NATIONAL CHAMBER OF TRADE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9EU

Company number 02730131
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address BRITISH CHAMBERS OF COMMERCE, 65 PETTY FRANCE, LONDON, SW1H 9EU
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016; Appointment of Mr Ronan Quigley as a secretary on 4 November 2016. The most likely internet sites of NATIONAL CHAMBER OF TRADE LIMITED are www.nationalchamberoftrade.co.uk, and www.national-chamber-of-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Chamber of Trade Limited is a Private Limited Company. The company registration number is 02730131. National Chamber of Trade Limited has been working since 10 July 1992. The present status of the company is Active. The registered address of National Chamber of Trade Limited is British Chambers of Commerce 65 Petty France London Sw1h 9eu. . QUIGLEY, Ronan is a Secretary of the company. MARSHALL, Adam, Dr is a Director of the company. MARTIN, Francis Paul is a Director of the company. Secretary BOYD-ADAMS, Elizabeth has been resigned. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary GRAIL, Stanley John has been resigned. Secretary QUIGLEY, Ronan has been resigned. Secretary REGER, Richard Michael has been resigned. Secretary TAYLOR, Ronald George has been resigned. Director BOYD-ADAMS, Elizabeth has been resigned. Director FROST, David Stuart has been resigned. Director GRAIL, Stanley John has been resigned. Director HUMPHRIES, Chris has been resigned. Director LENNAN, David has been resigned. Director LONGWORTH, John has been resigned. Director MIDGLEY, David William has been resigned. Director MILEHAM, Peter has been resigned. Director PELLEW, Martyn Thomas has been resigned. Director QUIGLEY, Ronan has been resigned. Director REYNER, Neville has been resigned. Director SENIOR, Nora has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director TAYLOR, Ronald George has been resigned. Director TENNANT, Bernard has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
QUIGLEY, Ronan
Appointed Date: 04 November 2016

Director
MARSHALL, Adam, Dr
Appointed Date: 06 October 2016
47 years old

Director
MARTIN, Francis Paul
Appointed Date: 06 October 2016
65 years old

Resigned Directors

Secretary
BOYD-ADAMS, Elizabeth
Resigned: 01 May 1997
Appointed Date: 25 August 1993

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 25 August 1993
Appointed Date: 10 July 1992

Secretary
GRAIL, Stanley John
Resigned: 07 October 2002
Appointed Date: 05 December 1996

Secretary
QUIGLEY, Ronan
Resigned: 31 January 2016
Appointed Date: 07 October 2002

Secretary
REGER, Richard Michael
Resigned: 04 November 2016
Appointed Date: 01 February 2016

Secretary
TAYLOR, Ronald George
Resigned: 31 July 1994
Appointed Date: 25 August 1993

Director
BOYD-ADAMS, Elizabeth
Resigned: 01 May 1997
Appointed Date: 29 February 1996
74 years old

Director
FROST, David Stuart
Resigned: 04 September 2011
Appointed Date: 27 February 2003
72 years old

Director
GRAIL, Stanley John
Resigned: 07 October 2002
Appointed Date: 05 December 1996
80 years old

Director
HUMPHRIES, Chris
Resigned: 12 June 2001
Appointed Date: 16 July 1998
77 years old

Director
LENNAN, David
Resigned: 18 April 2002
Appointed Date: 12 June 2001
76 years old

Director
LONGWORTH, John
Resigned: 06 March 2016
Appointed Date: 05 September 2011
67 years old

Director
MIDGLEY, David William
Resigned: 18 September 2006
Appointed Date: 18 April 2002
83 years old

Director
MILEHAM, Peter
Resigned: 17 July 2008
Appointed Date: 18 September 2006
82 years old

Director
PELLEW, Martyn Thomas
Resigned: 27 June 2013
Appointed Date: 28 July 2011
76 years old

Director
QUIGLEY, Ronan
Resigned: 06 June 2005
Appointed Date: 07 October 2002
63 years old

Director
REYNER, Neville
Resigned: 28 July 2011
Appointed Date: 17 July 2008
80 years old

Director
SENIOR, Nora
Resigned: 06 October 2016
Appointed Date: 27 June 2013
67 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 25 August 1993
Appointed Date: 10 July 1992

Director
TAYLOR, Ronald George
Resigned: 30 June 1998
Appointed Date: 25 August 1993
89 years old

Director
TENNANT, Bernard
Resigned: 29 February 1996
Appointed Date: 25 August 1993
94 years old

Persons With Significant Control

British Chambers Of Commerce
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL CHAMBER OF TRADE LIMITED Events

30 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
04 Nov 2016
Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016
04 Nov 2016
Appointment of Mr Ronan Quigley as a secretary on 4 November 2016
26 Oct 2016
Appointment of Dr Adam Marshall as a director on 6 October 2016
25 Oct 2016
Termination of appointment of Nora Senior as a director on 6 October 2016
...
... and 91 more events
07 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

07 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

06 Jul 1993
Accounting reference date extended from 31/07 to 31/12

05 Feb 1993
Company name changed rjt 179 LIMITED\certificate issued on 08/02/93

10 Jul 1992
Incorporation