EXETER CHAMBER OF COMMERCE (1992) LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NS

Company number 02702612
Status Active
Incorporation Date 1 April 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 31/32 SOUTHERNHAY EAST, EXETER, EX1 1NS
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 no member list; Director's details changed for Mr David Charles Savill on 1 April 2015. The most likely internet sites of EXETER CHAMBER OF COMMERCE (1992) LIMITED are www.exeterchamberofcommerce1992.co.uk, and www.exeter-chamber-of-commerce-1992.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Exeter Chamber of Commerce 1992 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02702612. Exeter Chamber of Commerce 1992 Limited has been working since 01 April 1992. The present status of the company is Active. The registered address of Exeter Chamber of Commerce 1992 Limited is 31 32 Southernhay East Exeter Ex1 1ns. The company`s financial liabilities are £39.89k. It is £7.02k against last year. The cash in hand is £42.45k. It is £-24.69k against last year. And the total assets are £49.98k, which is £-24.32k against last year. AUSTIN, Graham is a Director of the company. BANKS, Paul David Joseph is a Director of the company. BAXTER-SIBLEY, Nicholas George is a Director of the company. BOND, Sara Louise is a Director of the company. DE CRUZ, Benjamin is a Director of the company. LORIMER, Christopher Dominic is a Director of the company. MCFADYEN, Laura Barbara is a Director of the company. MCILRAITH, Robert is a Director of the company. MCNEILLY, Andrew Ian is a Director of the company. PELLOW, Mark Andrew is a Director of the company. PHILLIPS, Derek John is a Director of the company. SANDS, Alun James is a Director of the company. SAVILL, David Charles is a Director of the company. Secretary BOYNE, Peter James has been resigned. Secretary CURRY, Guy Peter Ellison has been resigned. Secretary MARTIN, Michael Geoffrey has been resigned. Secretary MCNEILLY, Andrew Ian has been resigned. Secretary O'CONNOR, John Bernard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREWS, Jennifer has been resigned. Director ASPDEN, Tony has been resigned. Director AUTY, Steven John has been resigned. Director BIGGS, Keith Martin has been resigned. Director BIRT, Ian Raymond has been resigned. Director BLAKE, Stephen has been resigned. Director BOND, Alison Margaret has been resigned. Director BORTON, Richard Edward Timothy has been resigned. Director BOWEN, Geoffrey Gordon has been resigned. Director BRECKON, Steven John has been resigned. Director CAPEY, John Granville, Dr has been resigned. Director CHAPPELL, Edwin Alan has been resigned. Director CHRISTIANSEN, Leslie Arthur has been resigned. Director COOKE, Christopher George has been resigned. Director CRISP, Russell has been resigned. Director CURRY, Guy Peter Ellison has been resigned. Director FARNWORTH, David Neil has been resigned. Director FARRINGTON, Peter Edmond Thomson has been resigned. Director FRANKLIN, James has been resigned. Director FRENCH, James has been resigned. Director GODDARD, Francis Crawford has been resigned. Director HARRIS-DEANS, Christopher Patrick has been resigned. Director HARVEY, Peter John has been resigned. Director HATT, Iain James has been resigned. Director HODGES, Anthony Gerard has been resigned. Director HULLEY, Geoffrey Philip has been resigned. Director INGRAM, Rex Anthony has been resigned. Director INGRAM, Rex Anthony has been resigned. Director KING, Rebecca Anne has been resigned. Director LAU, Dawn Elizabeth has been resigned. Director LILLYWHITE, Michael Robin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Michael Geoffrey has been resigned. Director MCGREGOR, Ian has been resigned. Director MCLARIN, David John has been resigned. Director MORRIS, Graham John has been resigned. Director MURDOCK, Hannah May Eelis has been resigned. Director NEILSON, William has been resigned. Director PAYNE, Brian George has been resigned. Director PHILLIPS, John Christopher has been resigned. Director RANDALL, Malcolm Lewis has been resigned. Director REVILL, Michael has been resigned. Director ROBERTS, Michael Anthony has been resigned. Director RUMFITT, Mark has been resigned. Director SHERGOLD, Roy has been resigned. Director SHOPLAND, Donald Roy has been resigned. Director SOUCH, Jeffrey Charles has been resigned. Director SWEENEY, Barbara Honor has been resigned. Director THORNTON, Michael Brian has been resigned. Director TOBEY, Andrew Bruce has been resigned. Director TROTTER, Barbara Ann has been resigned. Director WILSON, Darren has been resigned. Director WORRALL, Christopher Charles has been resigned. Director YOUNG, Thomas Ralston has been resigned. The company operates in "Activities of business and employers membership organizations".


exeter chamber of commerce (1992) Key Finiance

LIABILITIES £39.89k
+21%
CASH £42.45k
-37%
TOTAL ASSETS £49.98k
-33%
All Financial Figures

Current Directors

Director
AUSTIN, Graham
Appointed Date: 30 July 2008
59 years old

Director
BANKS, Paul David Joseph
Appointed Date: 30 November 2014
56 years old

Director
BAXTER-SIBLEY, Nicholas George
Appointed Date: 08 March 2010
61 years old

Director
BOND, Sara Louise
Appointed Date: 09 November 2009
54 years old

Director
DE CRUZ, Benjamin
Appointed Date: 30 January 2003
62 years old

Director
LORIMER, Christopher Dominic
Appointed Date: 10 October 2005
58 years old

Director
MCFADYEN, Laura Barbara
Appointed Date: 30 November 2014
51 years old

Director
MCILRAITH, Robert
Appointed Date: 30 April 2013
70 years old

Director
MCNEILLY, Andrew Ian
Appointed Date: 30 July 2008
60 years old

Director
PELLOW, Mark Andrew
Appointed Date: 15 January 2007
63 years old

Director
PHILLIPS, Derek John
Appointed Date: 13 December 2004
81 years old

Director
SANDS, Alun James
Appointed Date: 10 August 2009
76 years old

Director
SAVILL, David Charles
Appointed Date: 10 August 2009
62 years old

Resigned Directors

Secretary
BOYNE, Peter James
Resigned: 12 September 1994
Appointed Date: 01 April 1992

Secretary
CURRY, Guy Peter Ellison
Resigned: 12 February 2001
Appointed Date: 09 October 1995

Secretary
MARTIN, Michael Geoffrey
Resigned: 07 April 2014
Appointed Date: 12 February 2001

Secretary
MCNEILLY, Andrew Ian
Resigned: 30 July 2008
Appointed Date: 30 July 2008

Secretary
O'CONNOR, John Bernard
Resigned: 09 October 1995
Appointed Date: 12 September 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 April 1992
Appointed Date: 01 April 1992

Director
ANDREWS, Jennifer
Resigned: 05 August 1995
Appointed Date: 09 November 1992
74 years old

Director
ASPDEN, Tony
Resigned: 30 April 2010
Appointed Date: 18 January 2001
66 years old

Director
AUTY, Steven John
Resigned: 07 July 2015
Appointed Date: 07 July 2015
50 years old

Director
BIGGS, Keith Martin
Resigned: 31 December 2007
Appointed Date: 30 January 2003
62 years old

Director
BIRT, Ian Raymond
Resigned: 09 October 1995
Appointed Date: 09 November 1992
67 years old

Director
BLAKE, Stephen
Resigned: 31 December 2005
Appointed Date: 13 December 2004
61 years old

Director
BOND, Alison Margaret
Resigned: 08 April 2002
Appointed Date: 18 January 2001
60 years old

Director
BORTON, Richard Edward Timothy
Resigned: 10 August 2009
Appointed Date: 14 June 2000
64 years old

Director
BOWEN, Geoffrey Gordon
Resigned: 23 June 2000
Appointed Date: 09 October 1995
61 years old

Director
BRECKON, Steven John
Resigned: 31 December 2007
Appointed Date: 12 February 2007
57 years old

Director
CAPEY, John Granville, Dr
Resigned: 15 July 1992
Appointed Date: 01 April 1992
83 years old

Director
CHAPPELL, Edwin Alan
Resigned: 09 July 2001
Appointed Date: 09 February 1998
70 years old

Director
CHRISTIANSEN, Leslie Arthur
Resigned: 31 December 2006
Appointed Date: 09 May 2005
79 years old

Director
COOKE, Christopher George
Resigned: 19 September 1996
Appointed Date: 01 April 1992
71 years old

Director
CRISP, Russell
Resigned: 19 September 1996
Appointed Date: 29 June 1993
66 years old

Director
CURRY, Guy Peter Ellison
Resigned: 18 January 2001
Appointed Date: 09 October 1995
73 years old

Director
FARNWORTH, David Neil
Resigned: 09 May 2005
Appointed Date: 11 February 2002
70 years old

Director
FARRINGTON, Peter Edmond Thomson
Resigned: 20 October 2008
Appointed Date: 11 February 2002
83 years old

Director
FRANKLIN, James
Resigned: 08 March 2010
Appointed Date: 10 November 2008
81 years old

Director
FRENCH, James
Resigned: 29 June 1993
Appointed Date: 01 April 1992
72 years old

Director
GODDARD, Francis Crawford
Resigned: 16 April 2012
Appointed Date: 05 August 2010
59 years old

Director
HARRIS-DEANS, Christopher Patrick
Resigned: 31 March 2013
Appointed Date: 12 February 2007
53 years old

Director
HARVEY, Peter John
Resigned: 12 November 2007
Appointed Date: 01 May 2006
77 years old

Director
HATT, Iain James
Resigned: 30 November 2014
Appointed Date: 07 March 2011
49 years old

Director
HODGES, Anthony Gerard
Resigned: 13 December 2004
Appointed Date: 10 February 2000
64 years old

Director
HULLEY, Geoffrey Philip
Resigned: 13 December 2004
Appointed Date: 30 January 2003
80 years old

Director
INGRAM, Rex Anthony
Resigned: 28 February 2011
Appointed Date: 10 February 2000
81 years old

Director
INGRAM, Rex Anthony
Resigned: 09 June 1997
Appointed Date: 19 September 1996
81 years old

Director
KING, Rebecca Anne
Resigned: 31 December 2005
Appointed Date: 14 June 1999
58 years old

Director
LAU, Dawn Elizabeth
Resigned: 30 April 2010
Appointed Date: 01 May 2008
68 years old

Director
LILLYWHITE, Michael Robin
Resigned: 10 March 1997
Appointed Date: 29 June 1993
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 April 1992
Appointed Date: 01 April 1992

Director
MARTIN, Michael Geoffrey
Resigned: 28 February 2011
Appointed Date: 10 February 2000
75 years old

Director
MCGREGOR, Ian
Resigned: 28 February 2011
Appointed Date: 10 February 2000
74 years old

Director
MCLARIN, David John
Resigned: 18 January 2001
Appointed Date: 11 July 1994
75 years old

Director
MORRIS, Graham John
Resigned: 31 March 1995
Appointed Date: 29 June 1993
79 years old

Director
MURDOCK, Hannah May Eelis
Resigned: 30 November 2014
Appointed Date: 13 September 2010
46 years old

Director
NEILSON, William
Resigned: 24 March 1999
Appointed Date: 15 September 1995
80 years old

Director
PAYNE, Brian George
Resigned: 14 August 2000
Appointed Date: 14 November 1994
75 years old

Director
PHILLIPS, John Christopher
Resigned: 10 February 2000
Appointed Date: 01 April 1992
90 years old

Director
RANDALL, Malcolm Lewis
Resigned: 10 September 2001
Appointed Date: 18 January 2001
72 years old

Director
REVILL, Michael
Resigned: 24 May 1999
Appointed Date: 19 September 1996
81 years old

Director
ROBERTS, Michael Anthony
Resigned: 18 January 2001
Appointed Date: 09 February 1998
71 years old

Director
RUMFITT, Mark
Resigned: 31 December 2006
Appointed Date: 09 August 2004
63 years old

Director
SHERGOLD, Roy
Resigned: 29 June 1993
Appointed Date: 01 April 1992
81 years old

Director
SHOPLAND, Donald Roy
Resigned: 18 January 2001
Appointed Date: 09 February 1998
83 years old

Director
SOUCH, Jeffrey Charles
Resigned: 15 October 2004
Appointed Date: 30 January 2003
69 years old

Director
SWEENEY, Barbara Honor
Resigned: 24 March 1999
Appointed Date: 19 September 1996
68 years old

Director
THORNTON, Michael Brian
Resigned: 25 January 2008
Appointed Date: 10 February 2000
73 years old

Director
TOBEY, Andrew Bruce
Resigned: 18 January 2001
Appointed Date: 13 March 1995
67 years old

Director
TROTTER, Barbara Ann
Resigned: 12 April 2004
Appointed Date: 30 January 2003
72 years old

Director
WILSON, Darren
Resigned: 31 December 2006
Appointed Date: 01 May 2006
58 years old

Director
WORRALL, Christopher Charles
Resigned: 30 January 2003
Appointed Date: 12 November 2001
65 years old

Director
YOUNG, Thomas Ralston
Resigned: 08 February 1993
Appointed Date: 01 April 1992
93 years old

EXETER CHAMBER OF COMMERCE (1992) LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 1 April 2016 no member list
18 Apr 2016
Director's details changed for Mr David Charles Savill on 1 April 2015
18 Apr 2016
Director's details changed for Mr Derek John Phillips on 1 April 2015
15 Apr 2016
Director's details changed for Mr David Charles Savill on 1 April 2015
...
... and 212 more events
06 Apr 1992
Secretary resigned;director resigned;new director appointed

06 Apr 1992
New director appointed

06 Apr 1992
New director appointed

06 Apr 1992
Secretary resigned;new secretary appointed;director resigned

01 Apr 1992
Incorporation