About

Registered Number: 00617795
Date of Incorporation: 31/12/1958 (65 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Derriford Business Park, Derriford, Plymouth, PL6 5QZ,

 

Founded in 1958, Plymouth Chamber of Commerce & Industry has its registered office in Plymouth, it's status is listed as "Active". This company has 58 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard Duncan Robert 12 June 2019 - 1
BAKER, Clare Margaret 12 June 2019 - 1
CUMBERLAND, Suzanne 12 June 2019 - 1
HANDS, Pauline Elizabeth 12 June 2019 - 1
JONES, Timothy 06 May 2015 - 1
MCFADZEN, Ian Robert Bruce 12 June 2019 - 1
MIDDLETON-JONES, Linda 01 July 2017 - 1
MOORE, Craig 25 June 2018 - 1
WHITEWAY, Stephen John 25 June 2018 - 1
AUBREY, Dennis Brian 19 April 2004 10 April 2006 1
BABER, Katharine Lesley 19 April 2004 10 April 2006 1
BALL, Robert James 15 April 1996 22 April 2002 1
BEECHER, Anthony John 06 May 1994 17 April 2000 1
COLLINSON, William David John 06 May 1994 15 April 1996 1
CROW, Julian Michael 10 April 2006 20 March 2009 1
CULLUM, Barry Preston 20 April 1998 23 April 2001 1
DOWNING, Russell 22 April 2002 14 April 2003 1
ELFORD, Stuart Michael Paul 21 July 2016 30 September 2018 1
ELLIOTT, Elaine 18 April 2005 13 March 2009 1
FAIRCLOUGH, Roy 20 April 1998 23 April 2001 1
FAIRWEATHER, Peter David 06 May 1994 10 October 1994 1
FLETCHER, Douglas Thomas James 01 December 2009 10 April 2013 1
FORD, Victoria Jayne 23 April 2008 20 September 2010 1
GERRISH, Brian John 22 April 2002 05 July 2004 1
GILLESPIE, Vivien Anne 12 April 2007 01 December 2011 1
GOLDING, Stephen 06 May 1994 17 April 2000 1
GREENSTED, Christopher Stanford, Professor 23 April 2001 14 April 2003 1
GUY, Robert 22 April 2010 16 June 2017 1
HASKELL, David William 18 April 2005 28 November 2006 1
HEGARTY, Brian Charles 22 April 2002 10 April 2004 1
HELLINGS, Nicholas Martin 19 April 1999 22 April 2002 1
LOUEI, Joseph 23 April 2008 11 April 2011 1
MARTIN, Kenneth Stanley 06 May 1994 14 April 1997 1
MENLOVE-PLATT, Christopher John 06 May 2015 15 June 2018 1
MOON, David Sydney 21 May 1992 06 May 1994 1
ORCHARD, Mervyn John 20 March 2009 29 March 2010 1
PALMER, Jeremy Michael 23 April 2001 14 April 2003 1
PARRY, Anthony Victor 20 May 1996 22 April 2002 1
PRESTON, Andrew 14 April 2003 07 March 2005 1
ROBERTS, John 06 May 1994 14 April 1997 1
SANDS, Roger John Urwin 22 April 2002 19 April 2005 1
SARLAKA, Nina 02 May 2012 16 June 2017 1
SCOTT, Stephen 02 May 2012 07 May 2014 1
SHAW, Jacqui 02 May 2012 12 June 2019 1
SHORROCKS, Christine Lesley 24 September 2014 18 December 2015 1
SHORROCKS, Lesley 26 June 2017 15 June 2018 1
SMITH, Timothy Richard 18 April 2005 07 May 2014 1
STRANGE, Susan Carolyn 06 May 1994 14 April 1997 1
SULLIVAN, Craig Daryl 23 July 2014 25 June 2018 1
TAYNTON, John 10 April 2006 20 March 2009 1
TOOGOOD, Colin John 23 April 2001 19 April 2004 1
WATSON, Andrew Forbes 20 May 1993 24 April 1995 1
YATES, Gregory Paul Thomas 23 April 2001 10 April 2006 1
PLYMOUTH CHAMBER OF COMMERCE & INDUSTRY 01 December 2009 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
CEASAR, Melanie Louise 25 June 2018 - 1
COWCHER, David George 03 May 2017 25 June 2018 1
CUMBERLAND, Suzanne Mary Simpson 21 September 2015 03 May 2017 1
HARTLAND, Peter John 08 July 2014 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 15 June 2019
CH01 - Change of particulars for director 21 May 2019
CH01 - Change of particulars for director 09 May 2019
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 04 October 2018
AD01 - Change of registered office address 10 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP03 - Appointment of secretary 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
MR04 - N/A 26 June 2018
TM01 - Termination of appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 15 December 2015
AP03 - Appointment of secretary 13 October 2015
TM02 - Termination of appointment of secretary 22 September 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 10 April 2015
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 18 August 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 16 April 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 07 April 2011
RESOLUTIONS - N/A 24 January 2011
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 April 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 21 December 2009
AP02 - Appointment of corporate director 21 December 2009
AP01 - Appointment of director 21 December 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 04 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 19 September 2001
225 - Change of Accounting Reference Date 06 September 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
395 - Particulars of a mortgage or charge 26 October 2000
AA - Annual Accounts 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 01 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
363s - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
363s - Annual Return 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288 - N/A 01 August 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
363s - Annual Return 05 July 1996
287 - Change in situation or address of Registered Office 29 April 1996
AA - Annual Accounts 23 April 1996
RESOLUTIONS - N/A 19 June 1995
MEM/ARTS - N/A 19 June 1995
363s - Annual Return 12 June 1995
288 - N/A 12 June 1995
AA - Annual Accounts 20 April 1995
288 - N/A 20 October 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
363s - Annual Return 22 June 1994
RESOLUTIONS - N/A 24 May 1994
AA - Annual Accounts 21 April 1994
288 - N/A 21 July 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 26 April 1993
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 22 April 1992
AA - Annual Accounts 28 June 1991
363b - Annual Return 12 June 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 15 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
363 - Annual Return 15 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1988
AA - Annual Accounts 27 June 1988
RESOLUTIONS - N/A 20 May 1988
MEM/ARTS - N/A 20 May 1988
REREG(U) - N/A 10 July 1987
363 - Annual Return 04 June 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 03 October 1986
MISC - Miscellaneous document 31 December 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.