SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7UD
Company number 00064569
Status Active
Incorporation Date 19 December 1899
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALBION HOUSE, SAVILE STREET, SHEFFIELD, S YORKSHIRE, S4 7UD
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Appointment of Mr Stephen Paul Manley as a director on 3 October 2016; Termination of appointment of David Malcom Thurkettle as a director on 3 October 2016; Full accounts made up to 31 March 2016 ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 06/10/2016 . The most likely internet sites of SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY are www.sheffieldchamberofcommerceand.co.uk, and www.sheffield-chamber-of-commerce-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and two months. The distance to to Rotherham Central Rail Station is 4.9 miles; to Elsecar Rail Station is 7.6 miles; to Swinton (South Yorks) Rail Station is 9.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Chamber of Commerce and Industry is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00064569. Sheffield Chamber of Commerce and Industry has been working since 19 December 1899. The present status of the company is Active. The registered address of Sheffield Chamber of Commerce and Industry is Albion House Savile Street Sheffield S Yorkshire S4 7ud. . BROWN, Ian is a Secretary of the company. BLADEN, Simon Luke is a Director of the company. HAYWARD, John Trevor Saxelby is a Director of the company. JORDAN, Brenda is a Director of the company. MANLEY, Stephen Paul is a Director of the company. PEARCE, Darren is a Director of the company. THOMAS, Jillian Susanne is a Director of the company. WRIGHT, Richard is a Director of the company. Secretary AINSWORTH, Matthew Robert has been resigned. Secretary BULLOCK, James Andrew Douglas has been resigned. Secretary KNEEN, David Anthony has been resigned. Secretary MITCHELL, Stephen Edward has been resigned. Secretary ROE, Michael Charles has been resigned. Director ADSETTS, William Norman, Sir has been resigned. Director ARMATYS, Brian Dennison has been resigned. Director BAMFORD, Alan Maxwell has been resigned. Director BECK, Hermann has been resigned. Director BEELEY, Steven Charles has been resigned. Director BOOTH, Christine Janet has been resigned. Director BRINDLEY, Peter has been resigned. Director CATTERALL, Valerie Ann has been resigned. Director CHILD, David Malcolm has been resigned. Director CORNER, John Michael has been resigned. Director CORNER, John Michael has been resigned. Director CORNICK, Peter Charles has been resigned. Director COWIE, Duncan has been resigned. Director CULLEY, Howard Eric has been resigned. Director DANIELS, Keith has been resigned. Director FACEY, Hugh David has been resigned. Director FROST, Richard Anthony has been resigned. Director GILMARTIN, Paul Anthony Lawrence has been resigned. Director GREEN, Stuart Roger has been resigned. Director HAMBIDGE, John Stuart has been resigned. Director HARVEY, John Terence has been resigned. Director HEATON, Christopher Charles Standring has been resigned. Director HORSEPOOL, Peter has been resigned. Director HUTTON, Nicholas James Anthony has been resigned. Director HUX, Hans has been resigned. Director JAGGER, Paul Edward has been resigned. Director KEMP, Nicholas Charles has been resigned. Director LEE, Nigel Haywood Wilton has been resigned. Director LEE, Peter John has been resigned. Director LIGHTBURN, Clive has been resigned. Director LING, George Edward has been resigned. Director LIVERSIDGE, Douglas Brian has been resigned. Director LIVERSIDGE, Suzanne Claire has been resigned. Director LYON, Donald Brougton has been resigned. Director MACDONALD, William Symon has been resigned. Director MANEY, Marie Claire has been resigned. Director MATISCHEN, Yuri George has been resigned. Director MATTHEWS, Thomas Anthony has been resigned. Director MELLOW, George Henry has been resigned. Director MELLOY, Douglas William has been resigned. Director MITCHELL, Stephen Edward has been resigned. Director MOODY, David Barker has been resigned. Director PALMER, Edward has been resigned. Director SAMPSON, Christopher Vaughan has been resigned. Director SEPHTON, Peter John has been resigned. Director SHEPHERD, Edward Michael has been resigned. Director SKINNER, Peter has been resigned. Director SMALLEY, Michael John has been resigned. Director SMITH, Barrie Edwin has been resigned. Director SMITH, Michael John has been resigned. Director SMITHIES, James Marchant has been resigned. Director SPEIGHT, Stanley Lester has been resigned. Director STEWART, Jonathan Blaise has been resigned. Director STOKES, Harold Beverley has been resigned. Director SUMPTION, Michael has been resigned. Director TAPLEY, Andrew Donald has been resigned. Director TEMPLE, Martin John has been resigned. Director THORNHILL, Jonathan has been resigned. Director THURKETTLE, David Malcom has been resigned. Director TOMLINSON, Nigel Howard has been resigned. Director TOVEY, Nick Paul has been resigned. Director TURNER, Edward Neil, The Hon has been resigned. Director TURNER, Edward Neil, The Hon has been resigned. Director UPTON, Albert Bryan has been resigned. Director WALKER, Robert Montgomery has been resigned. Director WHITEHOUSE, John has been resigned. Director WILLIAMS, Nicholas David Oliver has been resigned. Director WILLIAMS, Nicholas David Oliver has been resigned. Director WILLIAMS, Nicholas David Oliver has been resigned. Director WILLIAMS, Stephen John has been resigned. Director WOODCOCK, Douglas Howard has been resigned. Director SHEFFIELD CHAMBER OF COMMERCE & INDUSTRY has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
BROWN, Ian
Appointed Date: 11 December 2015

Director
BLADEN, Simon Luke
Appointed Date: 28 October 2013
43 years old

Director
HAYWARD, John Trevor Saxelby
Appointed Date: 11 December 2015
64 years old

Director
JORDAN, Brenda
Appointed Date: 17 February 2015
57 years old

Director
MANLEY, Stephen Paul
Appointed Date: 03 October 2016
50 years old

Director
PEARCE, Darren
Appointed Date: 27 October 2014
59 years old

Director
THOMAS, Jillian Susanne
Appointed Date: 28 October 2013
64 years old

Director
WRIGHT, Richard
Appointed Date: 19 September 2005
69 years old

Resigned Directors

Secretary
AINSWORTH, Matthew Robert
Resigned: 11 December 2015
Appointed Date: 08 October 2012

Secretary
BULLOCK, James Andrew Douglas
Resigned: 26 July 2012
Appointed Date: 07 June 2010

Secretary
KNEEN, David Anthony
Resigned: 26 August 1998

Secretary
MITCHELL, Stephen Edward
Resigned: 30 June 2009
Appointed Date: 13 December 2004

Secretary
ROE, Michael Charles
Resigned: 13 December 2004
Appointed Date: 26 August 1998

Director
ADSETTS, William Norman, Sir
Resigned: 28 October 1993
94 years old

Director
ARMATYS, Brian Dennison
Resigned: 18 April 1994
101 years old

Director
BAMFORD, Alan Maxwell
Resigned: 18 April 1995
89 years old

Director
BECK, Hermann
Resigned: 12 October 2010
Appointed Date: 18 September 2006
62 years old

Director
BEELEY, Steven Charles
Resigned: 24 September 2001
Appointed Date: 14 September 1998
71 years old

Director
BOOTH, Christine Janet
Resigned: 12 October 2010
Appointed Date: 03 September 2007
74 years old

Director
BRINDLEY, Peter
Resigned: 18 April 1994
Appointed Date: 29 October 1993
92 years old

Director
CATTERALL, Valerie Ann
Resigned: 31 December 1994
Appointed Date: 29 October 1993
86 years old

Director
CHILD, David Malcolm
Resigned: 11 December 2015
Appointed Date: 12 October 2010
75 years old

Director
CORNER, John Michael
Resigned: 22 September 2000
Appointed Date: 10 April 1995
86 years old

Director
CORNER, John Michael
Resigned: 28 October 1993
86 years old

Director
CORNICK, Peter Charles
Resigned: 28 October 1993
90 years old

Director
COWIE, Duncan
Resigned: 28 October 1993
69 years old

Director
CULLEY, Howard Eric
Resigned: 28 October 1993
81 years old

Director
DANIELS, Keith
Resigned: 15 September 1997
75 years old

Director
FACEY, Hugh David
Resigned: 28 October 1993
80 years old

Director
FROST, Richard Anthony
Resigned: 31 December 2007
Appointed Date: 15 September 1997
66 years old

Director
GILMARTIN, Paul Anthony Lawrence
Resigned: 28 October 1993
84 years old

Director
GREEN, Stuart Roger
Resigned: 20 September 2004
Appointed Date: 22 September 2000
72 years old

Director
HAMBIDGE, John Stuart
Resigned: 29 March 1996
87 years old

Director
HARVEY, John Terence
Resigned: 28 October 1993
93 years old

Director
HEATON, Christopher Charles Standring
Resigned: 15 September 1997
Appointed Date: 03 July 1995
67 years old

Director
HORSEPOOL, Peter
Resigned: 28 October 1993
96 years old

Director
HUTTON, Nicholas James Anthony
Resigned: 28 October 1993
77 years old

Director
HUX, Hans
Resigned: 18 September 2007
Appointed Date: 22 September 2003
69 years old

Director
JAGGER, Paul Edward
Resigned: 19 September 2011
Appointed Date: 20 September 2004
79 years old

Director
KEMP, Nicholas Charles
Resigned: 28 October 1993
87 years old

Director
LEE, Nigel Haywood Wilton
Resigned: 10 April 1995
88 years old

Director
LEE, Peter John
Resigned: 12 April 2010
Appointed Date: 18 April 1994
74 years old

Director
LIGHTBURN, Clive
Resigned: 22 September 2003
Appointed Date: 20 September 1999
74 years old

Director
LING, George Edward
Resigned: 28 October 1993
89 years old

Director
LIVERSIDGE, Douglas Brian
Resigned: 28 October 1993
89 years old

Director
LIVERSIDGE, Suzanne Claire
Resigned: 28 October 2013
Appointed Date: 29 September 2009
57 years old

Director
LYON, Donald Brougton
Resigned: 28 October 1993
83 years old

Director
MACDONALD, William Symon
Resigned: 28 October 1993
98 years old

Director
MANEY, Marie Claire
Resigned: 31 December 2005
Appointed Date: 20 September 2004
55 years old

Director
MATISCHEN, Yuri George
Resigned: 11 December 2015
Appointed Date: 15 September 2008
64 years old

Director
MATTHEWS, Thomas Anthony
Resigned: 30 October 1995
Appointed Date: 29 October 1993
78 years old

Director
MELLOW, George Henry
Resigned: 28 October 1993
92 years old

Director
MELLOY, Douglas William
Resigned: 26 July 1996
Appointed Date: 18 April 1994
78 years old

Director
MITCHELL, Stephen Edward
Resigned: 30 June 2009
Appointed Date: 08 January 2007
46 years old

Director
MOODY, David Barker
Resigned: 24 September 2001
Appointed Date: 15 September 1997
85 years old

Director
PALMER, Edward
Resigned: 28 October 1993
77 years old

Director
SAMPSON, Christopher Vaughan
Resigned: 28 October 1993
74 years old

Director
SEPHTON, Peter John
Resigned: 28 October 1993
82 years old

Director
SHEPHERD, Edward Michael
Resigned: 28 October 2013
Appointed Date: 07 January 2008
71 years old

Director
SKINNER, Peter
Resigned: 28 October 1993
95 years old

Director
SMALLEY, Michael John
Resigned: 19 September 2005
Appointed Date: 24 September 2001
77 years old

Director
SMITH, Barrie Edwin
Resigned: 28 October 1993
90 years old

Director
SMITH, Michael John
Resigned: 26 July 1996
Appointed Date: 10 April 1995
68 years old

Director
SMITHIES, James Marchant
Resigned: 28 October 1993
79 years old

Director
SPEIGHT, Stanley Lester
Resigned: 15 September 1997
105 years old

Director
STEWART, Jonathan Blaise
Resigned: 27 October 2014
Appointed Date: 12 October 2010
59 years old

Director
STOKES, Harold Beverley
Resigned: 28 October 1993
89 years old

Director
SUMPTION, Michael
Resigned: 10 April 1995
Appointed Date: 29 October 1993
80 years old

Director
TAPLEY, Andrew Donald
Resigned: 28 October 1993
75 years old

Director
TEMPLE, Martin John
Resigned: 28 October 1993
76 years old

Director
THORNHILL, Jonathan
Resigned: 20 October 2015
Appointed Date: 19 September 2011
46 years old

Director
THURKETTLE, David Malcom
Resigned: 03 October 2016
Appointed Date: 08 October 2012
65 years old

Director
TOMLINSON, Nigel Howard
Resigned: 05 August 2010
Appointed Date: 22 September 1997
66 years old

Director
TOVEY, Nick Paul
Resigned: 19 September 2011
Appointed Date: 17 September 2007
70 years old

Director
TURNER, Edward Neil, The Hon
Resigned: 14 September 1998
Appointed Date: 29 April 1996
85 years old

Director
TURNER, Edward Neil, The Hon
Resigned: 28 October 1993
85 years old

Director
UPTON, Albert Bryan
Resigned: 26 July 1996
93 years old

Director
WALKER, Robert Montgomery
Resigned: 28 October 1993
81 years old

Director
WHITEHOUSE, John
Resigned: 11 August 2006
Appointed Date: 01 November 2004
61 years old

Director
WILLIAMS, Nicholas David Oliver
Resigned: 11 December 2015
Appointed Date: 16 December 2002
76 years old

Director
WILLIAMS, Nicholas David Oliver
Resigned: 23 September 2002
Appointed Date: 20 May 1996
76 years old

Director
WILLIAMS, Nicholas David Oliver
Resigned: 28 October 1993
76 years old

Director
WILLIAMS, Stephen John
Resigned: 11 December 2015
Appointed Date: 19 September 2011
76 years old

Director
WOODCOCK, Douglas Howard
Resigned: 28 October 1993
104 years old

Director
SHEFFIELD CHAMBER OF COMMERCE & INDUSTRY
Resigned: 29 September 2009
Appointed Date: 29 September 2009

SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY Events

18 Oct 2016
Appointment of Mr Stephen Paul Manley as a director on 3 October 2016
18 Oct 2016
Termination of appointment of David Malcom Thurkettle as a director on 3 October 2016
22 Sep 2016
Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 06/10/2016

01 Jul 2016
Annual return made up to 4 June 2016 no member list
24 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 204 more events
19 Aug 1987
Accounts made up to 31 December 1986

25 Jul 1986
Full accounts made up to 31 December 1985

25 Jul 1986
Annual return made up to 05/05/86

01 Jan 1900
Certificate of incorporation
19 Dec 1899
Incorporation

SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY Charges

11 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…