The South West Chamber Of Commerce BRISTOL


The South West Chamber Of Commerce started in year 1991 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02588635. The The South West Chamber Of Commerce company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bristol at Leigh Court Business West. Postal code: BS8 3RA.

There is a single director in the firm at the moment - Joanna G., appointed on 31 July 2018. In addition, a secretary was appointed - Teresa C., appointed on 11 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The South West Chamber Of Commerce Address / Contact

Office Address Leigh Court Business West
Office Address2 Abbots Leigh
Town Bristol
Post code BS8 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588635
Date of Incorporation Tue, 5th Mar 1991
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Teresa C.

Position: Secretary

Appointed: 11 May 2022

Joanna G.

Position: Director

Appointed: 31 July 2018

Jemma G.

Position: Secretary

Appointed: 18 July 2019

Resigned: 01 July 2023

Brenda P.

Position: Secretary

Appointed: 02 July 2014

Resigned: 17 July 2019

James D.

Position: Director

Appointed: 02 July 2014

Resigned: 01 July 2023

Peter H.

Position: Director

Appointed: 02 July 2014

Resigned: 25 August 2015

Ian G.

Position: Director

Appointed: 02 July 2014

Resigned: 01 September 2015

Ian B.

Position: Director

Appointed: 21 April 2009

Resigned: 02 July 2014

Christopher S.

Position: Director

Appointed: 05 February 2008

Resigned: 31 July 2018

Derek P.

Position: Director

Appointed: 05 February 2008

Resigned: 31 July 2018

Sandra W.

Position: Director

Appointed: 05 February 2008

Resigned: 25 August 2015

Michael M.

Position: Director

Appointed: 04 February 2008

Resigned: 12 October 2010

David T.

Position: Director

Appointed: 10 July 2007

Resigned: 11 May 2011

David P.

Position: Director

Appointed: 10 July 2007

Resigned: 02 July 2014

Peter S.

Position: Director

Appointed: 10 July 2007

Resigned: 31 August 2013

Colin L.

Position: Director

Appointed: 10 July 2007

Resigned: 04 February 2008

Neil M.

Position: Director

Appointed: 22 January 2007

Resigned: 21 April 2009

Geoffrey C.

Position: Director

Appointed: 02 May 2006

Resigned: 31 December 2014

Robin T.

Position: Director

Appointed: 26 April 2005

Resigned: 30 November 2005

Ken B.

Position: Director

Appointed: 01 October 2004

Resigned: 02 May 2006

Ian W.

Position: Director

Appointed: 01 March 2004

Resigned: 04 April 2005

Sally P.

Position: Director

Appointed: 12 February 2002

Resigned: 30 November 2006

David K.

Position: Director

Appointed: 28 January 2002

Resigned: 31 December 2003

Stephanie B.

Position: Director

Appointed: 26 November 2001

Resigned: 29 February 2004

Dennis G.

Position: Director

Appointed: 31 October 2001

Resigned: 31 March 2006

Anthony B.

Position: Director

Appointed: 26 March 2001

Resigned: 04 April 2005

Sandra M.

Position: Director

Appointed: 03 April 2000

Resigned: 26 November 2001

Rex I.

Position: Director

Appointed: 28 February 2000

Resigned: 18 January 2006

Douglas C.

Position: Director

Appointed: 11 November 1999

Resigned: 23 October 2003

Jeremy F.

Position: Director

Appointed: 11 November 1999

Resigned: 30 November 2005

Michael P.

Position: Director

Appointed: 11 November 1999

Resigned: 31 January 2005

Paul T.

Position: Director

Appointed: 11 November 1999

Resigned: 30 June 2001

David W.

Position: Director

Appointed: 11 November 1999

Resigned: 31 December 2006

John P.

Position: Director

Appointed: 11 November 1999

Resigned: 28 February 2000

Robert O.

Position: Director

Appointed: 11 November 1999

Resigned: 31 October 2001

Beryl K.

Position: Director

Appointed: 11 November 1999

Resigned: 26 March 2001

Neill M.

Position: Director

Appointed: 11 November 1999

Resigned: 31 March 2001

John S.

Position: Director

Appointed: 11 November 1999

Resigned: 02 July 2014

John C.

Position: Director

Appointed: 11 November 1999

Resigned: 12 October 2010

Michael G.

Position: Director

Appointed: 11 November 1999

Resigned: 31 October 2001

Nigel H.

Position: Secretary

Appointed: 10 November 1999

Resigned: 31 December 2013

David W.

Position: Secretary

Appointed: 05 March 1997

Resigned: 10 November 1999

Geoffrey C.

Position: Director

Appointed: 03 November 1994

Resigned: 19 August 1999

Malcolm S.

Position: Director

Appointed: 03 November 1994

Resigned: 04 March 1998

Brian F.

Position: Secretary

Appointed: 10 January 1994

Resigned: 05 March 1997

Anthony R.

Position: Secretary

Appointed: 01 January 1993

Resigned: 10 January 1994

Alan M.

Position: Director

Appointed: 14 May 1992

Resigned: 20 October 1992

Andrew S.

Position: Director

Appointed: 12 May 1992

Resigned: 13 February 1999

Christopher N.

Position: Director

Appointed: 12 May 1992

Resigned: 12 March 1999

Donald K.

Position: Director

Appointed: 12 May 1992

Resigned: 28 July 1994

Robert K.

Position: Director

Appointed: 12 May 1992

Resigned: 16 March 1999

Roger G.

Position: Director

Appointed: 12 May 1992

Resigned: 10 November 1993

Robert T.

Position: Director

Appointed: 12 May 1992

Resigned: 03 November 1994

Brian F.

Position: Secretary

Appointed: 08 November 1991

Resigned: 01 January 1993

Neil R.

Position: Director

Appointed: 14 May 1991

Resigned: 12 March 1999

Peter J.

Position: Director

Appointed: 14 May 1991

Resigned: 03 November 1994

Ian L.

Position: Nominee Director

Appointed: 14 May 1991

Resigned: 03 November 1994

Jeremy G.

Position: Director

Appointed: 14 May 1991

Resigned: 15 September 1991

Alan W.

Position: Director

Appointed: 14 May 1991

Resigned: 10 November 1993

Martin W.

Position: Secretary

Appointed: 05 March 1991

Resigned: 08 November 1991

Richard C.

Position: Director

Appointed: 05 March 1991

Resigned: 15 September 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Joanna G. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is James D. This PSC has significiant influence or control over the company,.

Joanna G.

Notified on 26 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

James D.

Notified on 5 March 2017
Ceased on 30 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth3 1113 052   
Balance Sheet
Current Assets3 1113 0522 9932 9932 996
Net Assets Liabilities 3 0522 9932 9932 996
Net Assets Liabilities Including Pension Asset Liability3 1113 052   
Reserves/Capital
Shareholder Funds3 1113 052   
Other
Net Current Assets Liabilities3 1113 0522 9932 9932 996
Other Operating Expenses Format2 6060  
Other Operating Income Format2 11 3
Profit Loss -59-59 3
Total Assets Less Current Liabilities3 1113 0522 9932 9932 996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements