CHAMBER MEMBER SERVICES LIMITED

Arbor House 16-18 Broadway North, Walsall, WS1 2AN, West Midlands
StatusDISSOLVED
Company No.04867764
CategoryPrivate Limited Company
Incorporated15 Aug 2003
Age20 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution21 Jun 2011
Years12 years, 10 months, 20 days

SUMMARY

CHAMBER MEMBER SERVICES LIMITED is an dissolved private limited company with number 04867764. It was incorporated 20 years, 8 months, 27 days ago, on 15 August 2003 and it was dissolved 12 years, 10 months, 20 days ago, on 21 June 2011. The company address is Arbor House 16-18 Broadway North, Walsall, WS1 2AN, West Midlands.



People

BAKER, John Derek

Secretary

Chartered Acctant

ACTIVE

Assigned on 28 Apr 2008

Current time on role 16 years, 13 days

BAKER, John Derek

Director

Chartered Accountant

ACTIVE

Assigned on 09 Sep 2003

Current time on role 20 years, 8 months, 2 days

LOWE, Brian Frank

Director

Company Director

ACTIVE

Assigned on 09 Sep 2003

Current time on role 20 years, 8 months, 2 days

MURRAY, John

Director

Director

ACTIVE

Assigned on 09 Sep 2003

Current time on role 20 years, 8 months, 2 days

PUNCH, John Nicholas

Director

Quantity Surveyor

ACTIVE

Assigned on 13 Jun 2005

Current time on role 18 years, 10 months, 28 days

JOBSON, Timothy Akers

Secretary

Solicitor

RESIGNED

Assigned on 15 Aug 2003

Resigned on 06 Apr 2008

Time on role 4 years, 7 months, 22 days

ADCOCK, Mark Hedley

Director

Solicitor

RESIGNED

Assigned on 09 Sep 2003

Resigned on 22 Dec 2009

Time on role 6 years, 3 months, 13 days

ARNOLD, Susan Pauline

Director

Co Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 06 Sep 2006

Time on role 2 years, 11 months, 27 days

BLACK, James

Director

Managing Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 22 days

CASTREE, Michael

Director

Accountant

RESIGNED

Assigned on 20 Jul 2009

Resigned on 22 Dec 2009

Time on role 5 months, 2 days

CRUNDWELL, Robert Frank

Director

Economic Development Mgr

RESIGNED

Assigned on 09 Sep 2003

Resigned on 13 Jun 2005

Time on role 1 year, 9 months, 4 days

EADE, Alan Charles

Director

Director

RESIGNED

Assigned on 06 Feb 2007

Resigned on 19 Mar 2007

Time on role 1 month, 13 days

HAYWOOD, John Arthur

Director

Company Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 22 Dec 2009

Time on role 3 years, 3 months, 14 days

LANCASTER, Neil

Director

Chartered Accountant

RESIGNED

Assigned on 21 Sep 2006

Resigned on 22 Dec 2009

Time on role 3 years, 3 months, 1 day

LINDSEY, David Ian

Director

Company Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 20 Jul 2009

Time on role 5 years, 10 months, 11 days

TAMBERLIN, John

Director

Director

RESIGNED

Assigned on 15 Aug 2003

Resigned on 21 Oct 2003

Time on role 2 months, 6 days


Some Companies

EPINDER SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11920378
Status:ACTIVE
Category:Private Limited Company

FORMERIC LIMITED

R71 RUTHERFORD APPLETON LABORATORY,DIDCOT,OX11 0QX

Number:11831339
Status:ACTIVE
Category:Private Limited Company

J & P O'NEILL LIMITED

MACNEARY RASDALE & CO,WELLINGTON HOUSE,BT74 7EW

Number:NI040009
Status:ACTIVE
Category:Private Limited Company

SPIDER ON A BICYCLE LTD

DALWHING HOUSE,ABOYNE,AB34 5ET

Number:SC535093
Status:ACTIVE
Category:Private Limited Company

SUBMIN HOLDINGS LIMITED

44 ESPLANADE,ST HELIER,

Number:FC033537
Status:ACTIVE
Category:Other company type

TDT PHOTOGRAPHIC LTD

REDWOODS, 2 CLYST WORKS CLYST ROAD,EXETER,EX3 0DB

Number:11166785
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