About

Registered Number: 03474585
Date of Incorporation: 02/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Old Church School, Butts Hill, Frome, Somerset, BA11 1HR

 

Founded in 1997, Frome & District Chamber of Commerce has its registered office in Somerset, it has a status of "Active". The company has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Amanda Christine 03 February 2020 - 1
DAVEY, Pauline 12 March 2019 - 1
PRESTON, Rebecca Jayne 03 February 2020 - 1
BROOKES, Mark 05 September 2017 01 March 2019 1
BURRY, Steve 05 September 2017 11 March 2019 1
HARRISON, Lorray 12 July 2011 10 October 2016 1
LILLEY, Paul 02 December 1997 01 August 2001 1
LITTLEWOOD, Natasha Louise 27 September 2012 01 September 2017 1
VOISEY, Brian 13 January 1998 25 November 2001 1
WIGGINS, Andrew Stephen 03 September 2012 10 October 2016 1
WILKES, Brian John 13 January 1998 12 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Claire Tracy 23 May 2000 09 September 2003 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
PSC08 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 04 March 2013
CH01 - Change of particulars for director 02 January 2013
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AP01 - Appointment of director 06 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 13 June 2006
RESOLUTIONS - N/A 23 November 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1998
RESOLUTIONS - N/A 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.