RESIGNED
STEPHEN RICHARD CLARK Feb 1959 British Director 2017-10-10 UNTIL 2021-12-21 RESIGNED
MR CHRISTOPHER THOMAS CHATER Nov 1934 British Director 2001-04-01 UNTIL 2012-11-27 RESIGNED
JOHN BURN May 1959 Director 2005-12-21 UNTIL 2008-01-28 RESIGNED
DR IAN BROOKS Feb 1956 British Director 2009-11-04 UNTIL 2012-05-09 RESIGNED
IAN BEATTIE Aug 1966 British Director 2009-10-04 UNTIL 2017-10-10 RESIGNED
MR PAUL JAMES BATSON Dec 1960 British Director 2014-11-20 UNTIL 2018-11-15 RESIGNED
MR AMARJIT ATWAL Jun 1975 British Director 2017-10-10 UNTIL 2021-12-21 RESIGNED
MICHAEL AUBREY MARKHAM Jul 1947 British Director 2005-12-21 UNTIL 2008-02-12 RESIGNED
MR ROBERT IRVINE PURDIE Apr 1954 British Director 2010-11-08 UNTIL 2016-01-21 RESIGNED
MR JOHN FOSTER DAVIS Apr 1952 British Director 2001-04-01 UNTIL 2010-11-08 RESIGNED
MR MARK GEOFFREY DARNELL Mar 1957 British Director 2010-11-08 UNTIL 2017-06-30 RESIGNED
MR PAUL GRIFFITHS Jul 1965 British Director 2007-04-01 UNTIL 2020-06-17 RESIGNED
ALDBURY SECRETARIES LIMITED Corporate Nominee Secretary 2004-07-30 UNTIL 2005-07-31 RESIGNED
ALAN THOMAS PARKER Feb 1958 United Kingdom Director 2001-04-01 UNTIL 2005-06-23 RESIGNED
RICHARD OSBORNE Sep 1974 British Director 2015-11-19 UNTIL 2021-10-08 RESIGNED
MR ROY MOFFATT Mar 1943 British Director 2003-04-29 UNTIL 2006-01-16 RESIGNED
MR DARREN STUART MILLIS Oct 1972 British Director 2022-03-01 UNTIL 2022-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMSONS LIMITED NORTHAMPTON ENGLAND Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
HYMO LIMITED BANBURY Dissolved... DORMANT 28220 - Manufacture of lifting and handling equipment
NORTHAMPTONSHIRE INDUSTRIAL TRAINING ASSOCIATION LIMITED NORTHAMPTON ENGLAND ... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
PAINTCRAFT LIMITED NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PERFECTA ASSETS LIMITED NORTHANTS UNITED KINGDOM Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CHACOMM LIMITED NORTHAMPTON Active SMALL 94110 - Activities of business and employers membership organizations
COUNTY MANAGEMENT CONSULTANTS LIMITED RUGBY Dissolved... 58110 - Book publishing
THE UNIVERSITY OF NORTHAMPTON ENTERPRISES LIMITED NORTHAMPTON ENGLAND Active FULL 81100 - Combined facilities support activities
NON-SEQUITIR LTD CHESTERFIELD ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
MATTERS OF FACT LIMITED NORTHAMPTON Active DORMANT 73200 - Market research and public opinion polling
LASCOM LIMITED MILTON KEYNES Active MICRO ENTITY 71129 - Other engineering activities
MEDILINK EAST MIDLANDS LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MARSDEN FIRE SAFETY LIMITED NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SPECTRUM HEALTHCARE (UK) LIMITED NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EVACUATION EQUIPMENT (UK) LTD NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86101 - Hospital activities
GUILSBOROUGH MULTI ACADEMY TRUST NORTHAMPTON Active FULL 85310 - General secondary education
BUSINESS LEADERS LEARNING LIMITED CORBY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
EVOLVE HEALTHCARE PRODUCTS LIMITED NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
HELP2EXPORT LIMITED NORTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
NORTHAMPTONSHIRE_CHAMBER_ - Accounts 2023-07-12 31-03-2023 £2 equity
NORTHAMPTONSHIRE_CHAMBER_ - Accounts 2022-05-13 31-03-2022 £2 equity
NORTHAMPTONSHIRE_CHAMBER_ - Accounts 2021-05-18 31-03-2021 £2 equity
NORTHAMPTONSHIRE_CHAMBER_ - Accounts 2020-09-05 31-03-2020 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTACOMBE HOLDINGS LIMITED NORTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
AXIOM ENERGY GROUP LIMITED NORTHAMPTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ALTACOMBE LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
ALTACOMBE INVESTMENTS LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
AXIOM DEVELOPMENTS LIMITED NORTHAMPTON Active MICRO ENTITY 41100 - Development of building projects
10TO8 LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SIGN IN APP LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THE RETIREMENT DESK LIMITED NORTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 70221 - Financial management
PRND LTD NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AXIOM DEVELOPMENTS ASTRA LIMITED NORTHAMPTON ENGLAND Active DORMANT 41100 - Development of building projects