CALDERDALE CHAMBER OF COMMERCE AND INDUSTRY

Commerce House Commerce House, Wakefield, WF2 9SR, West Yorkshire
StatusDISSOLVED
Company No.00009069
Category
Incorporated29 Dec 1874
Age149 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 6 months

SUMMARY

CALDERDALE CHAMBER OF COMMERCE AND INDUSTRY is an dissolved with number 00009069. It was incorporated 149 years, 4 months, 18 days ago, on 29 December 1874 and it was dissolved 13 years, 6 months ago, on 16 November 2010. The company address is Commerce House Commerce House, Wakefield, WF2 9SR, West Yorkshire.



People

CHADLOW (SECRETARIES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 May 2009

Current time on role 15 years

WOOD, Margaret Ann

Director

Company Director

ACTIVE

Assigned on 16 May 2009

Current time on role 15 years

CHADLAW (DIRECTORS) LIMITED

Corporate-director

ACTIVE

Assigned on 16 May 2009

Current time on role 15 years

BRADLEY, Martin Barker

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 31 Jul 2008

Time on role 1 year, 3 months

BURTON, Peter Wightwick

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

CHARLESWORTH, John Richard

Secretary

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 31 Dec 2003

Time on role 10 years, 11 months, 30 days

KIPPAX, Ruth

Secretary

Manager

RESIGNED

Assigned on 01 Nov 2005

Resigned on 31 Jan 2007

Time on role 1 year, 2 months, 30 days

TREMBATH, Michael John

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 16 May 2009

Time on role 9 months, 16 days

WELTON, Keith Paul

Secretary

Chief Executive

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Oct 2005

Time on role 1 year, 9 months, 30 days

CHARLESWORTH, John Richard

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 31 Dec 2003

Time on role 10 years, 11 months, 30 days

DAE, Douglas W

Director

Insurance Consultant

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

EVANS, Robert W

Director

Automotive Harnew Manufacturer

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

EWAN, Paul Gerald

Director

Office Business Service Agent

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

GLEDHILL, Michael William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

HABIN, Alan

Director

Idustrial Commercial Herting Engineer

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

HALL, Jeremy

Director

Property Manager

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

HARVEY, Roger Andrew

Director

Retailer

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

HILL, Brian Richards

Director

Textile Machinery Manufacturer

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

HORSMAN, David Malcolm

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

LODGE, Trevor Drabes

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

LYON, Eileen Margaret

Director

Training Consultant

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

MALLINSON, Michael Arnold

Director

Sweet Manufacturer

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

O BRIEN, John D

Director

Brewer

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

RODGERS, Edward

Director

Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 16 May 2009

Time on role 2 years, 6 months, 15 days

ROSS, David John William

Director

Tumble Dryer Manufacturer

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

STONE, Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 17 Mar 2004

Resigned on 31 Oct 2006

Time on role 2 years, 7 months, 14 days

STONEBRIDGE, Arthur L

Director

Network Manager

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

TIPPEY, Michael

Director

Electricity Manager

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

TURNER, John

Director

Building Society Manager

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

WELTON, Keith Paul

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 31 Oct 2005

Time on role 12 years, 9 months, 30 days


Some Companies

APPY2EAT LTD

10 10,KINGS LANGLEY,WD4 8EW

Number:10553148
Status:ACTIVE
Category:Private Limited Company

BRASS MONKEY LIVERPOOL LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10699837
Status:ACTIVE
Category:Private Limited Company

GLOBAL INTERNATIONAL LTD

UNIT E PRESTIGE HOUSE,BLACKPOOL,FY4 4QQ

Number:10659597
Status:ACTIVE
Category:Private Limited Company

SJE CONTRACTING LTD

66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:11352092
Status:ACTIVE
Category:Private Limited Company

SMART SITES LIMITED

7 WILLOW HERB CLOSE,BERKSHIRE,RG40 5UY

Number:03235271
Status:ACTIVE
Category:Private Limited Company

STARFISH MANAGEMENT SERVICES LIMITED

1 KENDAL LANE,NR YORK,YO26 7QN

Number:03695268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source