SOMER VALLEY CHAMBER OF COMMERCE

Town Hall The Island Town Hall The Island, Radstock, BA3 2HQ, Somerset
StatusDISSOLVED
Company No.04662350
Category
Incorporated11 Feb 2003
Age21 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 23 days

SUMMARY

SOMER VALLEY CHAMBER OF COMMERCE is an dissolved with number 04662350. It was incorporated 21 years, 4 months, 7 days ago, on 11 February 2003 and it was dissolved 5 months, 23 days ago, on 26 December 2023. The company address is Town Hall The Island Town Hall The Island, Radstock, BA3 2HQ, Somerset.



People

CLEAVES, Michael Charles

Secretary

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 8 months, 20 days

CLEAVES, Michael Charles

Director

Independent Financial Advisor

ACTIVE

Assigned on 30 Dec 2010

Current time on role 13 years, 5 months, 19 days

JEFFERY, Andrew Clifford

Director

Farmer

ACTIVE

Assigned on 08 Sep 2003

Current time on role 20 years, 9 months, 10 days

PLENTY, Jonathan William

Director

None

ACTIVE

Assigned on 15 Mar 2012

Current time on role 12 years, 3 months, 3 days

VEATER, Tina

Director

Publishing

ACTIVE

Assigned on 14 Jan 2015

Current time on role 9 years, 5 months, 4 days

MACAULAY, James Grahame

Secretary

RESIGNED

Assigned on 11 Feb 2003

Resigned on 28 Sep 2018

Time on role 15 years, 7 months, 17 days

AKERS, Richard Anthony Chambers

Director

Bank Manager

RESIGNED

Assigned on 18 Jun 2003

Resigned on 07 Jan 2004

Time on role 6 months, 19 days

AXFORD, James Christopher

Director

Director

RESIGNED

Assigned on 29 Jun 2009

Resigned on 02 Aug 2010

Time on role 1 year, 1 month, 3 days

BRIMBLE, Kate

Director

Retailer

RESIGNED

Assigned on 26 Feb 2008

Resigned on 30 Nov 2010

Time on role 2 years, 9 months, 4 days

BURFIELD, James Norman

Director

Director

RESIGNED

Assigned on 29 Jun 2009

Resigned on 02 Aug 2010

Time on role 1 year, 1 month, 3 days

CARTER, Lucy Elisabeth

Director

Shop Proprietor

RESIGNED

Assigned on 20 Oct 2006

Resigned on 26 Feb 2008

Time on role 1 year, 4 months, 6 days

CLARK, Martin Victor

Director

G1 Consultant

RESIGNED

Assigned on 03 Apr 2013

Resigned on 28 Sep 2018

Time on role 5 years, 5 months, 25 days

COLES, Clare Mary

Director

Accountant

RESIGNED

Assigned on 19 Jan 2007

Resigned on 06 Mar 2009

Time on role 2 years, 1 month, 18 days

COOK, Ty John

Director

None

RESIGNED

Assigned on 06 Sep 2010

Resigned on 03 Oct 2014

Time on role 4 years, 27 days

CURTIS-WHITE, Darren

Director

Director Of Dockys Delicatessen

RESIGNED

Assigned on 22 Aug 2010

Resigned on 30 Apr 2013

Time on role 2 years, 8 months, 8 days

CURTIS-WHITE, Sharon

Director

None

RESIGNED

Assigned on 22 Aug 2010

Resigned on 30 Apr 2013

Time on role 2 years, 8 months, 8 days

DAVIES, Ceinwen Louise

Director

Management

RESIGNED

Assigned on 16 Jun 2003

Resigned on 16 Mar 2006

Time on role 2 years, 9 months

DONKIN, George Peter

Director

Director

RESIGNED

Assigned on 06 Mar 2007

Resigned on 30 Apr 2013

Time on role 6 years, 1 month, 24 days

EMM, John George Benjamin

Director

None

RESIGNED

Assigned on 14 Jan 2015

Resigned on 26 Jan 2018

Time on role 3 years, 12 days

EVANS, David John

Director

Consultant

RESIGNED

Assigned on 16 Jun 2003

Resigned on 29 Jun 2009

Time on role 6 years, 13 days

FRICKER, Jeremy Graham

Director

Retailer

RESIGNED

Assigned on 16 Jun 2003

Resigned on 20 Jul 2005

Time on role 2 years, 1 month, 4 days

GREEN, David Malcolm

Director

Business Adviser

RESIGNED

Assigned on 19 Apr 2004

Resigned on 26 Jan 2018

Time on role 13 years, 9 months, 7 days

JAMES, Andrew Philip

Director

It Consultant

RESIGNED

Assigned on 28 Sep 2018

Resigned on 10 Dec 2019

Time on role 1 year, 2 months, 12 days

KING, Graeme Paul

Director

Accountant

RESIGNED

Assigned on 16 Jun 2003

Resigned on 31 May 2007

Time on role 3 years, 11 months, 15 days

LAMB, Andrew Richard

Director

Accountant

RESIGNED

Assigned on 11 Feb 2003

Resigned on 30 Jan 2007

Time on role 3 years, 11 months, 19 days

MACAULAY, James Grahame

Director

Solicitor

RESIGNED

Assigned on 11 Feb 2003

Resigned on 28 Sep 2018

Time on role 15 years, 7 months, 17 days

MANN, Reginald John

Director

Retired

RESIGNED

Assigned on 16 Jun 2003

Resigned on 27 Jul 2007

Time on role 4 years, 1 month, 11 days

MOYLE, Kiki

Director

Recruitment Director

RESIGNED

Assigned on 30 Dec 2010

Resigned on 03 May 2012

Time on role 1 year, 4 months, 4 days

MYERS, Paul Anthony

Director

Self Employed

RESIGNED

Assigned on 16 Mar 2009

Resigned on 06 Jul 2017

Time on role 8 years, 3 months, 21 days

NOCKOLDS, Ian Leonard Norman

Director

Market Researcher

RESIGNED

Assigned on 16 Oct 2008

Resigned on 24 Feb 2012

Time on role 3 years, 4 months, 8 days

PATE, Keith Anthony

Director

Motor Factor

RESIGNED

Assigned on 17 Oct 2006

Resigned on 04 Jun 2007

Time on role 7 months, 18 days

PRICE, Julie Lorraine

Director

Cafe Owner

RESIGNED

Assigned on 29 Jun 2009

Resigned on 31 May 2011

Time on role 1 year, 11 months, 2 days

REAY, Laura Ann

Director

Bank Manager

RESIGNED

Assigned on 18 May 2004

Resigned on 07 Jun 2005

Time on role 1 year, 20 days

ROWLETT, Clive Andrew

Director

Gym Shop Owner

RESIGNED

Assigned on 29 Jun 2009

Resigned on 26 Sep 2012

Time on role 3 years, 2 months, 27 days

RUSSELL, Sheena

Director

Executive P A

RESIGNED

Assigned on 26 Feb 2008

Resigned on 07 Apr 2009

Time on role 1 year, 1 month, 10 days

SEVIOUR, David James

Director

Financial Advisor

RESIGNED

Assigned on 30 Dec 2010

Resigned on 04 Sep 2012

Time on role 1 year, 8 months, 5 days

SLADE, Alastair Ewart

Director

None

RESIGNED

Assigned on 18 Jul 2018

Resigned on 10 Dec 2019

Time on role 1 year, 4 months, 23 days

TAYLOR, Stephen Terence

Director

Horologist

RESIGNED

Assigned on 16 Jun 2003

Resigned on 02 Mar 2007

Time on role 3 years, 8 months, 16 days

WILCOX, Jayla Koren

Director

Recruitment Director

RESIGNED

Assigned on 30 Dec 2010

Resigned on 25 Apr 2012

Time on role 1 year, 3 months, 26 days


Some Companies

AMS MEDICALS SERVICES LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,MANCHESTER,M1 3BE

Number:09647589
Status:ACTIVE
Category:Private Limited Company

ANTONGROVE LIMITED

46 HENLEY STREET,,OX4 1ES

Number:01851392
Status:ACTIVE
Category:Private Limited Company

BONEGEVITY LTD

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:11852217
Status:ACTIVE
Category:Private Limited Company

CAWDOR CORPORATION LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01639454
Status:ACTIVE
Category:Private Limited Company

SPACEAGE PROPERTIES LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:08309814
Status:ACTIVE
Category:Private Limited Company
Number:CE002808
Status:ACTIVE
Category:Charitable Incorporated Organisation

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