FORTH VALLEY CHAMBER OF COMMERCE
STIRLING

Hellopages » Stirling » Stirling » FK9 4NF

Company number SC468056
Status Active
Incorporation Date 22 January 2014
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ALPHA CENTRE, STIRLING UNIVERSITY INNOVATION PARK, STIRLING, SCOTLAND, FK9 4NF
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Registered office address changed from Suite 2, Scion House Stirling University Innovation Park Stirling FK9 4NF to Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 23 January 2017; Appointment of Ms Michelle Frances Mckearnon as a director on 19 January 2017. The most likely internet sites of FORTH VALLEY CHAMBER OF COMMERCE are www.forthvalleychamberof.co.uk, and www.forth-valley-chamber-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Forth Valley Chamber of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC468056. Forth Valley Chamber of Commerce has been working since 22 January 2014. The present status of the company is Active. The registered address of Forth Valley Chamber of Commerce is Alpha Centre Stirling University Innovation Park Stirling Scotland Fk9 4nf. . COLE, Simon Richard is a Secretary of the company. BLAIKIE, Lynn Elizabeth is a Director of the company. COLE, Simon Richard is a Director of the company. GRACE, Justin Alexander Wheldon is a Director of the company. HARKNESS, Paul Kerr is a Director of the company. JOLLIFFE, David is a Director of the company. MCKEARNON, Michelle Frances is a Director of the company. STEVENSON, George Bruce is a Director of the company. WALKER, Bruce is a Director of the company. WILKINSON, Lesley Anne is a Director of the company. Secretary JARVIE, Isabella has been resigned. Director BAILLIE, Paul has been resigned. Director BARRETT, Laurence Charles has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
COLE, Simon Richard
Appointed Date: 05 December 2016

Director
BLAIKIE, Lynn Elizabeth
Appointed Date: 14 August 2015
55 years old

Director
COLE, Simon Richard
Appointed Date: 10 September 2015
53 years old

Director
GRACE, Justin Alexander Wheldon
Appointed Date: 01 November 2016
58 years old

Director
HARKNESS, Paul Kerr
Appointed Date: 05 December 2016
60 years old

Director
JOLLIFFE, David
Appointed Date: 17 January 2017
61 years old

Director
MCKEARNON, Michelle Frances
Appointed Date: 19 January 2017
61 years old

Director
STEVENSON, George Bruce
Appointed Date: 06 February 2014
76 years old

Director
WALKER, Bruce
Appointed Date: 14 August 2015
31 years old

Director
WILKINSON, Lesley Anne
Appointed Date: 09 January 2017
47 years old

Resigned Directors

Secretary
JARVIE, Isabella
Resigned: 21 April 2016
Appointed Date: 22 January 2014

Director
BAILLIE, Paul
Resigned: 20 May 2016
Appointed Date: 14 August 2015
52 years old

Director
BARRETT, Laurence Charles
Resigned: 12 January 2016
Appointed Date: 22 January 2014
70 years old

FORTH VALLEY CHAMBER OF COMMERCE Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Jan 2017
Registered office address changed from Suite 2, Scion House Stirling University Innovation Park Stirling FK9 4NF to Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 23 January 2017
19 Jan 2017
Appointment of Ms Michelle Frances Mckearnon as a director on 19 January 2017
18 Jan 2017
Appointment of Mr David Jolliffe as a director on 17 January 2017
09 Jan 2017
Appointment of Mrs Lesley Anne Wilkinson as a director on 9 January 2017
...
... and 13 more events
09 Apr 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
07 Feb 2015
Annual return made up to 22 January 2015 no member list
27 Jun 2014
Registered office address changed from the Falkirk Stadium 4 Stadium Way Falkirk Stirlingshire FK2 9EE Scotland on 27 June 2014
06 Feb 2014
Appointment of Mr George Bruce Stevenson as a director
22 Jan 2014
Incorporation