About

Registered Number: 04072059
Date of Incorporation: 11/09/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: International Business Centre, Delta Crescent, Westbrook Warrington, Cheshire, WA5 7WQ

 

Chambers of Commerce North West Ltd was registered on 11 September 2000. Currently we aren't aware of the number of employees at the Chambers of Commerce North West Ltd. Chambers of Commerce North West Ltd has 6 directors listed as Mayor, Mick, Murphy, Carole Barbara, Baker, Michael Joseph, Davies, Edward Rowland, Macgregor, Peter Ratcliffe Durris, Matravers, Malcomn David in the Companies House registry.

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.