THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY
Overview
Company Name | THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02499396 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY located?
Registered Office Address | Severn House, Prescott Drive Worcester WR4 9NE Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY?
Company Name | From | Until |
---|---|---|
TILDAY LIMITED | Jun 02, 1997 | Jun 02, 1997 |
THE THREE COUNTIES CHAMBER OF COMMERCE & INDUSTRY | May 04, 1990 | May 04, 1990 |
What are the latest accounts for THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY?
Last Confirmation Statement Made Up To | Apr 22, 2026 |
---|---|
Next Confirmation Statement Due | May 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2025 |
Overdue | No |
What are the latest filings for THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael Kenneth Ashton as a director on Apr 01, 2017 | 1 pages | TM01 | ||
Appointment of Sharon Marie Smith as a director on Apr 01, 2017 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||
Annual return made up to Apr 23, 2016 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||
Annual return made up to Apr 23, 2015 | 14 pages | AR01 | ||
Termination of appointment of Roderick Michael Thomas as a secretary on Feb 10, 2015 | 1 pages | TM02 | ||
Appointment of Mfg Solicitors Llp as a secretary on Feb 10, 2015 | 2 pages | AP04 | ||
Who are the officers of THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MFG SOLICITORS LLP | Secretary | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire England |
| 195382020001 | ||||||||||
SMITH, Sharon Marie | Director | Severn House, Prescott Drive Worcester WR4 9NE Worcestershire | England | British | Chief Executive | 228514480001 | ||||||||
MANNING COX, Andrew Richard | Secretary | Winthill Cradley WR13 5NR Malvern Worcestershire | British | Lawyer | 141318380001 | |||||||||
PAXTON, Godfrey Philip | Secretary | 69 Austcliffe Road Cookley DY10 3UP Kidderminster Worcestershire | British | 56780200001 | ||||||||||
THOMAS, Roderick Michael | Secretary | Newmills Hill Goodrich HR9 6JD Ross-On-Wye Oak House Herefordshire United Kingdom | British | 152932160001 | ||||||||||
WARRILOW, Leonard | Secretary | 16 Perton Brook Vale Wightwick WV6 8DU Wolverhampton West Midlands | British | 39952130001 | ||||||||||
ASHTON, Michael Kenneth | Director | 37 Torr Drive Eastham CH62 0BG Wirral Merseyside | United Kingdom | British | Director | 122311080001 | ||||||||
BLACKMAN, Christopher John | Director | Merrimans Lodge Merrimans Walk WR3 8LH Worcester Worcestershire | British | Caterer | 4000780001 | |||||||||
BLACKMAN, Christopher John | Director | Merrimans Lodge Merrimans Walk WR3 8LH Worcester Worcestershire | British | Caterer | 4000780001 | |||||||||
CLARK, Malcolm George | Director | The Ingle Poolhead Lane Tanworth In Arden B94 5EH Solihull West Midlands | England | British | General Manager | 15572510001 | ||||||||
CORBETT, David Uvedale | Director | Ox House Shobdon HR6 9LT Leominster Herefordshire | United Kingdom | British | Company Director | 6844250001 | ||||||||
CURLESS, Alan | Director | Bowketts Place Walford HR9 5RF Ross On Wye Herefordshire | British | Chief Executive | 57597340001 | |||||||||
DREW, Anthony Robert | Director | Backwoods Westhope HR4 8BU Hereford Herefordshire | British | Director | 44150240001 | |||||||||
FLACK, Robert | Director | 3 Perrystone Lane HR1 1QY Hereford | British | Director | 34906400001 | |||||||||
HAMMONDS, Richard Anthony | Director | 2 Humble Bee Park Hampton Bishop HR1 4LG Hereford Herefordshire | British | Photographer | 15572520002 | |||||||||
HAMPSON, Anthony | Director | 15 Cromwell Road WR14 1NA Malvern Worcestershire | British | Director | 65808990001 | |||||||||
HARRIS, Judy | Director | Glebe Orchard Cliffords Mesne GL18 1JN Newent Gloucestershire | British | Director | 39951970001 | |||||||||
HEATH, Stephen Derek | Director | 12 Knightswood HR1 1UZ Hereford Herefordshire | British | Managing Director | 35575750001 | |||||||||
HEAVENS, Roberta Carole | Director | Wellwood House Dormington HR1 4ES Hereford Herefordshire | British | Consultant Tourism | 14871870001 | |||||||||
HUDSON, Robert Lionel Frederick | Director | The Coach House 24 Broomfield Close DY11 5PD Kidderminster Worcestershire | United Kingdom | British | Chartered Accountant | 141693200001 | ||||||||
JONES, Christine Anne | Director | Assisi House Middleton SY8 4LQ Little Hereford Shropshire | England | British | Manager | 100400940001 | ||||||||
JONES, Margaret Elsie | Director | 58 Malvern Road St Johns WR2 4LQ Worcester | British | Partner Terrier Systems | 39952120001 | |||||||||
JOSEPHSON, Alan | Director | 1 Gorse Close Droitwich Worcester Hereford & Worcester | British | Managing Director | 16761770001 | |||||||||
LLOYD ADAMS, Trevor | Director | The Coach House Napleton Lane, Kempsey WR5 3PT Worcester Worcestershire | England | British | Centre Manager | 81967220001 | ||||||||
MILLS, James Francis | Director | 3 Lansdowne Crescent Lane WR3 8JG Worcester Worcestershire | England | British | Management Consultant | 15572540001 | ||||||||
MORRIS, Albert | Director | Brean Whittington Road Whittington WR5 2RA Worcester Worcestershire | British | Company Director | 15145770001 | |||||||||
NEWTON, Stephen Leslie | Director | 65 Lichfield Avenue HR1 2RL Hereford | United Kingdom | British | Bank Manager | 62339890002 | ||||||||
PARTRIDGE, Michael John | Director | Old Mill House Rectory Lane WR6 6TR Shrawley Worcestershire | United Kingdom | British | Company Director | 6127240001 | ||||||||
PARTRIDGE, Michael John | Director | Old Mill House Rectory Lane WR6 6TR Shrawley Worcestershire | United Kingdom | British | Company Director | 6127240001 | ||||||||
PAXTON, Godfrey Philip | Director | 69 Austcliffe Road Cookley DY10 3UP Kidderminster Worcestershire | British | Director | 56780200001 | |||||||||
PEPPERELL, John William | Director | 6 Lugg View Close HR1 1JF Hereford | British | Shopping Centre Manager | 27054400001 | |||||||||
PRITCHARD, Edward James | Director | 9 King Street HR4 9BW Hereford Herefordshire | England | British | Company Director | 14614720001 | ||||||||
RIX, Roger Stuney | Director | Orchard House Roberts End WR8 0DN Hanley Swan Worcestershire | British | Management Consultant | 15856560001 | |||||||||
ROBINSON, Robert Charles Christian | Director | Woodhampton House Little Hereford SY8 4LR Ludlow Shropshire | United Kingdom | British | Company Chairman | 10045270001 | ||||||||
SAWYER, Philip Thomas | Director | Baytree House Uphampton Ombersley WR9 0JP Worcester | British | Chartered Surveyor | 15982330001 |
Who are the persons with significant control of THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Herefordshire And Worcestershire Chamber Of Commerce | Jun 30, 2016 | Prescott Drive WR4 9NE Worcester Severn House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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