LIVERPOOL CHAMBER OF COMMERCE C.I.C.

Suite G08-G10 Cotton Exchange Suite G08-G10 Cotton Exchange, Liverpool, L3 9LQ, Merseyside
StatusACTIVE
Company No.07159767
Category
Incorporated17 Feb 2010
Age14 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

LIVERPOOL CHAMBER OF COMMERCE C.I.C. is an active with number 07159767. It was incorporated 14 years, 3 months, 1 day ago, on 17 February 2010. The company address is Suite G08-G10 Cotton Exchange Suite G08-G10 Cotton Exchange, Liverpool, L3 9LQ, Merseyside.



People

CHERPEAU, Paul Phillip John

Director

Director

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 17 days

CHEUNG-TURNER, Melanie

Director

Marketing Consultant

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 17 days

KEARSLEY, Mark James

Director

Chartered Accountant

ACTIVE

Assigned on 10 May 2023

Current time on role 1 year, 8 days

KEYES, Sean Christopher

Director

Managing Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 17 days

LOBB, Alison Mary

Director

None

ACTIVE

Assigned on 15 Sep 2021

Current time on role 2 years, 8 months, 3 days

PARRY, Jessica Jane

Director

Llp Member

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 17 days

PATTERSON, Susan

Director

Senior Manager Construction

ACTIVE

Assigned on 14 Apr 2021

Current time on role 3 years, 1 month, 4 days

WAINE, Christopher James

Director

Director

ACTIVE

Assigned on 01 Aug 2017

Current time on role 6 years, 9 months, 17 days

WILLCOX, Neil Richard Anthony

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 17 days

AITKEN, Evan Robert

Director

Certified Chartered Accountant

RESIGNED

Assigned on 01 Jun 2022

Resigned on 15 Jan 2023

Time on role 7 months, 14 days

ASHBRIDGE, Neil

Director

Director

RESIGNED

Assigned on 16 Dec 2016

Resigned on 23 Dec 2022

Time on role 6 years, 7 days

BOWKER, Elaine

Director

Principal

RESIGNED

Assigned on 05 Mar 2012

Resigned on 01 Jul 2018

Time on role 6 years, 3 months, 26 days

DURNING, Allan Peter

Director

Director

RESIGNED

Assigned on 14 Dec 2016

Resigned on 01 Nov 2022

Time on role 5 years, 10 months, 18 days

GREEN, Elizabeth Louise

Director

None

RESIGNED

Assigned on 01 Aug 2018

Resigned on 01 Jul 2021

Time on role 2 years, 10 months, 30 days

GRINDROD, Susan Ann

Director

Ceo Royal Albert Dock

RESIGNED

Assigned on 15 Sep 2018

Resigned on 11 May 2022

Time on role 3 years, 7 months, 26 days

HOUGHTON-BURNETT, Steven

Director

Director

RESIGNED

Assigned on 15 Dec 2016

Resigned on 23 May 2017

Time on role 5 months, 8 days

JONES, Liam John

Director

None

RESIGNED

Assigned on 01 Aug 2018

Resigned on 08 Jun 2022

Time on role 3 years, 10 months, 7 days

KINGSLEY, Caroline

Director

Director

RESIGNED

Assigned on 04 Jul 2013

Resigned on 30 Jun 2019

Time on role 5 years, 11 months, 26 days

LONG, Mark Andrew

Director

Director

RESIGNED

Assigned on 03 Sep 2014

Resigned on 23 May 2017

Time on role 2 years, 8 months, 20 days

MCCANN, Alex James

Director

Director

RESIGNED

Assigned on 15 Dec 2016

Resigned on 01 Nov 2022

Time on role 5 years, 10 months, 17 days

MCCANN, Brian Francis

Director

Chief Executive

RESIGNED

Assigned on 17 Feb 2010

Resigned on 17 Jan 2018

Time on role 7 years, 11 months

MYATT, Stephen Charles

Director

Director

RESIGNED

Assigned on 01 Aug 2017

Resigned on 31 Dec 2022

Time on role 5 years, 4 months, 30 days

ODDY, Charles Alexander

Director

Director

RESIGNED

Assigned on 14 Dec 2016

Resigned on 01 Nov 2022

Time on role 5 years, 10 months, 18 days

OWEN, Vincent Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Jul 2010

Resigned on 23 May 2013

Time on role 2 years, 10 months, 8 days

PAVER, Dougal Frederick Thomas

Director

Director

RESIGNED

Assigned on 15 Jul 2010

Resigned on 20 Sep 2016

Time on role 6 years, 2 months, 5 days

POLLITT, Ian Edward

Director

Development Investment Surveyor

RESIGNED

Assigned on 08 Sep 2011

Resigned on 03 Feb 2017

Time on role 5 years, 4 months, 25 days

PRINCE, Michael John

Director

Solicitor

RESIGNED

Assigned on 15 Jul 2010

Resigned on 15 May 2012

Time on role 1 year, 10 months

RYLANDS, Enda Patrick

Director

Director

RESIGNED

Assigned on 11 Feb 2017

Resigned on 01 Jul 2018

Time on role 1 year, 4 months, 20 days

SCALES, Neil

Director

Chief Executive

RESIGNED

Assigned on 17 Feb 2010

Resigned on 27 Sep 2012

Time on role 2 years, 7 months, 10 days

STEINBERG, Max Laurence

Director

None

RESIGNED

Assigned on 30 May 2012

Resigned on 01 Jul 2018

Time on role 6 years, 1 month, 1 day

STEWART, Jennifer Hilary

Director

Chief Operating Officer

RESIGNED

Assigned on 06 Feb 2013

Resigned on 01 Aug 2017

Time on role 4 years, 5 months, 26 days

STOPFORTH, John

Director

Director

RESIGNED

Assigned on 15 Jul 2010

Resigned on 30 Apr 2012

Time on role 1 year, 9 months, 15 days

SUTCLIFFE, John Anthony, The Estate Of Mr

Director

Consulting Civil And Structural Engineer

RESIGNED

Assigned on 02 Nov 2010

Resigned on 02 Jan 2017

Time on role 6 years, 2 months

WADE-SMITH, David John

Director

Director

RESIGNED

Assigned on 15 Jul 2010

Resigned on 30 Oct 2012

Time on role 2 years, 3 months, 15 days

WEIR, Susan Jean

Director

Chief Executive

RESIGNED

Assigned on 08 Sep 2011

Resigned on 28 Nov 2012

Time on role 1 year, 2 months, 20 days

WILSON, Anthony Edmund

Director

Solicitor

RESIGNED

Assigned on 06 Feb 2013

Resigned on 01 Sep 2016

Time on role 3 years, 6 months, 26 days


Some Companies

AFFILIATED DEPOT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10356544
Status:LIQUIDATION
Category:Private Limited Company

BEYOND BEAUTY (NORTH WEST) LIMITED

23 UTTING AVENUE,LIVERPOOL,L4 7UN

Number:04806963
Status:ACTIVE
Category:Private Limited Company

HYCAST (U.K.) LIMITED

PARK ROYAL BREWERY,,NW10 7RR

Number:00954557
Status:LIQUIDATION
Category:Private Limited Company

MISTER BATHROOM LTD

301 WILKIN ROYD MILL,BRIGHOUSE,HD6 1PN

Number:10908355
Status:ACTIVE
Category:Private Limited Company

PROGRESSION TOWN PLANNING LTD.

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10432698
Status:ACTIVE
Category:Private Limited Company

THOROUGHBRED PROPERTIES LIMITED

HIGH GABLES,HALIFAX,HX2 7LY

Number:04104705
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