SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1JG

Company number 02960284
Status Active
Incorporation Date 19 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 HIGH STREET, SEVENOAKS, KENT, TN13 1JG
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 twenty-seven events have happened. The last three records are Appointment of Mr Colin Enright as a director on 17 January 2017; Appointment of Mrs Felicity Hayton-Vernet as a director on 17 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED are www.sevenoaksdistrictchamberofcommerce.co.uk, and www.sevenoaks-district-chamber-of-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Knockholt Rail Station is 6 miles; to Farningham Road Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 9.9 miles; to Bickley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sevenoaks District Chamber of Commerce Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02960284. Sevenoaks District Chamber of Commerce Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Sevenoaks District Chamber of Commerce Limited is 54 High Street Sevenoaks Kent Tn13 1jg. . ALLEN, Kirsteen is a Director of the company. BROOKER, Nicholas John is a Director of the company. DOLDING, Elizabeth Anne is a Director of the company. ENRIGHT, Colin is a Director of the company. HAYTON-VERNET, Felicity is a Director of the company. STARBUCK, Andrea is a Director of the company. TUVEY, Mark Jeremy is a Director of the company. WALTERS, Gareth John Amor is a Director of the company. Secretary PHILIP, Ian Edward has been resigned. Secretary ROBINSON, Carol Ann has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director AMBLER, Jennifer Mary has been resigned. Director AYLWARD, Kevin John has been resigned. Director BARTLETT, Kim has been resigned. Director BELL, Alan David has been resigned. Director BENNETT, John has been resigned. Director BLAIR, Paula Winifred Elizabeth has been resigned. Director BREEZE, Helen has been resigned. Director BRUNDLE, Peter Frank has been resigned. Director BUCKWELL, John Ingleton has been resigned. Director DIXON, Carl James has been resigned. Director FENNER, Tina Madelaine has been resigned. Director FORSTER, Raymond Ernest Kenneth has been resigned. Director GEORGE, Caroline Elizabeth has been resigned. Director GILCHRIST, Julian Robert has been resigned. Director GRIFFIN, Derek Keith has been resigned. Director HEYWOOD, Jacqueline Louise has been resigned. Director HOAD, John Timothy has been resigned. Director IRVING, Edgar James has been resigned. Director ISTED, David Robert has been resigned. Director KEMPTON, Claude Walter has been resigned. Director KING, Graham David has been resigned. Director KINGTON, Nicholas David has been resigned. Director KLEIN, Anthony William has been resigned. Director LENEHAM, Anne-Marie has been resigned. Director MARSDEN, Kenneth Edward has been resigned. Director MILLEST, John Clyde has been resigned. Director PAGE, Helen Frances has been resigned. Director PARRY, Douglas George has been resigned. Director ROSSER, Mark Hugo has been resigned. Director SALISBURY, Martin has been resigned. Director SHARP, David Reginald William has been resigned. Director SMART, Robert Anthony has been resigned. Director SMITH, Paul has been resigned. Director SMITH, Stephen Pryor has been resigned. Director TRELIVING, Jeremy Keith has been resigned. Director TUDOR, David has been resigned. Director WELLS, Andrew David has been resigned. Director WHYMAN, Mark has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALLEN, Kirsteen
Appointed Date: 21 June 2013
55 years old

Director
BROOKER, Nicholas John
Appointed Date: 11 February 2015
63 years old

Director
DOLDING, Elizabeth Anne
Appointed Date: 21 October 2009
62 years old

Director
ENRIGHT, Colin
Appointed Date: 17 January 2017
61 years old

Director
HAYTON-VERNET, Felicity
Appointed Date: 17 January 2017
40 years old

Director
STARBUCK, Andrea
Appointed Date: 21 June 2013
51 years old

Director
TUVEY, Mark Jeremy
Appointed Date: 04 January 2010
65 years old

Director
WALTERS, Gareth John Amor
Appointed Date: 01 November 2015
63 years old

Resigned Directors

Secretary
PHILIP, Ian Edward
Resigned: 10 June 2013
Appointed Date: 24 February 2006

Secretary
ROBINSON, Carol Ann
Resigned: 31 October 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 19 August 1995
Appointed Date: 22 August 1994

Director
AMBLER, Jennifer Mary
Resigned: 15 January 2007
Appointed Date: 28 June 2001
81 years old

Director
AYLWARD, Kevin John
Resigned: 01 January 2014
Appointed Date: 23 February 2009
68 years old

Director
BARTLETT, Kim
Resigned: 15 June 2000
Appointed Date: 14 June 1999
62 years old

Director
BELL, Alan David
Resigned: 12 June 2002
Appointed Date: 14 June 1999
72 years old

Director
BENNETT, John
Resigned: 15 October 2003
Appointed Date: 27 March 1996
76 years old

Director
BLAIR, Paula Winifred Elizabeth
Resigned: 21 October 2004
Appointed Date: 15 October 2003
65 years old

Director
BREEZE, Helen
Resigned: 20 August 2009
Appointed Date: 03 September 2007
92 years old

Director
BRUNDLE, Peter Frank
Resigned: 09 January 1997
Appointed Date: 27 March 1996
78 years old

Director
BUCKWELL, John Ingleton
Resigned: 27 March 1996
97 years old

Director
DIXON, Carl James
Resigned: 25 February 2014
Appointed Date: 09 November 2012
44 years old

Director
FENNER, Tina Madelaine
Resigned: 15 May 1997
77 years old

Director
FORSTER, Raymond Ernest Kenneth
Resigned: 27 March 1996
82 years old

Director
GEORGE, Caroline Elizabeth
Resigned: 31 July 2016
Appointed Date: 11 February 2015
41 years old

Director
GILCHRIST, Julian Robert
Resigned: 20 August 2009
Appointed Date: 15 January 2007
77 years old

Director
GRIFFIN, Derek Keith
Resigned: 08 October 2011
Appointed Date: 02 October 2009
71 years old

Director
HEYWOOD, Jacqueline Louise
Resigned: 12 January 2009
Appointed Date: 17 April 2007
65 years old

Director
HOAD, John Timothy
Resigned: 08 July 2002
Appointed Date: 03 June 1998
53 years old

Director
IRVING, Edgar James
Resigned: 10 May 2006
Appointed Date: 15 May 1997
90 years old

Director
ISTED, David Robert
Resigned: 16 February 1999
Appointed Date: 27 March 1996
87 years old

Director
KEMPTON, Claude Walter
Resigned: 27 March 1996
107 years old

Director
KING, Graham David
Resigned: 14 June 1999
Appointed Date: 15 May 1997
68 years old

Director
KINGTON, Nicholas David
Resigned: 25 February 2002
Appointed Date: 03 June 1998
56 years old

Director
KLEIN, Anthony William
Resigned: 27 March 2006
Appointed Date: 09 October 2002
85 years old

Director
LENEHAM, Anne-Marie
Resigned: 02 September 2002
Appointed Date: 27 March 1996
67 years old

Director
MARSDEN, Kenneth Edward
Resigned: 09 October 2002
Appointed Date: 15 May 1997
77 years old

Director
MILLEST, John Clyde
Resigned: 15 June 2000
80 years old

Director
PAGE, Helen Frances
Resigned: 17 April 2009
Appointed Date: 09 October 2002
72 years old

Director
PARRY, Douglas George
Resigned: 31 August 2012
Appointed Date: 19 October 2005
73 years old

Director
ROSSER, Mark Hugo
Resigned: 24 May 2004
Appointed Date: 24 November 1999
73 years old

Director
SALISBURY, Martin
Resigned: 15 October 2003
Appointed Date: 28 June 2001
80 years old

Director
SHARP, David Reginald William
Resigned: 15 June 2000
97 years old

Director
SMART, Robert Anthony
Resigned: 19 August 2009
Appointed Date: 15 January 2007
78 years old

Director
SMITH, Paul
Resigned: 01 September 1997
68 years old

Director
SMITH, Stephen Pryor
Resigned: 05 March 1997
Appointed Date: 10 May 1996
65 years old

Director
TRELIVING, Jeremy Keith
Resigned: 20 January 2004
Appointed Date: 15 June 2000
71 years old

Director
TUDOR, David
Resigned: 02 June 2010
Appointed Date: 09 October 2002
67 years old

Director
WELLS, Andrew David
Resigned: 09 October 2002
Appointed Date: 27 March 1996
69 years old

Director
WHYMAN, Mark
Resigned: 27 March 1996
72 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 19 August 1994
Appointed Date: 22 August 1994

SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED Events

31 Mar 2017
Appointment of Mr Colin Enright as a director on 17 January 2017
31 Mar 2017
Appointment of Mrs Felicity Hayton-Vernet as a director on 17 January 2017
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Resolutions
  • RES13 ‐ It was resolved that no final dividend be proposed 26/10/2016

12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 117 more events
20 Apr 1995
Accounting reference date notified as 31/03
10 Apr 1995
Registered office changed on 10/04/95 from: regent house 316 beulah hill london SE19 3HF
31 Aug 1994
Director resigned

31 Aug 1994
Director resigned

19 Aug 1994
Incorporation