WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 8SQ

Company number 03009406
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address FELAW MALTINGS SOUTH KILN, 42 FELAW STREET, IPSWICH, SUFFOLK, IP2 8SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED are www.westsuffolkchamberofcommerceindustry.co.uk, and www.west-suffolk-chamber-of-commerce-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. West Suffolk Chamber of Commerce Industry Limited is a Private Limited Company. The company registration number is 03009406. West Suffolk Chamber of Commerce Industry Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of West Suffolk Chamber of Commerce Industry Limited is Felaw Maltings South Kiln 42 Felaw Street Ipswich Suffolk Ip2 8sq. . DURLING, Teresa Donna Maria is a Secretary of the company. DUGMORE, John Matthew is a Director of the company. Secretary ANKIN, Amanda Brenda has been resigned. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Secretary FELTWELL, Robert Leslie has been resigned. Secretary FELTWELL, Robert Leslie has been resigned. Secretary FRY, Wendy has been resigned. Secretary MARSKE-DYSON, Christina has been resigned. Secretary STONE, Kenneth Graham has been resigned. Nominee Director BWL DIRECTORS LIMITED has been resigned. Director CRAME, Carl Peter has been resigned. Director FELTWELL, Robert Leslie has been resigned. Director HADDOCK, Keith Ronald has been resigned. Director OLDING, Michael Dennis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DURLING, Teresa Donna Maria
Appointed Date: 01 July 2013

Director
DUGMORE, John Matthew
Appointed Date: 07 February 2006
57 years old

Resigned Directors

Secretary
ANKIN, Amanda Brenda
Resigned: 01 July 2013
Appointed Date: 01 January 2013

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 20 July 1995
Appointed Date: 13 January 1995

Secretary
FELTWELL, Robert Leslie
Resigned: 31 December 2006
Appointed Date: 08 July 2005

Secretary
FELTWELL, Robert Leslie
Resigned: 26 September 2000
Appointed Date: 02 January 1996

Secretary
FRY, Wendy
Resigned: 21 June 2007
Appointed Date: 01 January 2007

Secretary
MARSKE-DYSON, Christina
Resigned: 31 December 2012
Appointed Date: 02 July 2007

Secretary
STONE, Kenneth Graham
Resigned: 08 July 2005
Appointed Date: 26 September 2000

Nominee Director
BWL DIRECTORS LIMITED
Resigned: 20 July 1995
Appointed Date: 13 January 1995

Director
CRAME, Carl Peter
Resigned: 28 June 1999
Appointed Date: 17 January 1997
56 years old

Director
FELTWELL, Robert Leslie
Resigned: 07 February 2006
Appointed Date: 26 September 2000
81 years old

Director
HADDOCK, Keith Ronald
Resigned: 26 September 2000
Appointed Date: 28 June 1999
68 years old

Director
OLDING, Michael Dennis
Resigned: 24 September 1996
Appointed Date: 02 January 1996
63 years old

Persons With Significant Control

Suffolk Chamber Of Commerce Ltd.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WEST SUFFOLK CHAMBER OF COMMERCE & INDUSTRY LIMITED Events

24 Jan 2017
Confirmation statement made on 13 January 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2

...
... and 63 more events
24 Jul 1995
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

24 Jul 1995
Accounting reference date notified as 31/12
09 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Apr 1995
Company name changed bideawhile 207 LIMITED\certificate issued on 10/04/95
13 Jan 1995
Incorporation