SOUTH EAST ENGLAND CHAMBERS OF COMMERCE

61 Old London Road, Hastings, TN35 5NB, East Sussex
StatusDISSOLVED
Company No.05522466
Category
Incorporated29 Jul 2005
Age18 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution21 Nov 2017
Years6 years, 5 months, 21 days

SUMMARY

SOUTH EAST ENGLAND CHAMBERS OF COMMERCE is an dissolved with number 05522466. It was incorporated 18 years, 9 months, 14 days ago, on 29 July 2005 and it was dissolved 6 years, 5 months, 21 days ago, on 21 November 2017. The company address is 61 Old London Road, Hastings, TN35 5NB, East Sussex.



People

MCNALLY, Ross Gordon

Secretary

ACTIVE

Assigned on 05 Jul 2011

Current time on role 12 years, 10 months, 7 days

BEAN, Christopher Richard

Director

Financial Advisor

ACTIVE

Assigned on 13 Feb 2009

Current time on role 15 years, 2 months, 27 days

CHARTRES, Derek Roy

Director

Consultant

ACTIVE

Assigned on 18 Oct 2006

Current time on role 17 years, 6 months, 25 days

FROST, Maureen Yvonne

Director

Chief Executive

ACTIVE

Assigned on 04 Aug 2005

Current time on role 18 years, 9 months, 8 days

MCNALLY, Ross Gordon

Director

Students' Union Chief Executive

ACTIVE

Assigned on 04 Aug 2005

Current time on role 18 years, 9 months, 8 days

PUNTER, Louise Margaret

Director

Chief Executive

ACTIVE

Assigned on 31 Oct 2006

Current time on role 17 years, 6 months, 12 days

PAGE, Christopher John

Secretary

RESIGNED

Assigned on 29 Jul 2005

Resigned on 12 May 2011

Time on role 5 years, 9 months, 14 days

BRADSHAW, Malcolm John

Director

Chtd Certified Acct

RESIGNED

Assigned on 04 Aug 2005

Resigned on 26 Jan 2010

Time on role 4 years, 5 months, 22 days

CAPRON, Christopher Richard Max

Director

Chief Executive

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Jul 2008

Time on role 2 years, 2 months, 30 days

EDINBURGH, Gillian

Director

Director

RESIGNED

Assigned on 20 Jan 2009

Resigned on 29 Jan 2010

Time on role 1 year, 9 days

FROUD, Mark

Director

Chief Executive

RESIGNED

Assigned on 29 Jul 2005

Resigned on 26 Nov 2008

Time on role 3 years, 3 months, 28 days

JAMES, Josephine Ann

Director

Chief Executive

RESIGNED

Assigned on 15 Jan 2009

Resigned on 17 Jul 2012

Time on role 3 years, 6 months, 2 days

PAGE, Christopher John

Director

Solicitor

RESIGNED

Assigned on 09 Feb 2006

Resigned on 11 May 2011

Time on role 5 years, 3 months, 2 days

QUINTON, Christopher John

Director

Company Director

RESIGNED

Assigned on 04 Aug 2005

Resigned on 31 Jul 2007

Time on role 1 year, 11 months, 27 days

SPADA, Rita Elizabeth

Director

Executive

RESIGNED

Assigned on 03 Sep 2007

Resigned on 17 Jul 2012

Time on role 4 years, 10 months, 14 days


Some Companies

BERRY CRAFTY LTD

166 HIGH STREET,AYLESBURY,HP20 1RE

Number:11665265
Status:ACTIVE
Category:Private Limited Company

CEEJAY HOLDINGS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:04661014
Status:ACTIVE
Category:Private Limited Company

CHANGE IT CONSULTANCY LTD

12 CHURCH CLOSE,LEATHERHEAD,KT22 9BQ

Number:07229674
Status:ACTIVE
Category:Private Limited Company

MODO HOLDINGS LIMITED

FLOOR 3,GLASGOW,G41 1EJ

Number:SC552859
Status:ACTIVE
Category:Private Limited Company

MULTI CONNEX NETWORKS LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:11306718
Status:ACTIVE
Category:Private Limited Company

REAL PERCUSSION LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07493547
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