BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED
LUTON THE CHAMBER OF COMMERCE AND INDUSTRY FOR BEDFORDSHIRE AND DISTRICT

Hellopages » Bedfordshire » Luton » LU2 0LB

Company number 00153360
Status Active
Incorporation Date 24 February 1919
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HART HOUSE BUSINESS CENTRE, KIMPTON ROAD, LUTON, LU2 0LB
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 thirty-seven events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 March 2016. The most likely internet sites of BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED are www.bedfordshireandlutonchamberofcommercebusinessandindustry.co.uk, and www.bedfordshire-and-luton-chamber-of-commerce-business-and-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. Bedfordshire and Luton Chamber of Commerce Business and Industry Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00153360. Bedfordshire and Luton Chamber of Commerce Business and Industry Limited has been working since 24 February 1919. The present status of the company is Active. The registered address of Bedfordshire and Luton Chamber of Commerce Business and Industry Limited is Hart House Business Centre Kimpton Road Luton Lu2 0lb. . RICHARDSON, Justin is a Secretary of the company. BARRETT, Nicholas Paul is a Director of the company. BROCKIS, Jeremy Neil is a Director of the company. BURTON, Peter James is a Director of the company. CALVERT, Rodney John is a Director of the company. COOPER, Richard Lewis is a Director of the company. ELLINOR, David is a Director of the company. JAYCOCK, Oliver is a Director of the company. OLIVER, Judy is a Director of the company. PHILPOTT, Bronwen May is a Director of the company. Secretary HOSKINS, Philip A has been resigned. Secretary MULVANERTY, Noel Vincent has been resigned. Secretary SMYTHE, Joanne has been resigned. Secretary WEE, Stephen has been resigned. Secretary WHITE, Nicholas John has been resigned. Director ANDERSON, Gordon Mcdonald has been resigned. Director ARNOLD, Thomas Edward has been resigned. Director ASHDOWN, Nigel Stanley has been resigned. Director BAGGOTT, David Richard has been resigned. Director BAGGOTT, Joseph Harold Singleton has been resigned. Director BORTHWICK, Clive Oliver has been resigned. Director BROWN, David Ian has been resigned. Director BUCK, Ethel has been resigned. Director BURNIP, Anthony Roger has been resigned. Director CALVERT, Rodney John has been resigned. Director CLARK, Kenneth Robert has been resigned. Director CLARK, Stephen Robert has been resigned. Director CLATWORTHY, Stuart Charles has been resigned. Director COATES, Stephen William has been resigned. Director COLEMAN, Paul has been resigned. Director COLLOP, Spencer John has been resigned. Director COMBES, Richard George has been resigned. Director COMBES, Richard George has been resigned. Director COWAN, Peter John has been resigned. Director COWAN, Peter John has been resigned. Director DAVIES, Lawrence Frederick has been resigned. Director DE LA SALLE, Brian John has been resigned. Director DIVER, Kenneth Edward Frederick has been resigned. Director DUNHAM, Charles Gerald John has been resigned. Director EALES, David Murray has been resigned. Director EARLEY, Stuart Douglas has been resigned. Director EAVES, David Murray has been resigned. Director FELLOWS, John William has been resigned. Director FRANKISH, John Keith has been resigned. Director FRANKISH, John Keith has been resigned. Director GILDEA, John Francis has been resigned. Director GILSON, Andrew Robert has been resigned. Director HALHEAD, Robert has been resigned. Director HAMILTON, Keith Maurice has been resigned. Director HIBBERT, Brian Edward has been resigned. Director HOLMES, William has been resigned. Director HOSKINS, Philip A has been resigned. Director HOWARTH, Catherine Fiona has been resigned. Director INNESS, Philip John has been resigned. Director JAMES, Kathryn has been resigned. Director JOHNSON, Michael A has been resigned. Director LACY, Richard Edward has been resigned. Director LEGGIO, Karen Marie has been resigned. Director LEWIS, Kenneth Charles Ellis has been resigned. Director MACKAY, Alan has been resigned. Director MCGIVERN, James has been resigned. Director MCMULLEN, Graham John has been resigned. Director MEREDITH, James Robert has been resigned. Director MORRELL, John William has been resigned. Director NASH, Michael Raymond has been resigned. Director NEWMAN, Malcolm Kenneth has been resigned. Director OLIVER, Judith Elizabeth has been resigned. Director PARRY, Derek Arthur has been resigned. Director PILE, Trevor Wayne has been resigned. Director PULLMAN, Francis Simon has been resigned. Director RENTON, Elliot Paul has been resigned. Director RICHARDSON, Michael Robert has been resigned. Director ROSE, Charles George has been resigned. Director RYAN, Shaun M D has been resigned. Director SMITH, Gareth Victor has been resigned. Director STANDRING, John has been resigned. Director STEWART, Pauline Ann has been resigned. Director TOMKINS, Paul Stuart has been resigned. Director UPCOTT, Derek Jarvis, Reverend has been resigned. Director VAYSSIERES, Viviane Marie Paule has been resigned. Director WELLS, Thomas Franey has been resigned. Director WEST, Mark has been resigned. Director WILKINS, Keren has been resigned. Director WILLIS, Nicholas John has been resigned. Director WINUP, Martin Robert has been resigned. Director WISHART, Durham Melville has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
RICHARDSON, Justin
Appointed Date: 30 September 2004

Director
BARRETT, Nicholas Paul
Appointed Date: 02 October 2014
58 years old

Director
BROCKIS, Jeremy Neil
Appointed Date: 20 October 2010
61 years old

Director
BURTON, Peter James
Appointed Date: 10 December 2015
69 years old

Director
CALVERT, Rodney John
Appointed Date: 22 January 2010
81 years old

Director
COOPER, Richard Lewis
Appointed Date: 03 October 2012
72 years old

Director
ELLINOR, David
Appointed Date: 26 November 2010
67 years old

Director
JAYCOCK, Oliver
Appointed Date: 12 December 2014
47 years old

Director
OLIVER, Judy
Appointed Date: 03 October 2013
76 years old

Director
PHILPOTT, Bronwen May
Appointed Date: 02 October 2014
77 years old

Resigned Directors

Secretary
HOSKINS, Philip A
Resigned: 27 January 1993

Secretary
MULVANERTY, Noel Vincent
Resigned: 29 October 1999
Appointed Date: 27 January 1993

Secretary
SMYTHE, Joanne
Resigned: 29 September 2004
Appointed Date: 22 July 2002

Secretary
WEE, Stephen
Resigned: 01 November 2001
Appointed Date: 23 March 2001

Secretary
WHITE, Nicholas John
Resigned: 23 March 2001
Appointed Date: 15 October 1999

Director
ANDERSON, Gordon Mcdonald
Resigned: 24 July 1998
Appointed Date: 24 April 1996
77 years old

Director
ARNOLD, Thomas Edward
Resigned: 29 September 2006
Appointed Date: 10 September 1999
87 years old

Director
ASHDOWN, Nigel Stanley
Resigned: 28 April 1993
71 years old

Director
BAGGOTT, David Richard
Resigned: 21 September 2007
Appointed Date: 28 April 1993
80 years old

Director
BAGGOTT, Joseph Harold Singleton
Resigned: 28 April 1993
105 years old

Director
BORTHWICK, Clive Oliver
Resigned: 24 July 1998
Appointed Date: 27 April 1994
75 years old

Director
BROWN, David Ian
Resigned: 24 April 1996
Appointed Date: 28 April 1993
81 years old

Director
BUCK, Ethel
Resigned: 31 October 1995
Appointed Date: 28 April 1993
73 years old

Director
BURNIP, Anthony Roger
Resigned: 24 July 1998
Appointed Date: 28 April 1993
87 years old

Director
CALVERT, Rodney John
Resigned: 30 September 2005
Appointed Date: 26 July 2002
81 years old

Director
CLARK, Kenneth Robert
Resigned: 21 October 1992
81 years old

Director
CLARK, Stephen Robert
Resigned: 30 January 2006
Appointed Date: 26 July 2002
63 years old

Director
CLATWORTHY, Stuart Charles
Resigned: 24 July 1998
Appointed Date: 26 April 1995
77 years old

Director
COATES, Stephen William
Resigned: 26 June 2010
Appointed Date: 07 March 2008
71 years old

Director
COLEMAN, Paul
Resigned: 13 January 1994
75 years old

Director
COLLOP, Spencer John
Resigned: 24 July 1998
85 years old

Director
COMBES, Richard George
Resigned: 21 September 2007
Appointed Date: 27 April 1994
80 years old

Director
COMBES, Richard George
Resigned: 21 September 2007
80 years old

Director
COWAN, Peter John
Resigned: 24 July 1998
Appointed Date: 27 April 1994
92 years old

Director
COWAN, Peter John
Resigned: 28 April 1993
92 years old

Director
DAVIES, Lawrence Frederick
Resigned: 03 October 2012
Appointed Date: 17 November 2006
66 years old

Director
DE LA SALLE, Brian John
Resigned: 21 January 1998
Appointed Date: 23 February 1994
87 years old

Director
DIVER, Kenneth Edward Frederick
Resigned: 22 January 1997
81 years old

Director
DUNHAM, Charles Gerald John
Resigned: 17 June 1993
75 years old

Director
EALES, David Murray
Resigned: 29 March 2013
Appointed Date: 21 September 2007
75 years old

Director
EARLEY, Stuart Douglas
Resigned: 17 March 2000
Appointed Date: 24 April 1996
68 years old

Director
EAVES, David Murray
Resigned: 24 July 1998
Appointed Date: 21 January 1998
75 years old

Director
FELLOWS, John William
Resigned: 25 September 1996
Appointed Date: 01 November 1995
89 years old

Director
FRANKISH, John Keith
Resigned: 24 July 1998
Appointed Date: 22 June 1994
98 years old

Director
FRANKISH, John Keith
Resigned: 28 April 1993
98 years old

Director
GILDEA, John Francis
Resigned: 15 October 1999
Appointed Date: 21 January 1998
81 years old

Director
GILSON, Andrew Robert
Resigned: 02 October 2014
Appointed Date: 03 October 2012
64 years old

Director
HALHEAD, Robert
Resigned: 20 October 2000
Appointed Date: 23 July 1999
67 years old

Director
HAMILTON, Keith Maurice
Resigned: 24 July 1998
Appointed Date: 23 April 1997
86 years old

Director
HIBBERT, Brian Edward
Resigned: 03 October 2012
Appointed Date: 17 November 2006
78 years old

Director
HOLMES, William
Resigned: 24 April 1996
94 years old

Director
HOSKINS, Philip A
Resigned: 31 August 1994
95 years old

Director
HOWARTH, Catherine Fiona
Resigned: 31 March 1994
75 years old

Director
INNESS, Philip John
Resigned: 27 September 2008
Appointed Date: 26 September 2003
64 years old

Director
JAMES, Kathryn
Resigned: 27 March 2007
Appointed Date: 28 April 2006
57 years old

Director
JOHNSON, Michael A
Resigned: 27 April 1994
83 years old

Director
LACY, Richard Edward
Resigned: 01 October 2009
Appointed Date: 23 July 1998
82 years old

Director
LEGGIO, Karen Marie
Resigned: 25 March 2001
Appointed Date: 15 February 2000
62 years old

Director
LEWIS, Kenneth Charles Ellis
Resigned: 26 September 2003
Appointed Date: 23 April 1997
87 years old

Director
MACKAY, Alan
Resigned: 28 April 1993
93 years old

Director
MCGIVERN, James
Resigned: 07 June 2002
Appointed Date: 23 July 1998
79 years old

Director
MCMULLEN, Graham John
Resigned: 20 October 2010
Appointed Date: 20 November 2009
62 years old

Director
MEREDITH, James Robert
Resigned: 21 January 1998
Appointed Date: 24 July 1996
65 years old

Director
MORRELL, John William
Resigned: 28 May 1997
Appointed Date: 26 April 1995
76 years old

Director
NASH, Michael Raymond
Resigned: 23 April 1997
82 years old

Director
NEWMAN, Malcolm Kenneth
Resigned: 24 July 1998
Appointed Date: 01 December 1994
81 years old

Director
OLIVER, Judith Elizabeth
Resigned: 03 October 2012
Appointed Date: 29 September 2006
76 years old

Director
PARRY, Derek Arthur
Resigned: 24 July 1998
Appointed Date: 28 April 1993
78 years old

Director
PILE, Trevor Wayne
Resigned: 01 March 2007
Appointed Date: 30 September 2005
67 years old

Director
PULLMAN, Francis Simon
Resigned: 24 July 1998
Appointed Date: 23 April 1997
76 years old

Director
RENTON, Elliot Paul
Resigned: 02 October 2014
Appointed Date: 18 January 2008
58 years old

Director
RICHARDSON, Michael Robert
Resigned: 31 March 1999
Appointed Date: 21 January 1998
59 years old

Director
ROSE, Charles George
Resigned: 25 March 2001
Appointed Date: 21 October 1992
68 years old

Director
RYAN, Shaun M D
Resigned: 26 April 1995
90 years old

Director
SMITH, Gareth Victor
Resigned: 01 July 2007
Appointed Date: 29 September 2006
79 years old

Director
STANDRING, John
Resigned: 24 July 1998
78 years old

Director
STEWART, Pauline Ann
Resigned: 03 October 2013
Appointed Date: 21 September 2007
67 years old

Director
TOMKINS, Paul Stuart
Resigned: 24 April 1996
Appointed Date: 28 April 1993
78 years old

Director
UPCOTT, Derek Jarvis, Reverend
Resigned: 24 July 1998
98 years old

Director
VAYSSIERES, Viviane Marie Paule
Resigned: 03 October 2012
Appointed Date: 01 October 2009
72 years old

Director
WELLS, Thomas Franey
Resigned: 26 July 2002
Appointed Date: 20 October 2000
73 years old

Director
WEST, Mark
Resigned: 10 December 2015
Appointed Date: 03 October 2012
65 years old

Director
WILKINS, Keren
Resigned: 10 December 2015
Appointed Date: 03 October 2012
57 years old

Director
WILLIS, Nicholas John
Resigned: 29 September 2006
Appointed Date: 23 July 1998
67 years old

Director
WINUP, Martin Robert
Resigned: 30 September 1994
Appointed Date: 27 April 1994
71 years old

Director
WISHART, Durham Melville
Resigned: 27 April 1994
89 years old

BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED Events

28 Apr 2017
Confirmation statement made on 25 April 2017 with updates
08 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 25 April 2016 no member list
17 Dec 2015
Appointment of Mr Peter James Burton as a director on 10 December 2015
...
... and 227 more events
15 Aug 1987
Full accounts made up to 31 December 1986

15 Aug 1987
Annual return made up to 30/06/87

08 Oct 1986
Full accounts made up to 31 December 1985

08 Oct 1986
Annual return made up to 30/09/86

24 Feb 1919
Incorporation

BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED Charges

28 October 2011
Legal charge
Delivered: 3 November 2011
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: Business and competitive centre kimpton road luton t/no…
19 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 19 July 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of kimpton road luton…
19 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 19 July 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of kimpton road luton…
12 May 1994
Letter of charge
Delivered: 18 May 1994
Status: Satisfied on 27 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account(s) of the…
28 September 1993
Legal charge
Delivered: 30 September 1993
Status: Satisfied on 27 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of kimpton road…
23 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 27 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of kimpton road…
5 July 1993
Legal charge
Delivered: 10 July 1993
Status: Satisfied on 27 April 2001
Persons entitled: Vauxhall Motors Limited
Description: F/H land situate on the south side of kimpton road, luton…
29 January 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 7 October 1993
Persons entitled: Vauxhall Motors Limited
Description: F/H land situate to the south side of kimpton road luton…