WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE

  • Company statusactive
  • Company No00173634
  • Age104 years 4 months Incorporated 11 March 1921
  • Officers8

Address

Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, CH4 7AD, England

WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE is an active company incorporated on 11 March 1921 and based in Chester, Cheshire, England. The company was registered 104 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 03 Jun 2025

Change Person Director Company With Change Date

3 Months Ago on 08 Apr 2025

Change Person Director Company With Change Date

3 Months Ago on 08 Apr 2025

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 17 Mar 2025

Notification Of A Person With Significant Control

7 Months Ago on 02 Dec 2024

Cessation Of A Person With Significant Control

7 Months Ago on 02 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 02 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 02 Dec 2024

Change Person Director Company With Change Date

1 Year Ago on 08 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 08 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 22 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 08 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 22 Aug 2023

Memorandum Articles

2 Years Ago on 07 Jul 2023

Resolution

2 Years Ago on 07 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 04 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 03 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 03 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 23 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 04 May 2023

Confirmation Statement With No Updates

3 Years Ago on 27 May 2022

Confirmation Statement With No Updates

3 Years Ago on 26 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 27 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 25 Apr 2022

People

Officers8

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BAILEY, Sarah Elizabethdirector Jan 198427 Jun 2019
CAREW, Lisa Margaretdirector Jul 197322 Jun 2024
DAVIES, Edwina Clairedirector Jul 197720 Jun 2017
FARRELL, John Markdirector Nov 198015 Dec 2021
LOTAY, Davinder Singhdirector Sep 196728 Feb 2018
NELLIST, Helen Patriciadirector May 197026 May 2016
STARK, Alison Rebeccadirector Nov 196727 Jun 2019
TUDOR, Robin Edwindirector Sep 196427 Jun 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Sarah Elizabeth Bailey Jan 198401 Dec 2024
Mrs Debbie Patricia Bryce May 196611 Oct 2018
Mr Colin Peter Brew Jan 197218 May 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.