EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)

Register to unlock more data on OkredoRegister

EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01785710

Incorporation date

24/01/1984

Size

Group

Contacts

Registered address

Registered address

Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire S41 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1984)
dot icon16/02/2026
Termination of appointment of Dawn Whitemore as a director on 2026-02-15
dot icon30/01/2026
Termination of appointment of Lindsey Claire Williams as a director on 2026-01-29
dot icon16/12/2025
Appointment of Mr Stephen Paul Grubb as a director on 2025-12-09
dot icon10/12/2025
Appointment of Mrs Rebecca Louise Rix as a director on 2025-12-09
dot icon10/12/2025
Appointment of Mr Richard Mark Cohen as a director on 2025-12-09
dot icon10/12/2025
Appointment of Mrs Victoria Elizabeth Matthews as a director on 2025-12-09
dot icon10/12/2025
Appointment of Mr Tom Richard Morgan as a director on 2025-12-09
dot icon12/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Martin Barnett as a director on 2025-10-02
dot icon23/06/2025
Director's details changed for Ms Anjuu Trevedi Mbe on 2025-06-11
dot icon23/06/2025
Director's details changed for Mr Amit Sonpal on 2025-06-11
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon02/01/2025
Director's details changed for Miss Emma Lousie Baumback on 2025-01-02
dot icon31/12/2024
Memorandum and Articles of Association
dot icon31/12/2024
Resolutions
dot icon12/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/09/2024
Termination of appointment of Craig Brothers as a director on 2024-09-25
dot icon24/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon17/01/2024
Termination of appointment of John Stuart Robinson as a director on 2024-01-17
dot icon20/12/2023
Appointment of Mr Amit Sonpal as a director on 2023-11-14
dot icon13/12/2023
Termination of appointment of Jafferhusein Akberali Kapasi as a director on 2023-12-13
dot icon13/12/2023
Termination of appointment of Neil Edward Williams as a director on 2023-12-13
dot icon01/12/2023
Appointment of Mr George Oliver as a director on 2023-11-14
dot icon30/11/2023
Appointment of Mr Mayur Bharatkumar Patel as a director on 2023-11-14
dot icon30/11/2023
Appointment of Mrs Sandra Wiggins as a director on 2023-11-14
dot icon30/11/2023
Appointment of Mr Martin Barnett as a director on 2023-11-14
dot icon28/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/09/2023
Termination of appointment of Peter David Dewhurst as a director on 2023-09-20
dot icon04/09/2023
Termination of appointment of Martin John Rigley as a director on 2023-09-01
dot icon03/08/2023
Second filing for the appointment of Mr Kevin James Harris as a director
dot icon31/07/2023
Appointment of Mr Kevin James Harris as a director on 2013-12-01
dot icon21/06/2023
Director's details changed for Dr Peter David Dewhurst on 2023-06-20
dot icon19/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon31/01/2023
Termination of appointment of Richard Ian Morgan as a director on 2023-01-31
dot icon04/01/2023
Appointment of Ms Anjuu Trevedi Mbe as a director on 2022-12-13
dot icon08/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/06/2022
Appointment of Miss Emma Lousie Baumback as a director on 2022-06-23
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon19/04/2022
Satisfaction of charge 3 in full
dot icon11/04/2022
Satisfaction of charge 1 in full
dot icon06/04/2022
All of the property or undertaking has been released from charge 1
dot icon22/12/2021
Memorandum and Articles of Association
dot icon22/12/2021
Resolutions
dot icon16/12/2021
Termination of appointment of James Fry as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Dawn Louise Edwards as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Darren Alan Clark as a director on 2021-12-15
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/09/2021
Appointment of Mrs Dawn Whitemore as a director on 2021-09-20
dot icon30/09/2021
Appointment of Dr Chamkaur Singh Kang as a director on 2021-09-20
dot icon30/09/2021
Appointment of Mr David Henry Williams as a director on 2021-09-20
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Appointment of Dr Peter David Dewhurst as a director on 2020-12-17
dot icon11/12/2020
Appointment of Mr Neil Edward Williams as a director on 2020-12-11
dot icon11/12/2020
Appointment of Mr Craig Brothers as a director on 2020-12-11
dot icon17/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Mr Stuart Dawkins on 2020-10-21
dot icon18/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon18/06/2020
Director's details changed for Mr Mark Deakin on 2020-06-15
dot icon11/06/2020
Director's details changed for Mr Jafferhusein Kapasi on 2020-06-11
dot icon11/06/2020
Director's details changed for Mr Kevin Harris on 2020-06-11
dot icon11/06/2020
Director's details changed for Mr Kevin Harris on 2020-06-11
dot icon08/06/2020
Termination of appointment of Stephen Howard Midgley as a director on 2020-06-03
dot icon18/12/2019
Termination of appointment of Robert Dennis Mayo as a director on 2019-12-18
dot icon21/11/2019
Resolutions
dot icon25/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/08/2019
Termination of appointment of Harindra Deepal Punchihewa as a director on 2019-07-01
dot icon21/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon21/06/2019
Secretary's details changed for Ms Lesley Finvola Dexter on 2019-06-05
dot icon01/02/2019
Termination of appointment of Philip Allen Stanyer as a director on 2019-01-31
dot icon06/12/2018
Termination of appointment of James Bowie as a director on 2018-11-07
dot icon06/12/2018
Termination of appointment of Geoffrey Poyzer as a director on 2018-11-07
dot icon28/11/2018
Resolutions
dot icon27/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/10/2018
Appointment of Mr Richard Ian Morgan as a director on 2018-09-18
dot icon19/06/2018
Director's details changed for Mr Scott Knowles on 2018-03-16
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon10/05/2018
Appointment of Mr Mark Deakin as a director on 2018-05-02
dot icon04/05/2018
Appointment of Mr John Stuart Robinson as a director on 2018-05-02
dot icon09/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/11/2017
Termination of appointment of John Richard Graham Wilkins as a director on 2017-11-02
dot icon07/11/2017
Termination of appointment of David Peter Merifield as a director on 2017-11-02
dot icon07/11/2017
Termination of appointment of Ian Paul Greenaway as a director on 2017-11-02
dot icon07/11/2017
Termination of appointment of Jean Mountain as a director on 2017-11-02
dot icon07/11/2017
Termination of appointment of Russell Steven Thompson as a director on 2017-11-02
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon16/05/2017
Appointment of Mrs Eileen Maria Richards as a director on 2017-04-25
dot icon16/05/2017
Appointment of Mr Martin John Rigley as a director on 2017-04-25
dot icon16/05/2017
Appointment of Ms Lindsey Claire Williams as a director on 2017-04-25
dot icon20/03/2017
Certificate of change of name
dot icon01/03/2017
Resolutions
dot icon28/02/2017
Registered office address changed from Commerce Centre Canal Wharf Chesterfield Derbyshire S417NA to Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd on 2017-02-28
dot icon09/02/2017
Termination of appointment of Richard George Horsley as a director on 2016-11-03
dot icon09/02/2017
Termination of appointment of Elizabeth Jane Fothergill as a director on 2016-11-03
dot icon02/12/2016
Resolutions
dot icon22/11/2016
Registration of charge 017857100004, created on 2016-11-18
dot icon11/11/2016
Resolutions
dot icon02/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Mr Harindra Deepal Punchihewa as a director on 2016-06-14
dot icon03/08/2016
Appointment of Mr Stephen Howard Midgley as a director on 2016-06-14
dot icon21/06/2016
Annual return made up to 2016-06-11 no member list
dot icon21/06/2016
Director's details changed for Mrs Dawn Edwards on 2016-06-16
dot icon20/06/2016
Director's details changed for Mr James Fry on 2016-06-16
dot icon20/06/2016
Director's details changed for John Richard Graham Wilkins on 2016-06-16
dot icon20/06/2016
Director's details changed for Geoffrey Poyzer on 2016-06-16
dot icon20/06/2016
Director's details changed for Mr Russell Steven Thompson on 2016-06-16
dot icon20/06/2016
Director's details changed for Mr David Peter Merifield on 2016-06-16
dot icon20/06/2016
Director's details changed for Ms Elizabeth Jane Fothergill on 2016-06-16
dot icon20/06/2016
Director's details changed for Mrs Jean Mountain on 2016-06-16
dot icon20/06/2016
Director's details changed for Mr Scott Knowles on 2016-06-16
dot icon20/06/2016
Director's details changed for Richard George Horsley on 2016-06-16
dot icon20/06/2016
Director's details changed for Mr Ian Paul Greenaway on 2016-06-16
dot icon20/06/2016
Director's details changed for Dr Darren Alan Clark on 2016-06-16
dot icon03/05/2016
Termination of appointment of Timothy Hugh Parker as a director on 2016-04-30
dot icon01/02/2016
Appointment of Mr Philip Allen Stanyer as a director on 2016-02-01
dot icon04/01/2016
Auditor's resignation
dot icon30/11/2015
Auditor's resignation
dot icon21/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/11/2015
Termination of appointment of Philip Allen Stanyer as a director on 2015-11-04
dot icon05/11/2015
Termination of appointment of Richard Ian Morgan as a director on 2015-11-04
dot icon05/11/2015
Termination of appointment of Nicholas Frank Holloway as a director on 2015-11-04
dot icon05/11/2015
Termination of appointment of John Coyne as a director on 2015-11-04
dot icon30/07/2015
Appointment of Mr Scott Knowles as a director on 2015-07-28
dot icon22/07/2015
Appointment of Ms Lesley Finvola Dexter as a secretary on 2015-07-01
dot icon06/07/2015
Termination of appointment of David George Cowcher as a director on 2015-06-16
dot icon06/07/2015
Termination of appointment of Paul Richard Brown as a secretary on 2015-07-03
dot icon16/06/2015
Annual return made up to 2015-06-11 no member list
dot icon23/04/2015
Auditor's resignation
dot icon04/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-11 no member list
dot icon16/05/2014
Appointment of Mr Stuart Dawkins as a director
dot icon16/05/2014
Appointment of Mr Jafferhusein Kapasi as a director
dot icon16/05/2014
Appointment of Mr Kevin Harris as a director
dot icon16/05/2014
Appointment of Mr James Bowie as a director
dot icon10/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/09/2013
Appointment of Mr Robert Dennis Mayo as a director
dot icon16/09/2013
Termination of appointment of Iain Blatherwick as a director
dot icon16/09/2013
Termination of appointment of Martin Turner as a director
dot icon16/09/2013
Appointment of Mr Martin James Turner as a director
dot icon16/09/2013
Appointment of Mr Iain Peter Blatherwick as a director
dot icon03/09/2013
Appointment of Mr James Fry as a director
dot icon29/05/2013
Annual return made up to 2013-05-16 no member list
dot icon28/05/2013
Termination of appointment of Martin Turner as a director
dot icon28/05/2013
Termination of appointment of Iain Blatherwick as a director
dot icon03/12/2012
Appointment of Mr Paul Richard Brown as a secretary
dot icon03/12/2012
Termination of appointment of Sheila Broadhead as a secretary
dot icon30/11/2012
Appointment of Mr Nicholas Frank Holloway as a director
dot icon25/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/07/2012
Appointment of Dr Darren Alan Clark as a director
dot icon07/06/2012
Annual return made up to 2012-05-16 no member list
dot icon23/05/2012
Appointment of Mrs Dawn Edwards as a director
dot icon26/03/2012
Resolutions
dot icon28/02/2012
Auditor's resignation
dot icon15/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/11/2011
Director's details changed for Mr Timothy Hugh Parker on 2011-09-14
dot icon07/07/2011
Termination of appointment of Martin Cox as a director
dot icon24/05/2011
Annual return made up to 2011-05-16 no member list
dot icon11/02/2011
Appointment of Mr Martin Cox as a director
dot icon21/01/2011
Appointment of Mrs Elizabeth Jane Fothergill as a director
dot icon21/01/2011
Appointment of Mr Timothy Hugh Parker as a director
dot icon12/11/2010
Termination of appointment of Michael Hall as a director
dot icon12/11/2010
Termination of appointment of Alan Armstrong as a director
dot icon08/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/06/2010
Director's details changed for Mr Philip Allen Stanyer on 2010-05-12
dot icon11/06/2010
Annual return made up to 2010-05-16 no member list
dot icon11/06/2010
Director's details changed for Geoffrey Poyzer on 2010-05-15
dot icon11/06/2010
Director's details changed for Mr Russell Steven Thompson on 2010-05-15
dot icon11/06/2010
Director's details changed for Martin James Turner on 2010-05-15
dot icon11/06/2010
Director's details changed for David Peter Merifield on 2010-05-15
dot icon11/06/2010
Director's details changed for Alan Robert Armstrong on 2010-05-15
dot icon11/06/2010
Director's details changed for Iain Peter Blatherwick on 2010-05-15
dot icon17/05/2010
Termination of appointment of Christine Turner as a director
dot icon14/05/2010
Director's details changed for Mr Philip Allen Stanyer on 2010-05-12
dot icon24/11/2009
Resolutions
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon22/09/2009
Director's change of particulars / christine marsden / 08/08/2009
dot icon24/07/2009
Director appointed professor john coyne
dot icon16/06/2009
Appointment terminate, director alan mackenzie rutherford logged form
dot icon11/06/2009
Annual return made up to 16/05/09
dot icon11/06/2009
Appointment terminated director john thompson
dot icon11/06/2009
Director's change of particulars / david cowcher / 01/04/2009
dot icon11/06/2009
Appointment terminated director rodney shiers
dot icon09/05/2009
Appointment terminate, director logged form
dot icon09/05/2009
Appointment terminate, director logged form
dot icon09/05/2009
Appointment terminated director ronald buchanan
dot icon21/04/2009
Appointment terminated director alan rutherford
dot icon09/04/2009
Director appointed alan robert armstrong
dot icon15/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon26/11/2008
Director appointed geoffrey poyzer
dot icon18/11/2008
Director appointed alan mackenzie rutherford
dot icon18/11/2008
Director appointed russell steven thompson
dot icon12/09/2008
Secretary's change of particulars / sheila broadmead / 11/09/2008
dot icon11/08/2008
Secretary appointed sheila broadmead
dot icon27/06/2008
Appointment terminated secretary deborah wright
dot icon22/05/2008
Annual return made up to 16/05/08
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2008
Director resigned
dot icon30/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon19/06/2007
Annual return made up to 16/05/07
dot icon28/03/2007
Particulars of mortgage/charge
dot icon11/03/2007
New secretary appointed
dot icon03/03/2007
New director appointed
dot icon10/02/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon11/12/2006
Secretary resigned
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon14/11/2006
Certificate of change of name
dot icon13/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon17/10/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon24/05/2006
Annual return made up to 16/05/06
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
New secretary appointed
dot icon24/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/05/2005
Annual return made up to 16/05/05
dot icon15/02/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon09/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Annual return made up to 16/05/04
dot icon29/01/2004
New director appointed
dot icon21/01/2004
New secretary appointed
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Secretary resigned;director resigned
dot icon01/12/2003
Certificate of change of name
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon28/05/2003
Annual return made up to 16/05/03
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director's particulars changed
dot icon15/10/2002
Director resigned
dot icon27/05/2002
Annual return made up to 16/05/02
dot icon26/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon15/10/2001
Director resigned
dot icon15/10/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Annual return made up to 16/05/01
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon01/11/2000
Resolutions
dot icon28/10/2000
Miscellaneous
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon26/05/2000
Annual return made up to 16/05/00
dot icon10/01/2000
Director resigned
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon14/06/1999
Annual return made up to 16/05/99
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon11/08/1998
New director appointed
dot icon21/05/1998
Annual return made up to 16/05/98
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Annual return made up to 16/05/97
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon28/07/1996
Full accounts made up to 1996-03-31
dot icon12/06/1996
Annual return made up to 16/05/96
dot icon15/11/1995
New director appointed
dot icon12/07/1995
Full accounts made up to 1995-03-31
dot icon21/06/1995
Annual return made up to 16/05/95
dot icon12/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Full accounts made up to 1994-03-31
dot icon08/06/1994
Annual return made up to 16/05/94
dot icon23/03/1994
New director appointed
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon23/11/1993
New director appointed
dot icon24/08/1993
Director resigned;new director appointed
dot icon17/05/1993
Annual return made up to 16/05/93
dot icon13/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/07/1992
New director appointed
dot icon13/07/1992
Accounting reference date extended from 31/12 to 31/03
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon21/05/1992
New director appointed
dot icon21/05/1992
Annual return made up to 16/05/92
dot icon25/09/1991
Annual return made up to 30/06/91
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Director resigned;new director appointed
dot icon21/11/1990
Certificate of change of name
dot icon21/11/1990
Certificate of change of name
dot icon28/08/1990
Annual return made up to 16/05/90
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon18/01/1990
Registered office changed on 18/01/90 from: commerce centre marson street chesterfield sad 1JY
dot icon10/07/1989
New director appointed
dot icon10/07/1989
Director resigned
dot icon10/07/1989
New director appointed
dot icon10/07/1989
Annual return made up to 10/05/89
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon26/01/1989
Annual return made up to 11/05/88
dot icon16/12/1988
New director appointed
dot icon19/10/1988
New director appointed
dot icon17/02/1988
Resolutions
dot icon08/02/1988
Memorandum and Articles of Association
dot icon29/12/1987
Director resigned
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Annual return made up to 03/06/87
dot icon03/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/08/1987
Company type changed from pri to PRI30
dot icon18/03/1987
Certificate of change of name
dot icon04/02/1987
Full accounts made up to 1985-12-31
dot icon02/02/1987
Resolutions
dot icon23/01/1987
Annual return made up to 07/05/86
dot icon23/01/1987
Registered office changed on 23/01/87 from: 91 saltergate chesterfield derbyshire S40 1LA
dot icon14/01/1987
New director appointed
dot icon24/11/1986
New director appointed
dot icon24/11/1986
New director appointed
dot icon14/11/1986
Director resigned;new director appointed
dot icon14/11/1986
New director appointed
dot icon24/01/1984
Miscellaneous
dot icon24/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Scott
Director
28/07/2015 - Present
19
Patel, Mayur Bharatkumar
Director
14/11/2023 - Present
10
Wiggins, Sandra
Director
14/11/2023 - Present
7
Whitemore, Dawn
Director
20/09/2021 - 15/02/2026
12
Brothers, Craig
Director
11/12/2020 - 25/09/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)

EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) is an(a) Active company incorporated on 24/01/1984 with the registered office located at Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire S41 8ND. There are currently 19 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)?

toggle

EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) is currently Active. It was registered on 24/01/1984 .

Where is EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) located?

toggle

EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) is registered at Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire S41 8ND.

What does EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) do?

toggle

EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Dawn Whitemore as a director on 2026-02-15.