FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY2 6HD

Company number SC195315
Status Active
Incorporation Date 16 April 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EVANS BUSINESS CENTRE 1 BEGG ROAD, JOHN SMITH BUSINESS PARK, KIRKCALDY, FIFE, KY2 6HD
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Eric George Byiers as a director on 8 June 2016; Appointment of Alan Melville Mitchell as a director on 10 November 2016; Appointment of Ms Janet Helen Mcintyre as a director on 25 May 2016. The most likely internet sites of FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED are www.fifechamberofcommerceenterprise.co.uk, and www.fife-chamber-of-commerce-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Fife Chamber of Commerce Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC195315. Fife Chamber of Commerce Enterprise Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Fife Chamber of Commerce Enterprise Limited is Evans Business Centre 1 Begg Road John Smith Business Park Kirkcaldy Fife Ky2 6hd. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. BOOTH, Alistair James is a Director of the company. CAIRA, Pamela Caterina is a Director of the company. FULTON, Louise is a Director of the company. GARMORY, Robert Milligan is a Director of the company. KILGOUR, John Shanks is a Director of the company. LONGSTAFFE, Michael James is a Director of the company. MACDONALD, Lindsey Margaret is a Director of the company. MAIN, William is a Director of the company. MCINTYRE, Janet Helen is a Director of the company. MILLER, Deborah is a Director of the company. MITCHELL, Alan Melville is a Director of the company. SILCOCK, John Christopher is a Director of the company. SOUTHCOTT, Peter Martin is a Director of the company. WAUGH, Elizabeth Ann is a Director of the company. WEXELSTEIN, Steven David is a Director of the company. WINTER, Keith Graham is a Director of the company. Secretary INNES JOHNSTON & COMPANY has been resigned. Director AUSTIN, Jane Dunsmore has been resigned. Director BYIERS, Eric George has been resigned. Director CHALMERS, David Henry has been resigned. Director CLARKE, John Bernard has been resigned. Director CONDIE, Ian Mackenzie Penman has been resigned. Director CURRAN, Andrew has been resigned. Director DEWAR, Duncan has been resigned. Director FAIRGRIEVE, Janet has been resigned. Director FERGUSON, Patrick has been resigned. Director GREIG, Linda has been resigned. Director HARPER, George Alexander has been resigned. Director JOHNSTON, Cecil Anderson has been resigned. Director JOHNSTON, Thomas George has been resigned. Director JOHNSTONE, Graham Grant has been resigned. Director KOWBEL, William has been resigned. Director LAING, Andrew James has been resigned. Director MCINTOSH, Peter William, Professor has been resigned. Director MCLAREN, Ian has been resigned. Director MOORE, Andrew Fleming has been resigned. Director NEITZKE, Lorraine Anne Macdonald has been resigned. Director NICHOL, Stuart has been resigned. Director PATERSON, John Chalmers has been resigned. Director PHILLIPS, Fraser Hales has been resigned. Director PRICE, James has been resigned. Director ROLLAND, Derek Mcneil has been resigned. Director RUSSELL, Alan William has been resigned. Director THOMSON, Andrew has been resigned. Director THOMSON, Craig, Dr has been resigned. Director WEANIE, Peter Robert has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 05 August 2010

Director
BOOTH, Alistair James
Appointed Date: 23 January 2014
49 years old

Director
CAIRA, Pamela Caterina
Appointed Date: 04 October 2007
66 years old

Director
FULTON, Louise
Appointed Date: 13 November 2014
42 years old

Director
GARMORY, Robert Milligan
Appointed Date: 02 June 2006
71 years old

Director
KILGOUR, John Shanks
Appointed Date: 01 March 2007
61 years old

Director
LONGSTAFFE, Michael James
Appointed Date: 06 January 2014
63 years old

Director
MACDONALD, Lindsey Margaret
Appointed Date: 04 June 2009
60 years old

Director
MAIN, William
Appointed Date: 02 May 2001
74 years old

Director
MCINTYRE, Janet Helen
Appointed Date: 25 May 2016
54 years old

Director
MILLER, Deborah
Appointed Date: 13 November 2014
65 years old

Director
MITCHELL, Alan Melville
Appointed Date: 10 November 2016
63 years old

Director
SILCOCK, John Christopher
Appointed Date: 04 October 2007
53 years old

Director
SOUTHCOTT, Peter Martin
Appointed Date: 14 August 2014
62 years old

Director
WAUGH, Elizabeth Ann
Appointed Date: 03 November 2011
64 years old

Director
WEXELSTEIN, Steven David
Appointed Date: 04 July 2013
52 years old

Director
WINTER, Keith Graham
Appointed Date: 23 January 2014
63 years old

Resigned Directors

Secretary
INNES JOHNSTON & COMPANY
Resigned: 05 August 2010
Appointed Date: 16 April 1999

Director
AUSTIN, Jane Dunsmore
Resigned: 08 May 2014
Appointed Date: 07 July 2011
63 years old

Director
BYIERS, Eric George
Resigned: 08 June 2016
Appointed Date: 23 January 2014
74 years old

Director
CHALMERS, David Henry
Resigned: 31 December 2005
Appointed Date: 01 May 2000
83 years old

Director
CLARKE, John Bernard
Resigned: 19 May 2004
Appointed Date: 16 May 2002
70 years old

Director
CONDIE, Ian Mackenzie Penman
Resigned: 04 November 2003
Appointed Date: 15 May 2000
72 years old

Director
CURRAN, Andrew
Resigned: 13 January 2005
Appointed Date: 16 May 2002
76 years old

Director
DEWAR, Duncan
Resigned: 25 October 2015
Appointed Date: 16 May 2002
76 years old

Director
FAIRGRIEVE, Janet
Resigned: 04 October 2007
Appointed Date: 07 November 2002
70 years old

Director
FERGUSON, Patrick
Resigned: 12 February 2009
Appointed Date: 03 August 2006
56 years old

Director
GREIG, Linda
Resigned: 08 May 2014
Appointed Date: 04 December 2008
66 years old

Director
HARPER, George Alexander
Resigned: 31 March 2010
Appointed Date: 03 August 2006
69 years old

Director
JOHNSTON, Cecil Anderson
Resigned: 03 August 2006
Appointed Date: 16 April 1999
85 years old

Director
JOHNSTON, Thomas George
Resigned: 08 May 2014
Appointed Date: 05 August 2010
71 years old

Director
JOHNSTONE, Graham Grant
Resigned: 22 May 2013
Appointed Date: 01 April 2010
64 years old

Director
KOWBEL, William
Resigned: 19 May 2004
Appointed Date: 16 May 2002
72 years old

Director
LAING, Andrew James
Resigned: 03 November 2011
Appointed Date: 04 October 2007
59 years old

Director
MCINTOSH, Peter William, Professor
Resigned: 01 January 2009
Appointed Date: 02 June 2006
74 years old

Director
MCLAREN, Ian
Resigned: 06 November 2003
Appointed Date: 16 May 2002
88 years old

Director
MOORE, Andrew Fleming
Resigned: 16 May 2002
Appointed Date: 16 April 1999
85 years old

Director
NEITZKE, Lorraine Anne Macdonald
Resigned: 06 July 2006
Appointed Date: 15 January 2004
67 years old

Director
NICHOL, Stuart
Resigned: 12 January 2012
Appointed Date: 19 April 2004
74 years old

Director
PATERSON, John Chalmers
Resigned: 07 November 2005
Appointed Date: 02 June 2004
78 years old

Director
PHILLIPS, Fraser Hales
Resigned: 19 February 2007
Appointed Date: 03 March 2005
73 years old

Director
PRICE, James
Resigned: 01 April 2006
Appointed Date: 02 May 2001
85 years old

Director
ROLLAND, Derek Mcneil
Resigned: 02 April 2009
Appointed Date: 03 August 2006
68 years old

Director
RUSSELL, Alan William
Resigned: 31 January 2013
Appointed Date: 19 May 2010
73 years old

Director
THOMSON, Andrew
Resigned: 31 October 2013
Appointed Date: 04 July 2013
71 years old

Director
THOMSON, Craig, Dr
Resigned: 15 August 2012
Appointed Date: 19 April 2004
73 years old

Director
WEANIE, Peter Robert
Resigned: 17 May 2006
Appointed Date: 03 March 2005
67 years old

FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Events

16 Feb 2017
Termination of appointment of Eric George Byiers as a director on 8 June 2016
15 Feb 2017
Appointment of Alan Melville Mitchell as a director on 10 November 2016
07 Jun 2016
Appointment of Ms Janet Helen Mcintyre as a director on 25 May 2016
01 Jun 2016
Accounts for a small company made up to 31 December 2015
28 Apr 2016
Annual return made up to 16 April 2016 no member list
...
... and 114 more events
15 May 2001
Annual return made up to 16/04/01
15 Feb 2001
Accounts for a dormant company made up to 31 December 1999
15 Feb 2001
Accounting reference date shortened from 30/04/00 to 31/12/99
20 Apr 2000
Annual return made up to 16/04/00
16 Apr 1999
Incorporation

FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Charges

13 June 2003
Standard security
Delivered: 23 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 tolbooth street, kirkcaldy.