EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)
- Legal registered address
- Commerce House Millennium Way Dunston Road Chesterfield Derbyshire England S41 8ND Copied!
Current company directors
BARNETT, Martin
BAUMBACK, Emma Lousie
BROTHERS, Craig
CLARK, Darren Alan, Dr
DAWKINS, STUART
DEAKIN, MARK
DEWHURST, Peter David
EDWARDS, Dawn Louise
FRY, James
HARRIS, Kevin James
HARRIS, Kevin James
KANG, Chamkaur Singh, Dr
KAPASI, Jafferhusein Akberali
KNOWLES, Scott
MAYO, ROBERT DENNIS
MIDGLEY, STEPHEN HOWARD
MORGAN, Richard Ian
OLIVER, George
PATEL, Mayur Bharatkumar
RICHARDS, EILEEN MARIA
RIGLEY, Martin John
ROBINSON, John Stuart
SONPAL, Amit
TREVEDI MBE, Anjuu
WHITEMORE, Dawn
WIGGINS, Sandra
WILLIAMS, David Henry
WILLIAMS, Neil Edward
WILLIAMS, LINDSEY CLAIRE
YOUNG, LESLEY FINVOLA
View full details of company directors- Company number
- 01785710 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 11 June 2025
Next statement due by 25 June 2026
Nature of business (SIC)
94990 - Activities of other membership organizations not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE | 4 June 1984 |
CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE | 18 March 1987 |
CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE | 22 November 1990 |
NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY | 2 December 2003 |
NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY | 3 December 2003 |
DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 14 November 2006 |
DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY | 1 March 2017 |
EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED | 20 March 2017 |
Latest company documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Director's details changed for Mr Amit Sonpal on 2025-06-11 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
23/06/2523 June 2025 New | Director's details changed for Ms Anjuu Trevedi Mbe on 2025-06-11 |
02/01/252 January 2025 | Director's details changed for Miss Emma Lousie Baumback on 2025-01-02 |
31/12/2431 December 2024 | Resolutions |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company