About

Registered Number: 00028997
Date of Incorporation: 24/05/1889 (134 years and 11 months ago)
Company Status: Active
Registered Address: Commerce House, Carlton Boulevard, Lincoln, LN2 4WJ,

 

Based in Lincoln, Lincolnshire Chamber of Commerce & Industry was setup in 1889, it's status at Companies House is "Active". There are 35 directors listed as Allport, Patrick George Noel, Bambridge, Dennis Charles, Banks, Peter Richard, Benson, Colin Malcolm, Briggs, Pual Duncan, Brogden, Frederick William Anthony, Clayton, Marie-louise, Crease, Allan Edward, Dr, Creasey, Brian Richard, Cubberley, David Edward Owen, De Smit, Jan Anthonie, Durrant, Dexter, Georgeson, Richard, Grant, John Jeremy, Hanrahan, James Gerard, Howe, David Roger, Jones, Robert, King, Bentham Martin, Kirk, John James, Lamb, Robert Sandy, Lee, David, Leonard, Marion, Marsden, Peter S, Mclean, Wendi, Mcneil, Alan, Meanwell, Peter Richard, Muggleton-sleath, Desmond Robin Carl, Rushmere, Michael John, Skinner, Robin, Talbot, Valerie Ann, Walker, Robert M, Whitton, Jennifer Wenham, Wilson, Denis Sinderson, Wright, John Henton, Colonel, Wykes, Hugh Donald for Lincolnshire Chamber of Commerce & Industry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLPORT, Patrick George Noel N/A 29 April 1997 1
BAMBRIDGE, Dennis Charles 16 July 2002 02 November 2005 1
BANKS, Peter Richard N/A 29 April 1997 1
BENSON, Colin Malcolm 30 June 1995 29 April 1997 1
BRIGGS, Pual Duncan 30 June 1993 28 June 1996 1
BROGDEN, Frederick William Anthony N/A 30 June 1995 1
CLAYTON, Marie-Louise 28 June 1996 29 April 1997 1
CREASE, Allan Edward, Dr N/A 29 April 1997 1
CREASEY, Brian Richard 11 June 1992 29 April 1997 1
CUBBERLEY, David Edward Owen 16 July 2002 24 May 2011 1
DE SMIT, Jan Anthonie 05 July 1994 29 April 1997 1
DURRANT, Dexter 06 November 2002 20 July 2006 1
GEORGESON, Richard N/A 30 June 1993 1
GRANT, John Jeremy 11 June 1992 30 June 1993 1
HANRAHAN, James Gerard 30 June 1995 29 April 1997 1
HOWE, David Roger 30 June 1993 29 April 1997 1
JONES, Robert 30 June 1995 29 April 1997 1
KING, Bentham Martin N/A 20 March 1995 1
KIRK, John James 01 April 2001 05 November 2003 1
LAMB, Robert Sandy 05 July 1994 29 April 1997 1
LEE, David 30 June 1993 28 June 1996 1
LEONARD, Marion 01 September 2004 10 February 2016 1
MARSDEN, Peter S N/A 28 June 1996 1
MCLEAN, Wendi 29 October 2010 15 February 2012 1
MCNEIL, Alan N/A 11 June 1992 1
MEANWELL, Peter Richard N/A 30 June 1993 1
MUGGLETON-SLEATH, Desmond Robin Carl N/A 05 July 1994 1
RUSHMERE, Michael John N/A 05 July 1994 1
SKINNER, Robin N/A 29 April 1997 1
TALBOT, Valerie Ann N/A 29 April 1997 1
WALKER, Robert M N/A 11 June 1992 1
WHITTON, Jennifer Wenham 30 June 1993 28 June 1996 1
WILSON, Denis Sinderson N/A 29 April 1997 1
WRIGHT, John Henton, Colonel N/A 05 July 1994 1
WYKES, Hugh Donald 28 June 1996 29 April 1997 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 14 July 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 28 October 2019
CS01 - N/A 12 July 2019
MR01 - N/A 29 May 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 07 December 2018
CS01 - N/A 11 July 2018
RESOLUTIONS - N/A 12 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 04 December 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 12 July 2017
AD01 - Change of registered office address 18 May 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 23 September 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 July 2012
CH04 - Change of particulars for corporate secretary 12 July 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 29 March 2012
AA - Annual Accounts 02 December 2011
CH01 - Change of particulars for director 03 November 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
AA - Annual Accounts 18 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 20 September 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
MEM/ARTS - N/A 05 October 2000
CERTNM - Change of name certificate 02 October 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
363s - Annual Return 19 August 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
MEM/ARTS - N/A 13 May 1997
MISC - Miscellaneous document 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
363s - Annual Return 04 September 1994
AA - Annual Accounts 04 September 1994
AA - Annual Accounts 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
363s - Annual Return 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
AA - Annual Accounts 06 April 1993
288 - N/A 01 October 1992
363s - Annual Return 07 August 1992
288 - N/A 07 August 1992
288 - N/A 07 August 1992
288 - N/A 07 August 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
MA - Memorandum and Articles 21 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 14 August 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
287 - Change in situation or address of Registered Office 15 May 1990
288 - N/A 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
AA - Annual Accounts 04 August 1989
363 - Annual Return 21 July 1989
288 - N/A 21 July 1989
288 - N/A 21 July 1989
288 - N/A 21 July 1989
363 - Annual Return 28 July 1988
AA - Annual Accounts 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 30 October 1987
288 - N/A 30 October 1987
288 - N/A 30 October 1987
288 - N/A 30 October 1987
288 - N/A 30 October 1987
288 - N/A 30 October 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
288 - N/A 11 July 1986
NEWINC - New incorporation documents 24 May 1889

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

Legal mortgage 30 September 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.