About

Registered Number: 02288532
Date of Incorporation: 22/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 34-38 Beverley Road, Hull, East Yorkshire, HU3 1YE

 

Chamber Investments & Enterprise (Humber) Ltd was registered on 22 August 1988 and has its registered office in Hull in East Yorkshire, it has a status of "Active". There are 20 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL AND HUMBER CHAMBER OF COMMERCE INDUSTRY AND SHIPPING 25 September 2008 - 1
BELL, Derek John N/A 30 June 1999 1
DEAN, Cecil Frank Robin N/A 14 October 1993 1
DUNN, Anthony Ashford N/A 31 December 2005 1
FOERS, Maureen 30 December 1994 17 June 1996 1
HAMER, Philip Christopher N/A 25 September 2008 1
HANSOM, Keith 14 April 1997 25 September 2008 1
HOPE, Eric Charles 05 April 2007 31 March 2008 1
HOWARD, Anthony Edwin 13 December 1993 25 September 2008 1
JONES, Alan Michael Macdonald N/A 14 April 1997 1
KEEN, Geoffrey N/A 23 June 1994 1
O'CONNOR, Michael Kevin 10 November 1997 25 September 2008 1
ROBINSON, Krystyna N/A 16 May 1994 1
START, Ian Edward N/A 01 May 1992 1
SYKES, Peter N/A 17 June 1996 1
Secretary Name Appointed Resigned Total Appointments
DENNISON, Samantha Elise 24 November 2014 - 1
HAMBY, Norma 14 December 1998 30 May 2008 1
LOWTON, Samantha Elise 15 May 2012 27 May 2014 1
SWEETING, Jean 01 December 2010 15 May 2012 1
WARRAN, Stephen John 05 August 2014 24 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 21 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 March 2015
AP03 - Appointment of secretary 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 27 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 15 March 2013
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 March 2012
CERTNM - Change of name certificate 28 June 2011
CONNOT - N/A 28 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 March 2011
CH02 - Change of particulars for corporate director 15 March 2011
AP01 - Appointment of director 20 December 2010
AP03 - Appointment of secretary 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 16 March 2010
363a - Annual Return 07 May 2009
225 - Change of Accounting Reference Date 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 17 October 2005
225 - Change of Accounting Reference Date 17 October 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 17 December 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 15 April 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 22 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 31 May 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 16 February 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
AUD - Auditor's letter of resignation 17 July 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 13 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
AA - Annual Accounts 09 June 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
AA - Annual Accounts 22 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 27 March 1995
288 - N/A 04 January 1995
288 - N/A 08 December 1994
288 - N/A 27 September 1994
AA - Annual Accounts 16 August 1994
288 - N/A 12 July 1994
288 - N/A 02 June 1994
363s - Annual Return 12 March 1994
288 - N/A 12 January 1994
AA - Annual Accounts 06 October 1993
287 - Change in situation or address of Registered Office 13 September 1993
363s - Annual Return 03 March 1993
288 - N/A 17 November 1992
AA - Annual Accounts 21 September 1992
288 - N/A 28 August 1992
288 - N/A 15 May 1992
363s - Annual Return 24 March 1992
288 - N/A 04 July 1991
288 - N/A 04 July 1991
AA - Annual Accounts 04 July 1991
RESOLUTIONS - N/A 10 May 1991
RESOLUTIONS - N/A 10 May 1991
288 - N/A 10 May 1991
363a - Annual Return 10 May 1991
288 - N/A 24 September 1990
288 - N/A 04 July 1990
AUD - Auditor's letter of resignation 15 May 1990
AA - Annual Accounts 09 May 1990
AUD - Auditor's letter of resignation 27 April 1990
363 - Annual Return 21 March 1990
288 - N/A 03 October 1989
288 - N/A 25 April 1989
288 - N/A 09 February 1989
288 - N/A 12 December 1988
288 - N/A 15 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1988
288 - N/A 24 October 1988
NEWINC - New incorporation documents 22 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.