INTERNATIONAL CHRISTIAN CHAMBER OF COMMERCE

Unit 2, The Broadbridge Business Centre Delling Lane Unit 2, The Broadbridge Business Centre Delling Lane, Chichester, PO18 8NF, England
StatusACTIVE
Company No.02460847
Category
Incorporated18 Jan 1990
Age34 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL CHRISTIAN CHAMBER OF COMMERCE is an active with number 02460847. It was incorporated 34 years, 3 months, 28 days ago, on 18 January 1990. The company address is Unit 2, The Broadbridge Business Centre Delling Lane Unit 2, The Broadbridge Business Centre Delling Lane, Chichester, PO18 8NF, England.



People

BROOM, Cheryle Michele

Director

Company Director

ACTIVE

Assigned on 07 Apr 2019

Current time on role 5 years, 1 month, 8 days

DIMON, Stephen James

Director

Business Owner

ACTIVE

Assigned on 12 Mar 2021

Current time on role 3 years, 2 months, 3 days

GUNNING, Stephen Edmond Pritchard, Mr

Director

Company Director

ACTIVE

Assigned on 21 Apr 2013

Current time on role 11 years, 24 days

LEWIS, John Philip Barnaby

Director

Business Owner

ACTIVE

Assigned on 12 Mar 2021

Current time on role 3 years, 2 months, 3 days

STEPHENS, Robin Nicholas

Director

Company Director

ACTIVE

Assigned on 02 Apr 2017

Current time on role 7 years, 1 month, 13 days

WATSON, Garth Hilton

Director

Company Director

ACTIVE

Assigned on 12 Mar 2021

Current time on role 3 years, 2 months, 3 days

BALL, Roger Graham

Secretary

Co Director

RESIGNED

Assigned on 16 Apr 2005

Resigned on 01 Jan 2009

Time on role 3 years, 8 months, 15 days

BROOM, Michael James John

Secretary

Director

RESIGNED

Assigned on 14 Mar 2009

Resigned on 21 Apr 2013

Time on role 4 years, 1 month, 7 days

HODGES, Anthony Gerard

Secretary

RESIGNED

Assigned on 02 Apr 2017

Resigned on 07 Apr 2019

Time on role 2 years, 5 days

MOLL, David William

Secretary

Tax Consultant

RESIGNED

Assigned on 17 Mar 2007

Resigned on 24 Mar 2009

Time on role 2 years, 7 days

SIMPSON, Timothy John Vivian

Secretary

Retailer

RESIGNED

Assigned on 13 Mar 1999

Resigned on 16 Apr 2005

Time on role 6 years, 1 month, 3 days

SMITH, Edwin Stanley John

Secretary

Management Consultant

RESIGNED

Assigned on 21 Mar 1997

Resigned on 13 Mar 1999

Time on role 1 year, 11 months, 23 days

SMITH, Edwin Stanley John

Secretary

Management Consultan

RESIGNED

Assigned on

Resigned on 01 Apr 1995

Time on role 29 years, 1 month, 13 days

SNELSON, Timothy Mark

Secretary

RESIGNED

Assigned on 21 Apr 2013

Resigned on 02 Apr 2017

Time on role 3 years, 11 months, 11 days

SOARS, John Richard

Secretary

RESIGNED

Assigned on 01 Apr 1995

Resigned on 13 Mar 1999

Time on role 3 years, 11 months, 12 days

BALL, Roger Graham

Director

Co Director

RESIGNED

Assigned on 16 Apr 2005

Resigned on 22 Mar 2015

Time on role 9 years, 11 months, 6 days

BROOM, Michael James John

Director

Director

RESIGNED

Assigned on 14 Mar 2009

Resigned on 21 Apr 2013

Time on role 4 years, 1 month, 7 days

BROWN, Victor Julian Douglas

Director

Marketing

RESIGNED

Assigned on 16 Apr 2005

Resigned on 01 Apr 2008

Time on role 2 years, 11 months, 16 days

COATES, Pamela Jane

Director

Company Director

RESIGNED

Assigned on 21 Apr 2013

Resigned on 22 Mar 2015

Time on role 1 year, 11 months, 1 day

CONWAY, Robert John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2005

Resigned on 17 Mar 2007

Time on role 1 year, 11 months, 1 day

COTTRELL, Keith Roy

Director

None

RESIGNED

Assigned on 13 Mar 2011

Resigned on 02 Apr 2017

Time on role 6 years, 20 days

DARRAH, Geoffrey

Director

Director

RESIGNED

Assigned on

Resigned on 21 Mar 1997

Time on role 27 years, 1 month, 24 days

FENTON JONES, Michael Langford

Director

Surveyor

RESIGNED

Assigned on 16 Apr 2005

Resigned on 17 Mar 2007

Time on role 1 year, 11 months, 1 day

FENTON-JONES, Michael Langford

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 14 days

FENTON-JONES, Michael Langford

Director

Director

RESIGNED

Assigned on

Resigned on 13 Mar 1999

Time on role 25 years, 2 months, 2 days

FERGUSON, Johanna Violet

Director

Accountant

RESIGNED

Assigned on 02 Apr 2017

Resigned on 12 Oct 2018

Time on role 1 year, 6 months, 10 days

FLETT, Douglas Gilbert John

Director

Director

RESIGNED

Assigned on

Resigned on 16 Apr 2005

Time on role 19 years, 29 days

FORSHAW, Meriel Dorothy

Director

Secretary

RESIGNED

Assigned on 13 Mar 1999

Resigned on 15 Mar 2003

Time on role 4 years, 2 days

GUNNING, Stephen Edmond Pritchard

Director

Business Consultant

RESIGNED

Assigned on 01 Apr 1995

Resigned on 13 Mar 1999

Time on role 3 years, 11 months, 12 days

HILL, Christopher John

Director

Managing Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 21 Mar 1997

Time on role 1 year, 11 months, 20 days

HODGES, Anthony Gerard

Director

Business Consultant

RESIGNED

Assigned on 12 Oct 2018

Resigned on 12 Mar 2021

Time on role 2 years, 5 months

HOLT, Christopher Mark

Director

Company Director

RESIGNED

Assigned on 22 Mar 2015

Resigned on 07 Apr 2019

Time on role 4 years, 16 days

HOLT, Laurence

Director

Management Consultant

RESIGNED

Assigned on 01 Oct 2005

Resigned on 14 Mar 2009

Time on role 3 years, 5 months, 13 days

HOLT, Laurence

Director

Management Consultant

RESIGNED

Assigned on 03 Apr 1993

Resigned on 15 Mar 2003

Time on role 9 years, 11 months, 12 days

KELLARD, Patrick

Director

Director

RESIGNED

Assigned on

Resigned on 22 Apr 1992

Time on role 32 years, 23 days

LAING, Colin John

Director

Consultant

RESIGNED

Assigned on 14 Mar 2009

Resigned on 09 Apr 2011

Time on role 2 years, 26 days

LOUIS, Philip Winston

Director

Consultant

RESIGNED

Assigned on 16 Apr 2005

Resigned on 17 Mar 2007

Time on role 1 year, 11 months, 1 day

LOUIS, Philip Winston

Director

Consultant

RESIGNED

Assigned on 15 Mar 2003

Resigned on 15 Nov 2004

Time on role 1 year, 8 months

MCCANN, Thomas John

Director

General Manager

RESIGNED

Assigned on 21 Mar 1997

Resigned on 13 Mar 1999

Time on role 1 year, 11 months, 23 days

MICHELL, Peter Howard

Director

Chartered Accountant

RESIGNED

Assigned on 03 Apr 1993

Resigned on 13 Mar 1999

Time on role 5 years, 11 months, 10 days

MOLL, David William

Director

Tax Consultant

RESIGNED

Assigned on 17 Mar 2007

Resigned on 14 Mar 2009

Time on role 1 year, 11 months, 28 days

OKEKE, Anozie Bennett

Director

Investment Guideline Rule Coder

RESIGNED

Assigned on 07 Apr 2019

Resigned on 12 Mar 2021

Time on role 1 year, 11 months, 5 days

PETERS, Carla Alison

Director

Director Property Management Company

RESIGNED

Assigned on 13 Mar 2011

Resigned on 02 Apr 2017

Time on role 6 years, 20 days

PETERS, William David

Director

Property Manager

RESIGNED

Assigned on 21 Mar 1997

Resigned on 15 Mar 2003

Time on role 5 years, 11 months, 25 days

SCOFIELD, Grahame Herbert Tomes

Director

Accountant

RESIGNED

Assigned on 13 Mar 1999

Resigned on 15 Mar 2003

Time on role 4 years, 2 days

SIMPSON, Timothy John Vivian

Director

Company Director

RESIGNED

Assigned on 13 Mar 1999

Resigned on 16 Apr 2005

Time on role 6 years, 1 month, 3 days

SMITH, Edwin Stanley John

Director

Management Consultant

RESIGNED

Assigned on 16 Apr 2005

Resigned on 14 Mar 2009

Time on role 3 years, 10 months, 28 days

SMITH, Edwin Stanley John

Director

Management Consultant

RESIGNED

Assigned on 21 Mar 1997

Resigned on 13 Mar 1999

Time on role 1 year, 11 months, 23 days

SMITH, Martin John

Director

Mechanical Engineer

RESIGNED

Assigned on 15 Mar 2001

Resigned on 15 Apr 2004

Time on role 3 years, 1 month

SMYTH, Christopher Jackson

Director

Barrister

RESIGNED

Assigned on 15 Mar 2003

Resigned on 16 Apr 2005

Time on role 2 years, 1 month, 1 day

SNELSON, Timothy Mark

Director

Consulting Engineer

RESIGNED

Assigned on 18 Mar 2007

Resigned on 02 Apr 2017

Time on role 10 years, 15 days

SOARS, John Richard

Director

Paper Agent

RESIGNED

Assigned on 03 Apr 1993

Resigned on 13 Mar 1999

Time on role 5 years, 11 months, 10 days

TEASDALE, Peter

Director

Company Director

RESIGNED

Assigned on 15 Mar 2003

Resigned on 16 Apr 2005

Time on role 2 years, 1 month, 1 day


Some Companies

AD WALKER ACTUARIAL SERVICES LIMITED

16 CORBIEHILL AVENUE,EDINBURGH,EH4 5DR

Number:SC552394
Status:ACTIVE
Category:Private Limited Company

ADUR PARTNERS LIMITED

2ND FLOOR,BRIGHTON,BN1 6SB

Number:09024904
Status:ACTIVE
Category:Private Limited Company

COFOX DIGITAL LTD

56 PENHURST ROAD,HAVANT,PO9 3NX

Number:09532509
Status:ACTIVE
Category:Private Limited Company

KUKREJA'S LTD

THE DENTIST, 57,WALSALL,WS5 3EY

Number:10348918
Status:ACTIVE
Category:Private Limited Company

SA CONSULTANCY SPECIALISTS LTD

157 EXETER ROAD,HARROW,HA2 9PG

Number:11889400
Status:ACTIVE
Category:Private Limited Company

TAKE PART IN RESEARCH LTD.

50 GRAND PARADE,BRIGHTON,BN2 9QA

Number:08096436
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