WEST KENT CHAMBER OF COMMERCE AND INDUSTRY
Overview
Company Name | WEST KENT CHAMBER OF COMMERCE AND INDUSTRY |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00241796 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WEST KENT CHAMBER OF COMMERCE AND INDUSTRY located?
Registered Office Address | 5th Floor The Union Building 51-59 Rose Lane NR1 1BY Norwich |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?
Company Name | From | Until |
---|---|---|
WEALD AND WEST KENT CHAMBER OF COMMERCE AND INDUSTRY | Feb 23, 1990 | Feb 23, 1990 |
ROYAL TUNBRIDGE WELLS CHAMBER OF COMMERCE(THE) | Mar 12, 1987 | Mar 12, 1987 |
TUNBRIDGE WELLS TRADE PROTECTION CHAMBER (THE)LIMITED | Aug 17, 1929 | Aug 17, 1929 |
What are the latest accounts for WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on Sep 19, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Matthew David Wilkey as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mrs Joanna Forbes Green as a director on Apr 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm David Gray as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Castle Lodge, Castle Street Tonbridge Kent TN9 1BH to 17 Church Road Tunbridge Wells Kent TN1 1LG on Jan 31, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Malcolm David Gray as a director on Apr 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jeremy Anderson as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2016 no member list | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Matthew David Wilkey on Aug 28, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Shane Mark Raggett as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCAULIFFE, John | Secretary | 51-59 Rose Lane NR1 1BY Norwich 5th Floor The Union Building | 166323110001 | |||||||
GREEN, Joanna Forbes | Director | 51-59 Rose Lane NR1 1BY Norwich 5th Floor The Union Building | England | British | Director | 186037200002 | ||||
MATTHIAS, Jacqueline Mary | Director | Trenches Farmhouse Knowle Road Brenchley TN12 7DJ Tonbridge Kent | United Kingdom | British | Personnel | 45398180001 | ||||
MCAULIFFE, John Peter | Director | 51-59 Rose Lane NR1 1BY Norwich 5th Floor The Union Building | England | British | Solicitor | 142300440002 | ||||
RAGGETT, Shane Mark | Director | 52 High Street TN1 1XF Tunbridge Wells First Floor Kent England | England | British | Partner | 95260280001 | ||||
WHITING, Brian Keeley | Director | Chiddingstone Causeway TN11 8JJ Tonbridge The Little Brown Jug Kent England | England | British | Managing Director | 89603010003 | ||||
ATWOOD, Hugh Geoffrey Richard | Secretary | 8 Calverley Park Crescent TN1 2NB Tunbridge Wells Kent | British | 2901040001 | ||||||
COLLIE, Allan | Secretary | Heatherfield Warren Road TN6 1TU Crowborough East Sussex | British | Secretary | 34430070001 | |||||
MIDSON, Eileen Elizabeth | Secretary | 6 Millbrook Road TN6 2RT Crowborough East Sussex | British | Secretary/Documentation Signat | 44752160001 | |||||
SMITH, Patrick Andrew | Secretary | 22 Woodland Vale Road Pembroke Court TN37 6JJ St Leonards On Sea East Sussex | British | Solicitor | 63028400001 | |||||
ANDERSON, Mark Jeremy | Director | St Bride's House 10 Salisbury Square EC4Y 8EH London | England | British | Accountant | 69264190005 | ||||
ATWOOD, Hugh Geoffrey Richard | Director | 8 Calverley Park Crescent TN1 2NB Tunbridge Wells Kent | British | 2901040001 | ||||||
BATES, Nigel William Munro | Director | Easterling Aultmore Kingswood Road TN2 4UJ Tunbridge Wells Kent | British | Compliance Manager | 46712040001 | |||||
BLUNDELL, Robert Andrew | Director | Castle Lodge, Castle Street Tonbridge TN9 1BH Kent | England | British | Chartered Accountant | 132315200001 | ||||
BOWDEN, Jennifer | Director | Rhynie New Pond Hill Cross In Hand TN21 0LX Heathfield East Sussex | England | British | Director | 55984840002 | ||||
BROOKER, David | Director | 3 Manor House Drive ME16 8AJ Maidstone Kent | British | Manager | 62535170001 | |||||
BROOKER, David | Director | 3 Manor House Drive ME16 8AJ Maidstone Kent | British | Building Society Officer | 62535170001 | |||||
BULL, Michael Robert Geoffrey | Director | 72 Whitelake Road TN10 3TJ Tonbridge Kent | United Kingdom | British | Managing Director | 10310710001 | ||||
BUNCE, Lucinda Jane | Director | Hunters House Angley Road TN17 2LE Cranbrook Kent | British | Business Development Manager | 94416220001 | |||||
BUSS, Anna-Marie | Director | The Lodge 34 Broadwater Down TN2 5NX Tunbridge Wells Kent | Great Britain | British | Graphic Designer | 71636700001 | ||||
CATER, Graham | Director | 7 Brock End Cuckfield RH17 5BU Haywards Heath West Sussex | British | General Manager | 38123380001 | |||||
CHAMPION, Nigel Edward | Director | 132 Christchurch Road TN23 7XA Ashford Kent | British | Electrical Engineer | 51499090001 | |||||
CLAY, Christina Theresa | Director | 4 Great Bounds Drive TN4 0TP Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 53592240001 | ||||
COLLETT, Gordon | Director | 7 Greenway TN17 3LL Cranbrook Kent | British | Post Office Manager | 53576090001 | |||||
COLLIE, Allan | Director | Heatherfield Warren Road TN6 1TU Crowborough East Sussex | British | Chief Executive Weald And West | 34430070001 | |||||
DEAN, Andrew Simon | Director | 14 Knole Close Langton Green TN15 9DF Tunbridge Wells | British | Managing Director | 69421120005 | |||||
EVEMY, Philip John | Director | Victoria House The Moor TN18 4NR Hawkhurst Kent | British | Public Relations Consultant | 51934330002 | |||||
EVERETT, Phillippa Ruth Lorraine | Director | 33 Princes Street TN2 4SL Tunbridge Wells Kent | British | Sales Director | 51411450002 | |||||
EXALL, Jonathan Ian | Director | Latters Oast Hartlake Road Tudeley TN11 0PG Tonbridge Kent | England | British | Construction | 23744190003 | ||||
FAWCETT, David | Director | The Coach House Upper Dunstan Road TN4 9NF Tunbridge Wells Kent | British | Photographer | 26602210001 | |||||
FEATHERSTONE, Geoffrey Herbert | Director | 3 Norstead Gardens Southborough TN4 0DE Tunbridge Wells Kent | British | Director | 3908000001 | |||||
FISHER, Brian | Director | 83 Hunt Road TN10 4BQ Tonbridge Kent | British | Director | 68869170001 | |||||
FREESTON, Norman Franklin | Director | 4 Waterloo Place Waterloo Road TN17 3JH Cranbrook Kent | English | Chartered Surveyor | 29548340001 | |||||
FUREY, John Raymond | Director | Warborough Lodge 11 Rusthall Road TN4 8RA Tunbridge Wells Kent | Irish | Retail Director | 3907870001 | |||||
GIBSON, Alan John | Director | Fairthorne House Castle Hill TN11 0QE Tonbridge Kent | British | Company Director | 1995310001 |
What are the latest statements on persons with significant control for WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?
Notified On | Ceased On | Statement |
---|---|---|
Jan 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does WEST KENT CHAMBER OF COMMERCE AND INDUSTRY have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0