DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE

  • Company statusactive
  • Company No00617795
  • Age66 years 7 months Incorporated 31 December 1958
  • Officers11

Address

Unit 5 Derriford Business Park, Derriford, Plymouth, PL6 5QZ, England

DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE is an active company incorporated on 31 December 1958 and based in Plymouth, England. The company was registered 67 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

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Memorandum Articles

7 Months Ago on 09 Dec 2024

Certificate Change Of Name Company

7 Months Ago on 05 Dec 2024

Change Of Name Exemption

7 Months Ago on 05 Dec 2024

Change Of Name Exemption

8 Months Ago on 15 Nov 2024

Change Of Name Request Comments

8 Months Ago on 15 Nov 2024

Change Of Name Notice

8 Months Ago on 15 Nov 2024

Resolution

10 Months Ago on 21 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 19 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 19 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 17 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 16 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 16 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 16 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 16 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 16 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 16 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 12 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 12 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 12 Sep 2024

Termination Director Company With Name Termination Date

1 Year Ago on 23 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 18 Jul 2024

Resolution

1 Year Ago on 17 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 10 Jun 2024

Resolution

1 Year Ago on 29 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 23 May 2024

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ELFORD, Stuart Michael Paulsecretary 28 Feb 2023
BUTERA, Jabodirector May 197514 Jul 2022
GATES, Stephen Johndirector Mar 196613 Sept 2024
GILL, Misty-Janedirector Nov 197913 Sept 2024
GRABHAM, Amanda Janedirector Dec 197413 Sept 2024
KNIGHT, Peter Alandirector Jul 198713 Sept 2024
MOORE, Craigdirector Jul 197025 Jun 2018
NERO, Pauldirector Aug 196413 Sept 2024
PEARSON, Emily Janedirector Apr 198314 Jul 2022
PHILPOTT, Paul Clivedirector Feb 197704 Jun 2021
STEVENS, Richard Charles Barringtondirector Feb 196807 May 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Richard Stevens Feb 196801 Jun 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.