EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED
CONGLETON BOROUGH OF CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1DY
Company number 02853337
Status Active
Incorporation Date 14 September 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RIVERSIDE MILL, MOUNTBATTEN WAY, CONGLETON, CHESHIRE, CW12 1DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 no member list; Secretary's details changed for Mrs Marie Ann Shenton on 1 March 2016. The most likely internet sites of EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED are www.eastcheshirechamberofcommerceenterprise.co.uk, and www.east-cheshire-chamber-of-commerce-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Goostrey Rail Station is 6.2 miles; to Chelford Rail Station is 7.8 miles; to Prestbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Cheshire Chamber of Commerce Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02853337. East Cheshire Chamber of Commerce Enterprise Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of East Cheshire Chamber of Commerce Enterprise Limited is Riverside Mill Mountbatten Way Congleton Cheshire Cw12 1dy. . SHENTON, Marie Ann is a Secretary of the company. BOWERS, Peter James is a Director of the company. CALLINAN, Dermot Martin is a Director of the company. GLADMAN, David John is a Director of the company. HAYES, George Patrick is a Director of the company. MCCLOUD, Timothy Philip is a Director of the company. SHENTON, Marie Ann is a Director of the company. SMITH, Gary David is a Director of the company. WATSON, David Anthony is a Director of the company. Secretary COOPER, Peter Charles has been resigned. Secretary FISHER, Ronald Anthony has been resigned. Secretary FISHER, Ronald Anthony has been resigned. Secretary GARDINER, Barbara Jeannie has been resigned. Secretary MCNULLTY, Bernard has been resigned. Director AMOS, Jane has been resigned. Director BACH, Daren John has been resigned. Director BUCKLEY, Philip Leonard has been resigned. Director BYRNE, John has been resigned. Director CARROLL, Steven Philip has been resigned. Director COOPER, Peter Charles has been resigned. Director COOPER, Peter Charles has been resigned. Director CRESSWELL, Terry Michael has been resigned. Director DALE, John Colin has been resigned. Director DAVIES, John Spencer has been resigned. Director DAVIS, Susan Elizabeth has been resigned. Director DAVIS, Susan Elizabeth has been resigned. Director EDGE, Kevin has been resigned. Director ELKIN, Anthony John has been resigned. Director EVANS, Andrew Mark has been resigned. Director FISHER, Ronald Anthony has been resigned. Director FISHER, Ronald Anthony has been resigned. Director GARDINER, Barbara Jeannie has been resigned. Director GIBBINS, Dawn Heather has been resigned. Director HOLMES, Robert George has been resigned. Director HOVEY, Charles Graham has been resigned. Director HYNES, Nicholas has been resigned. Director LEESE, Darren has been resigned. Director LEWIS, Robert Edward has been resigned. Director MCNULTY, Bernard has been resigned. Director MELLOR, Kevin Denis has been resigned. Director MONTGOMERY, Andrea Patricia has been resigned. Director PARKER, Richard Hugh has been resigned. Director PEDLEY, Christopher Mark has been resigned. Director POINTER, Christine L has been resigned. Director ROME, Margaret Jean has been resigned. Director SEBIRE, Stephen John has been resigned. Director SEBIRE, Stephen John has been resigned. Director STRAWSON, Bernard has been resigned. Director WEBSTER, David Martyn has been resigned. Director WHIERS, Peter has been resigned. Director WHITE, Alan Arthur has been resigned. Director WOODCOCK, John Hamilton has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHENTON, Marie Ann
Appointed Date: 17 February 2009

Director
BOWERS, Peter James
Appointed Date: 23 April 2015
65 years old

Director
CALLINAN, Dermot Martin
Appointed Date: 01 March 2011
52 years old

Director
GLADMAN, David John
Appointed Date: 13 February 2008
70 years old

Director
HAYES, George Patrick
Appointed Date: 23 April 2015
34 years old

Director
MCCLOUD, Timothy Philip
Appointed Date: 28 March 2009
54 years old

Director
SHENTON, Marie Ann
Appointed Date: 13 February 2008
57 years old

Director
SMITH, Gary David
Appointed Date: 12 February 2008
45 years old

Director
WATSON, David Anthony
Appointed Date: 11 June 2010
79 years old

Resigned Directors

Secretary
COOPER, Peter Charles
Resigned: 08 April 2009
Appointed Date: 01 December 2004

Secretary
FISHER, Ronald Anthony
Resigned: 17 August 2001
Appointed Date: 27 September 1996

Secretary
FISHER, Ronald Anthony
Resigned: 30 April 1994
Appointed Date: 14 September 1993

Secretary
GARDINER, Barbara Jeannie
Resigned: 26 September 1996
Appointed Date: 01 May 1994

Secretary
MCNULLTY, Bernard
Resigned: 01 December 2004
Appointed Date: 17 August 2001

Director
AMOS, Jane
Resigned: 31 December 2002
Appointed Date: 09 December 1997
73 years old

Director
BACH, Daren John
Resigned: 01 March 2011
Appointed Date: 28 March 2009
49 years old

Director
BUCKLEY, Philip Leonard
Resigned: 22 August 1996
Appointed Date: 24 August 1995
78 years old

Director
BYRNE, John
Resigned: 21 September 2009
Appointed Date: 01 April 2008
68 years old

Director
CARROLL, Steven Philip
Resigned: 10 February 1997
Appointed Date: 30 May 1996
64 years old

Director
COOPER, Peter Charles
Resigned: 08 August 2008
Appointed Date: 12 May 2005
77 years old

Director
COOPER, Peter Charles
Resigned: 17 August 2001
Appointed Date: 29 February 1996
80 years old

Director
CRESSWELL, Terry Michael
Resigned: 23 May 2006
Appointed Date: 24 July 1997
80 years old

Director
DALE, John Colin
Resigned: 23 November 1998
Appointed Date: 14 September 1993
91 years old

Director
DAVIES, John Spencer
Resigned: 25 April 2012
Appointed Date: 13 February 2008
78 years old

Director
DAVIS, Susan Elizabeth
Resigned: 22 February 2001
Appointed Date: 21 May 1999
71 years old

Director
DAVIS, Susan Elizabeth
Resigned: 24 March 1995
Appointed Date: 14 September 1993
71 years old

Director
EDGE, Kevin
Resigned: 17 August 2001
Appointed Date: 26 February 1998
62 years old

Director
ELKIN, Anthony John
Resigned: 01 March 2011
Appointed Date: 03 September 2008
72 years old

Director
EVANS, Andrew Mark
Resigned: 17 August 2001
Appointed Date: 20 July 2000
62 years old

Director
FISHER, Ronald Anthony
Resigned: 17 August 2001
Appointed Date: 27 September 1996
79 years old

Director
FISHER, Ronald Anthony
Resigned: 30 April 1994
Appointed Date: 14 September 1993
79 years old

Director
GARDINER, Barbara Jeannie
Resigned: 23 March 2001
Appointed Date: 24 April 1997
83 years old

Director
GIBBINS, Dawn Heather
Resigned: 25 June 1998
Appointed Date: 29 March 1995
67 years old

Director
HOLMES, Robert George
Resigned: 30 May 1996
Appointed Date: 14 September 1993
88 years old

Director
HOVEY, Charles Graham
Resigned: 24 October 1995
Appointed Date: 14 September 1993
94 years old

Director
HYNES, Nicholas
Resigned: 30 October 1997
Appointed Date: 29 September 1994
70 years old

Director
LEESE, Darren
Resigned: 01 March 2011
Appointed Date: 27 March 2007
59 years old

Director
LEWIS, Robert Edward
Resigned: 22 February 2001
Appointed Date: 29 September 1994
91 years old

Director
MCNULTY, Bernard
Resigned: 27 March 2007
Appointed Date: 18 June 2001
86 years old

Director
MELLOR, Kevin Denis
Resigned: 31 March 1996
Appointed Date: 29 September 1994
77 years old

Director
MONTGOMERY, Andrea Patricia
Resigned: 21 May 1999
Appointed Date: 29 March 1995
69 years old

Director
PARKER, Richard Hugh
Resigned: 26 January 2001
Appointed Date: 24 July 1997
72 years old

Director
PEDLEY, Christopher Mark
Resigned: 15 February 2009
Appointed Date: 26 February 1998
71 years old

Director
POINTER, Christine L
Resigned: 22 June 1995
Appointed Date: 14 September 1993
79 years old

Director
ROME, Margaret Jean
Resigned: 09 December 1997
Appointed Date: 14 September 1993
71 years old

Director
SEBIRE, Stephen John
Resigned: 10 February 2009
Appointed Date: 01 September 2004
98 years old

Director
SEBIRE, Stephen John
Resigned: 17 August 2001
Appointed Date: 14 September 1993
88 years old

Director
STRAWSON, Bernard
Resigned: 31 March 1997
Appointed Date: 29 September 1995
79 years old

Director
WEBSTER, David Martyn
Resigned: 08 September 2004
Appointed Date: 30 September 1999
78 years old

Director
WHIERS, Peter
Resigned: 21 July 2010
Appointed Date: 08 May 2001
69 years old

Director
WHITE, Alan Arthur
Resigned: 29 February 1996
Appointed Date: 27 July 1995
81 years old

Director
WOODCOCK, John Hamilton
Resigned: 12 February 2008
Appointed Date: 30 September 1999
90 years old

EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 24 March 2016 no member list
18 Mar 2016
Secretary's details changed for Mrs Marie Ann Shenton on 1 March 2016
17 Mar 2016
Director's details changed for Mrs Marie Ann Shenton on 1 March 2016
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 137 more events
21 Nov 1994
Company name changed congleton business link LIMITED\certificate issued on 22/11/94

02 Nov 1994
Full accounts made up to 27 March 1994

03 Oct 1994
Annual return made up to 14/09/94

05 Jun 1994
Accounting reference date notified as 31/03

14 Sep 1993
Incorporation