About

Registered Number: 04072059
Date of Incorporation: 11/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: International Business Centre, Delta Crescent, Westbrook Warrington, Cheshire, WA5 7WQ

 

Having been setup in 2000, Chambers of Commerce North West Ltd has its registered office in Cheshire. The organisation has 6 directors listed. We don't currently know the number of employees at Chambers of Commerce North West Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYOR, Mick 16 October 2008 - 1
MURPHY, Carole Barbara 13 February 2017 - 1
BAKER, Michael Joseph 07 September 2004 10 December 2004 1
DAVIES, Edward Rowland 05 October 2000 30 April 2003 1
MACGREGOR, Peter Ratcliffe Durris 16 January 2007 01 July 2008 1
MATRAVERS, Malcomn David 01 September 2001 07 September 2004 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 September 2018
TM02 - Termination of appointment of secretary 02 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 20 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 23 April 2013
MEM/ARTS - N/A 21 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 24 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 15 July 2010
MEM/ARTS - N/A 21 January 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 11 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 24 October 2005
MEM/ARTS - N/A 20 May 2005
CERTNM - Change of name certificate 05 May 2005
AA - Annual Accounts 22 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 28 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363s - Annual Return 31 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 15 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
395 - Particulars of a mortgage or charge 22 June 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 27 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 15 July 2002
225 - Change of Accounting Reference Date 13 May 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.