About

Registered Number: 00473106
Date of Incorporation: 21/09/1949 (74 years and 7 months ago)
Company Status: Active
Registered Address: 150 Edinburgh Avenue, Slough, Berkshire, SL1 4SS

 

Based in Slough in Berkshire, Thames Valley Chamber of Commerce & Industry was setup in 1949, it's status in the Companies House registry is set to "Active". The company has 58 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, John 20 June 2019 - 1
GORNALL-KING, William Richard Willis 24 March 2011 - 1
HANSON, Sally 27 June 2018 - 1
SMITH, Ian Peter 29 June 2006 - 1
ANFIELD, Elizabeth Margaret 11 June 1993 14 June 1994 1
BASON, Graham Alan 25 June 1998 10 January 2001 1
BELTON, John Patrick N/A 11 June 1993 1
BENZ, Richard Lyle N/A 19 February 1996 1
BIGNELL, Raymond William 06 June 1994 24 April 1996 1
BLOK, Jonathan 14 June 1993 03 May 1996 1
BRIGGS, David Andrew N/A 24 June 1999 1
BROWN, Anthony Charles 11 June 1993 22 April 1996 1
CHARMAK, Jean Irene 14 June 1996 26 September 2002 1
COLES, David Michael 11 June 1993 26 September 2002 1
DANIELLI, Richard David 29 June 2006 18 November 2010 1
DORMER, David Eric 11 June 1993 14 June 1994 1
EDWARDS, Peter George 11 June 1993 14 May 2001 1
FARAZMAND, Bahman N/A 11 June 1993 1
FLETCHER, Anthony Nigel N/A 11 June 1993 1
GIBSON, Peter Frederick N/A 11 June 1993 1
GOOSEY, Geoffrey Trevor 11 June 1993 01 January 1994 1
GORDON, Ronald Stuart N/A 11 June 1993 1
GOURD, Peter Alan N/A 11 June 1993 1
GRANSHAW, David 15 June 2000 26 September 2002 1
GRAYSON-SMITH, Ivor John, Dr N/A 20 June 1994 1
GUEST, Dennis Malcolm 11 June 1993 22 April 1996 1
HARDING, Joseph Charles N/A 11 June 1993 1
HARPER, Joan 11 June 1993 14 June 1994 1
JONES, David Gareth Vaughan 01 November 1998 29 June 2000 1
LEGON, Richard John Alex 14 June 1994 08 September 1997 1
LEWIS, Charles Richard 25 January 2001 26 September 2002 1
LOOSMORE, John Guy 17 December 1998 26 September 2002 1
LUCAS, Paul Edward 14 June 1996 24 June 1999 1
MACGILL, John Bardsley N/A 11 June 1993 1
MATTHEWS, Celia Mary Russell N/A 19 February 1996 1
MEREDITH, Raymond Thomas 12 June 1992 11 June 1993 1
MERSON, Richard 11 June 1993 19 February 1996 1
MORRIS, Neil 12 June 1992 11 June 1993 1
MOSS, Adrian John 05 June 2000 11 December 2003 1
PAXMAN, Rosalind 29 July 1995 19 February 1996 1
PAYNE, Kenneth Ernest N/A 11 June 1993 1
PIRIE, Robert James 11 June 1993 21 June 1994 1
POLAND, Geoffrey Brian 15 June 2000 26 September 2002 1
ROBINSON, Hilda 24 June 1999 29 June 2000 1
ROBINSON, Leslie Peter 11 June 1993 14 April 1996 1
SHERMAN, Jack Geoffrey N/A 11 June 1993 1
SHERRATT, Janet Elizabeth 22 November 1994 24 October 1995 1
SKARDA, Brian Karel N/A 11 June 1993 1
SYMES, Roderick Sigvard N/A 25 June 1998 1
TAYLOR, Karl 24 May 2001 27 September 2001 1
TOWNSEND, Arthur Walter 11 June 1993 10 June 1994 1
VALENTINE, John Michael James 03 December 1991 11 June 1993 1
WALKER, Basil Edward Grahame N/A 11 June 1993 1
WALTON, John Brian N/A 11 June 1993 1
Secretary Name Appointed Resigned Total Appointments
PHARO, Karen 16 April 2020 - 1
SPENCER, Gavin Jason 06 March 2020 - 1
SPENCER, Gavin 05 March 2020 16 April 2020 1
SPRACKLEN, Victoria 22 September 2016 05 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 28 August 2020
AP03 - Appointment of secretary 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
AP03 - Appointment of secretary 10 March 2020
AP03 - Appointment of secretary 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AP01 - Appointment of director 05 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 30 May 2019
PSC08 - N/A 29 May 2019
AAMD - Amended Accounts 01 November 2018
PSC07 - N/A 06 September 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 08 June 2018
CC04 - Statement of companies objects 21 July 2017
RESOLUTIONS - N/A 11 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 13 June 2017
TM02 - Termination of appointment of secretary 30 September 2016
AP03 - Appointment of secretary 30 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 05 February 2015
CH03 - Change of particulars for secretary 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
MR04 - N/A 30 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 14 December 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
363s - Annual Return 22 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 22 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
RESOLUTIONS - N/A 01 October 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
RESOLUTIONS - N/A 08 October 2001
MEM/ARTS - N/A 08 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
395 - Particulars of a mortgage or charge 10 November 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 25 July 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
MEM/ARTS - N/A 29 December 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
AA - Annual Accounts 10 July 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 27 July 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288 - N/A 08 August 1996
288 - N/A 08 August 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 15 July 1996
RESOLUTIONS - N/A 27 February 1996
MEM/ARTS - N/A 27 February 1996
288 - N/A 28 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 27 June 1995
288 - N/A 03 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 28 June 1994
288 - N/A 28 June 1994
288 - N/A 20 September 1993
288 - N/A 07 September 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
RESOLUTIONS - N/A 31 March 1993
CERTNM - Change of name certificate 09 March 1993
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
AA - Annual Accounts 29 September 1992
363s - Annual Return 29 September 1992
RESOLUTIONS - N/A 23 July 1992
MEM/ARTS - N/A 23 July 1992
RESOLUTIONS - N/A 19 June 1992
MEM/ARTS - N/A 19 June 1992
RESOLUTIONS - N/A 10 April 1992
MEM/ARTS - N/A 10 April 1992
363b - Annual Return 31 July 1991
363(287) - N/A 31 July 1991
288 - N/A 19 June 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 27 July 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
MEM/ARTS - N/A 27 January 1989
MEM/ARTS - N/A 11 November 1988
AA - Annual Accounts 21 July 1988
363 - Annual Return 21 July 1988
RESOLUTIONS - N/A 30 June 1988
CERTNM - Change of name certificate 26 May 1988
CERTNM - Change of name certificate 26 May 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986
MISC - Miscellaneous document 21 September 1949

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2000 Fully Satisfied

N/A

Legal mortgage 08 February 1982 Fully Satisfied

N/A

Legal charge 07 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.