About

Registered Number: 04043116
Date of Incorporation: 28/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Waterside House, 8 Waterside Way, Northampton, NN4 7XD

 

Established in 2000, Northamptonshire Chamber of Commerce have registered office in Northampton, it's status at Companies House is "Active". The companies directors are listed as Rajani, Anjana, Beattie, Ian, Burn, John, Conn, Robert, Juby, Clifford William, Kay, Evelyn Margaret, Lockett, John Richard, Robbs, Anthony Haldane, Speechley, Graham John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJANI, Anjana 10 October 2017 - 1
BEATTIE, Ian 04 October 2009 10 October 2017 1
BURN, John 21 December 2005 28 January 2008 1
CONN, Robert 27 September 2001 11 June 2003 1
JUBY, Clifford William 19 September 2003 05 June 2007 1
KAY, Evelyn Margaret 17 November 2006 04 November 2009 1
LOCKETT, John Richard 27 October 2005 04 November 2009 1
ROBBS, Anthony Haldane 28 February 2001 27 October 2005 1
SPEECHLEY, Graham John 01 April 2001 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 09 January 2018
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 05 August 2016
RESOLUTIONS - N/A 06 May 2016
MA - Memorandum and Articles 06 May 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 09 August 2012
TM02 - Termination of appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 21 May 2012
RESOLUTIONS - N/A 08 December 2011
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 12 August 2011
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 26 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
RESOLUTIONS - N/A 01 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
363a - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 12 January 2005
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
363s - Annual Return 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 16 August 2002
MEM/ARTS - N/A 17 December 2001
CERTNM - Change of name certificate 25 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
225 - Change of Accounting Reference Date 14 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
287 - Change in situation or address of Registered Office 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.