WEST KENT CHAMBER OF COMMERCE AND INDUSTRY

  • Company statusdissolved
  • Company No00241796
  • Age95 years 11 months Incorporated 17 August 1929
  • Officers0

Address

5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

WEST KENT CHAMBER OF COMMERCE AND INDUSTRY is an dissolved company incorporated on 17 August 1929 and based in Norwich. The company was registered 96 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)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 08 Sep 2021

Liquidation Voluntary Creditors Return Of Final Meeting

4 Years Ago on 08 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 19 Sep 2020

Liquidation Voluntary Statement Of Affairs

4 Years Ago on 14 Sep 2020

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 14 Sep 2020

Resolution

4 Years Ago on 14 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 30 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Dec 2019

Termination Director Company With Name Termination Date

6 Years Ago on 30 May 2019

Confirmation Statement With No Updates

6 Years Ago on 29 Jan 2019

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 04 Jul 2018

Appoint Person Director Company With Name Date

7 Years Ago on 26 Jun 2018

Termination Director Company With Name Termination Date

7 Years Ago on 26 Jun 2018

Confirmation Statement With No Updates

7 Years Ago on 08 Feb 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 15 Dec 2017

Confirmation Statement With Updates

8 Years Ago on 03 Feb 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 31 Jan 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 31 Dec 2016

Appoint Person Director Company With Name Date

9 Years Ago on 16 May 2016

Termination Director Company With Name Termination Date

9 Years Ago on 16 May 2016

Annual Return Company With Made Up Date No Member List

9 Years Ago on 28 Jan 2016

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 18 Dec 2015

Resolution

9 Years Ago on 24 Nov 2015

Change Person Director Company With Change Date

9 Years Ago on 01 Sep 2015

Appoint Person Director Company With Name Date

10 Years Ago on 29 Apr 2015

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MCAULIFFE, Johnsecretary 21 Dec 2011
GREEN, Joanna Forbesdirector Sep 197901 Apr 2018
MATTHIAS, Jacqueline Marydirector Aug 194216 Jan 1996
MCAULIFFE, John Peterdirector Jul 197121 Dec 2011
RAGGETT, Shane Markdirector Aug 195518 Dec 2014
WHITING, Brian Keeleydirector Apr 196618 Dec 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

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.