CHAMBER ACORN FUND (HUMBER) LTD

34-38 Beverley Road 34-38 Beverley Road, East Yorkshire, HU3 1YE
StatusACTIVE
Company No.05090311
Category
Incorporated31 Mar 2004
Age20 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CHAMBER ACORN FUND (HUMBER) LTD is an active with number 05090311. It was incorporated 20 years, 1 month, 16 days ago, on 31 March 2004. The company address is 34-38 Beverley Road 34-38 Beverley Road, East Yorkshire, HU3 1YE.



People

DENNISON, Samantha Elise

Secretary

ACTIVE

Assigned on 24 Nov 2014

Current time on role 9 years, 5 months, 22 days

DENNISON, Samantha Elise

Director

Company Secretary

ACTIVE

Assigned on 15 Jan 2018

Current time on role 6 years, 4 months, 1 day

KELLY, Ian Spencer

Director

Director

ACTIVE

Assigned on 14 Apr 2004

Current time on role 20 years, 1 month, 2 days

O'NEILL, Howard

Director

Business Consultant (Self Employed)

ACTIVE

Assigned on 07 Oct 2015

Current time on role 8 years, 7 months, 9 days

SIMPSON, Craig Ross William

Director

Company Director

ACTIVE

Assigned on 24 Nov 2016

Current time on role 7 years, 5 months, 22 days

HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING

Corporate-director

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 5 months, 7 days

LOWTON, Samantha Elise

Secretary

RESIGNED

Assigned on 15 May 2012

Resigned on 27 May 2014

Time on role 2 years, 12 days

PONTONE, Nicholas John

Secretary

RESIGNED

Assigned on 14 Apr 2004

Resigned on 30 Nov 2010

Time on role 6 years, 7 months, 16 days

SWEETING, Jean

Secretary

RESIGNED

Assigned on 01 Dec 2010

Resigned on 15 May 2012

Time on role 1 year, 5 months, 14 days

WARRAN, Stephen John

Secretary

RESIGNED

Assigned on 05 Aug 2014

Resigned on 24 Nov 2014

Time on role 3 months, 19 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 02 Apr 2004

Time on role 2 days

ADAMS, Richard Charles

Director

N/A

RESIGNED

Assigned on 16 Apr 2013

Resigned on 09 Dec 2013

Time on role 7 months, 23 days

BAYES, Steven James

Director

Nurse

RESIGNED

Assigned on 10 Jun 2011

Resigned on 09 Dec 2013

Time on role 2 years, 5 months, 29 days

BURGESS, Carolyn Mary

Director

Chief Executive

RESIGNED

Assigned on 15 Feb 2008

Resigned on 26 Feb 2010

Time on role 2 years, 11 days

BURNLEY, Paul Dion

Director

Local Government Officer

RESIGNED

Assigned on 03 Aug 2010

Resigned on 09 Dec 2013

Time on role 3 years, 4 months, 6 days

CLUGSTON, John Westland Antony

Director

Chairman

RESIGNED

Assigned on 14 Sep 2004

Resigned on 09 Dec 2013

Time on role 9 years, 2 months, 25 days

DOWD, Dennis Michael

Director

Director

RESIGNED

Assigned on 14 Sep 2004

Resigned on 05 Aug 2008

Time on role 3 years, 10 months, 21 days

GARBUTT, David Russell, Captain

Director

Retired

RESIGNED

Assigned on 27 Feb 2009

Resigned on 16 Apr 2013

Time on role 4 years, 1 month, 17 days

JOHNSON, Michael

Director

Director

RESIGNED

Assigned on 14 Sep 2004

Resigned on 15 Feb 2008

Time on role 3 years, 5 months, 1 day

JONES, Mark Peter

Director

Head Of Regeneration Hull City

RESIGNED

Assigned on 14 Sep 2004

Resigned on 20 Apr 2010

Time on role 5 years, 7 months, 6 days

KING, Roger David

Director

Chartered Accountant

RESIGNED

Assigned on 05 Feb 2007

Resigned on 19 Nov 2013

Time on role 6 years, 9 months, 14 days

LAVERY, Kathryn Yvonne

Director

Councillor

RESIGNED

Assigned on 14 Sep 2004

Resigned on 21 Jul 2006

Time on role 1 year, 10 months, 7 days

MULLIGAN, Karen Wendy

Director

Financial Manager

RESIGNED

Assigned on 07 Oct 2015

Resigned on 24 Nov 2016

Time on role 1 year, 1 month, 17 days

NEAL, Kalvin Glen

Director

Councilllor

RESIGNED

Assigned on 01 Oct 2010

Resigned on 09 Jun 2011

Time on role 8 months, 8 days

O'NEILL, Howard

Director

Business Consultant

RESIGNED

Assigned on 26 Feb 2010

Resigned on 09 Dec 2013

Time on role 3 years, 9 months, 11 days

OUGHTRED, Michael Norman

Director

Director

RESIGNED

Assigned on 14 Sep 2004

Resigned on 13 Feb 2008

Time on role 3 years, 4 months, 29 days

ROBINSON, John Graham

Director

Councillor

RESIGNED

Assigned on 22 Apr 2008

Resigned on 01 Oct 2010

Time on role 2 years, 5 months, 9 days

ROYCE, Sean Michael

Director

Director

RESIGNED

Assigned on 26 Aug 2011

Resigned on 09 Dec 2013

Time on role 2 years, 3 months, 14 days

SHARP, Michael Alan

Director

Company Director

RESIGNED

Assigned on 14 Sep 2004

Resigned on 17 Jan 2005

Time on role 4 months, 3 days

SLOAN, Andrew, Councillor

Director

Cllr

RESIGNED

Assigned on 21 Jul 2006

Resigned on 19 Feb 2008

Time on role 1 year, 6 months, 29 days

SYKES, Peter Godfrey

Director

Fund Manager

RESIGNED

Assigned on 07 Oct 2015

Resigned on 15 Jan 2018

Time on role 2 years, 3 months, 8 days

THOMSETT, Carol

Director

Manager

RESIGNED

Assigned on 02 Mar 2007

Resigned on 27 Feb 2009

Time on role 1 year, 11 months, 25 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 02 Apr 2004

Time on role 2 days


Some Companies

ENGLISH LAW DOCUMENTS LTD.

THE LAW OFFICE 101 MIDDLECROFT ROAD,CHESTERFIELD,S43 3XH

Number:07552487
Status:ACTIVE
Category:Private Limited Company

ETECH SECURE INSTALLATIONS LTD

14 CANBERRA SQUARE,WARRINGTON,WA2 0DY

Number:11296785
Status:ACTIVE
Category:Private Limited Company

KIRK PAROLLES LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:06179573
Status:ACTIVE
Category:Private Limited Company

L M DEVELOPMENTS (CUMBRIA) LTD

100A PROSPECT VILLAS MAIN STREET,WORKINGTON,CA14 5XJ

Number:07897192
Status:ACTIVE
Category:Private Limited Company

SHARE TO BUY LIMITED.

REGENCY HOUSE REGENCY HOUSE,BARNET,EN5 4BE

Number:04909788
Status:ACTIVE
Category:Private Limited Company

THE BUACHAILLE CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10860563
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