LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED)

Register to unlock more data on OkredoRegister

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

R0000486

Incorporation date

30/12/1885

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Bishop Street (First Floor), Bishop Street, Londonderry BT48 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1924)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon11/12/2024
Appointment of Ms Clare Mcgee as a director on 2024-11-29
dot icon09/12/2024
Appointment of Mr William James Mccolgan as a director on 2024-11-29
dot icon21/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Mr Andrew Fleming on 2024-08-21
dot icon04/06/2024
Termination of appointment of Eamon Mccay as a director on 2024-06-03
dot icon23/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon04/03/2024
Director's details changed for Mr Redmond Mcfadden on 2024-03-04
dot icon11/12/2023
Termination of appointment of Louise Mcelvaney as a director on 2023-12-08
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Appointment of Mr Eamon Mccay as a director on 2023-09-29
dot icon29/09/2023
Appointment of Ms Natasha O'hea as a director on 2023-09-29
dot icon17/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon02/01/2023
Termination of appointment of Gavin Joseph Killeen as a director on 2022-12-19
dot icon02/01/2023
Termination of appointment of Roy Devine as a director on 2022-12-19
dot icon02/01/2023
Termination of appointment of Jennifer Mckeever as a director on 2022-12-19
dot icon02/01/2023
Appointment of Mr Ronan Duffy as a director on 2022-12-19
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/10/2022
Appointment of Mr Leo Murphy as a director on 2022-10-28
dot icon03/08/2022
Director's details changed for Mrs Dawn Mclaughlin on 2016-12-17
dot icon19/05/2022
Director's details changed for Mr Redmond Mcfadden on 2022-05-19
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon15/03/2022
Appointment of Professor Malachy Francis O'neill as a director on 2022-03-14
dot icon15/02/2022
Appointment of Mr Gregory John Mccann as a director on 2022-01-28
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Memorandum and Articles of Association
dot icon13/12/2021
Termination of appointment of Donna Mary Moran as a director on 2021-11-09
dot icon13/12/2021
Termination of appointment of George Alexander Fleming as a director on 2021-11-09
dot icon29/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2021
Appointment of Miss Selina Alexandra Fatima Horshi as a director on 2021-01-29
dot icon20/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon05/01/2021
Resolutions
dot icon07/12/2020
Appointment of Mr Roy Devine as a director on 2020-03-04
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Mrs Dawn Mclaughlin on 2020-06-10
dot icon19/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon10/12/2019
Termination of appointment of Brian Mcgrath as a director on 2019-12-05
dot icon10/12/2019
Termination of appointment of Padraig Canavan as a director on 2019-12-05
dot icon25/11/2019
Appointment of Mr Aidan O'kane as a director on 2019-11-08
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon06/03/2019
Notification of a person with significant control statement
dot icon10/12/2018
Appointment of Mr Steven Lindsay as a director on 2018-11-23
dot icon10/12/2018
Appointment of Mrs Julie Pollock as a director on 2018-11-23
dot icon10/12/2018
Termination of appointment of Roy Devine as a director on 2018-11-23
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Appointment of Mr Damien Gallagher as a director on 2018-03-23
dot icon25/07/2018
Termination of appointment of Melanie Breslin as a director on 2018-07-25
dot icon25/07/2018
Termination of appointment of Sinead Mclaughlin as a secretary on 2018-07-20
dot icon01/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon19/02/2018
Withdrawal of a person with significant control statement on 2018-02-19
dot icon19/12/2017
Appointment of Ms Melanie Breslin as a director on 2017-12-14
dot icon18/12/2017
Appointment of Ms Louise Mcelvaney as a director on 2017-12-14
dot icon15/12/2017
Appointment of Mr Paul Curtis as a director on 2017-12-14
dot icon15/12/2017
Secretary's details changed for Sinead Mclaughlin on 2017-12-14
dot icon15/12/2017
Termination of appointment of Gerry Kindlon as a director on 2017-12-14
dot icon15/12/2017
Termination of appointment of Philip Alexander Tellwright Gilliland as a director on 2017-12-14
dot icon15/12/2017
Termination of appointment of Tracy Regina Hegarty as a director on 2017-12-14
dot icon15/12/2017
Termination of appointment of Niall Mccaughan as a director on 2017-12-14
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-04-09 with updates
dot icon01/06/2017
Appointment of Mr Redmond Mcfadden as a director on 2016-11-30
dot icon08/05/2017
Appointment of Mrs Dawn Mclaughlin as a director on 2016-12-17
dot icon08/05/2017
Termination of appointment of Ian William Crowe as a director on 2016-12-31
dot icon19/01/2017
Registered office address changed from The Old Fire Station 1a Hawkin Street Londonderry Londonderry BT48 6rd to 16 Bishop Street (First Floor) Bishop Street Londonderry BT48 6PW on 2017-01-19
dot icon19/01/2017
Termination of appointment of Paul Anthony Diamond as a director on 2016-05-20
dot icon19/01/2017
Termination of appointment of Steven Lindsay as a director on 2016-12-15
dot icon19/01/2017
Termination of appointment of Andrew Ferris as a director on 2016-12-15
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-09 no member list
dot icon28/04/2016
Appointment of Mr Andrew Fleming as a director on 2015-09-18
dot icon27/04/2016
Termination of appointment of Georgina O'leary as a director on 2015-04-30
dot icon27/04/2016
Appointment of Mr Brian Mcgrath as a director on 2015-11-27
dot icon26/04/2016
Termination of appointment of Christopher Gray as a director on 2015-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-09 no member list
dot icon02/04/2015
Appointment of Mr Christopher Gray as a director on 2015-01-01
dot icon02/04/2015
Termination of appointment of Eleanor Mcevoy as a director on 2015-02-20
dot icon22/01/2015
Appointment of Mrs Georgina O'leary as a director on 2014-06-17
dot icon22/01/2015
Termination of appointment of Peter Henry John Mccartney as a director on 2014-12-31
dot icon22/01/2015
Termination of appointment of Brian Mcgrath as a director on 2014-11-21
dot icon30/09/2014
Termination of appointment of Catherine Ann Ross as a director on 2014-09-19
dot icon30/09/2014
Appointment of Mrs Donna Moran as a director on 2014-09-19
dot icon08/07/2014
Appointment of Mr Paul Diamond as a director
dot icon08/07/2014
Appointment of Mrs Eleanor Mcevoy as a director
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-09 no member list
dot icon09/05/2014
Appointment of Mr Peter Henry John Mccartney as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Ms Jennifer Mckeever as a director
dot icon27/06/2013
Termination of appointment of James Sammon as a director
dot icon10/05/2013
Annual return made up to 2013-04-09 no member list
dot icon18/05/2012
Annual return made up to 2012-04-09 no member list
dot icon15/03/2012
Appointment of Mr Gavin Joseph Killeen as a director
dot icon15/03/2012
Termination of appointment of Bernard Toal as a director
dot icon15/03/2012
Termination of appointment of Gerard Finnegan as a director
dot icon15/03/2012
Appointment of Mr George Alexander Fleming as a director
dot icon15/03/2012
Appointment of Mr Andrew Ferris as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-04-09 no member list
dot icon22/06/2011
Appointment of Catherine Ross as a director
dot icon21/06/2011
Director's details changed for Steven Lindsay on 2011-06-21
dot icon21/06/2011
Director's details changed for Brian Mcgrath on 2011-06-21
dot icon21/06/2011
Director's details changed for Dr Bernard Robert Toal on 2011-06-21
dot icon21/06/2011
Director's details changed for Gerry Kindlon on 2011-06-21
dot icon21/06/2011
Director's details changed for Gerard Finnegan on 2011-06-21
dot icon21/06/2011
Termination of appointment of Hugh Hegarty as a director
dot icon21/06/2011
Director's details changed for Roy Devine on 2011-06-21
dot icon04/04/2011
Registered office address changed from Chamber of Commerce House 1 St. Columbs Court Bishop Street Londonderry BT48 6PT on 2011-04-04
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-09
dot icon11/05/2010
Memorandum and Articles of Association
dot icon11/05/2010
Resolutions
dot icon23/04/2010
Termination of appointment of Sean Hegarty as a director
dot icon22/04/2010
Termination of appointment of Jim Allen as a director
dot icon22/04/2010
Termination of appointment of Janice Tracey as a secretary
dot icon22/04/2010
Appointment of Sinead Mclaughlin as a secretary
dot icon07/07/2009
Change of dirs/sec
dot icon09/06/2009
Change of dirs/sec
dot icon07/04/2009
09/04/09 annual return shuttle
dot icon20/03/2009
31/12/08 annual accts
dot icon08/03/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon02/05/2008
Change of dirs/sec
dot icon02/05/2008
Change of dirs/sec
dot icon02/05/2008
Change of dirs/sec
dot icon28/04/2008
31/12/07 annual accts
dot icon18/04/2008
Change of dirs/sec
dot icon14/04/2008
09/04/08 annual return shuttle
dot icon15/06/2007
31/12/06 annual accts
dot icon17/04/2007
Change of dirs/sec
dot icon17/04/2007
Change of dirs/sec
dot icon17/04/2007
Change of dirs/sec
dot icon17/04/2007
09/04/07 annual return shuttle
dot icon17/04/2007
Change of dirs/sec
dot icon03/08/2006
09/04/06 annual return shuttle
dot icon27/07/2006
Change of dirs/sec
dot icon27/07/2006
Change of dirs/sec
dot icon27/07/2006
Change of dirs/sec
dot icon01/06/2006
Change of dirs/sec
dot icon01/06/2006
Change of dirs/sec
dot icon01/06/2006
Change of dirs/sec
dot icon01/06/2006
Change of dirs/sec
dot icon01/06/2006
Change of dirs/sec
dot icon03/04/2006
31/12/05 annual accts
dot icon09/11/2005
31/12/04 annual accts
dot icon07/05/2005
Change of dirs/sec
dot icon07/05/2005
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon06/05/2004
31/12/03 annual accts
dot icon19/11/2003
Change of dirs/sec
dot icon09/05/2003
31/12/02 annual accts
dot icon28/04/2003
09/04/03 annual return shuttle
dot icon28/04/2003
Change of dirs/sec
dot icon28/04/2003
Change of dirs/sec
dot icon28/04/2003
Change of dirs/sec
dot icon28/04/2003
Change of dirs/sec
dot icon04/09/2002
Change of dirs/sec
dot icon03/09/2002
09/04/02 annual return shuttle
dot icon16/08/2002
31/12/01 annual accts
dot icon14/08/2002
Change of dirs/sec
dot icon14/08/2002
Change of dirs/sec
dot icon14/08/2002
Change of dirs/sec
dot icon14/08/2002
Change of dirs/sec
dot icon14/08/2002
09/04/02 annual return shuttle
dot icon20/07/2001
31/12/00 annual accts
dot icon04/07/2001
Change of dirs/sec
dot icon04/07/2001
Change of dirs/sec
dot icon21/06/2001
09/04/01 annual return shuttle
dot icon07/06/2000
09/04/99 annual return shuttle
dot icon07/06/2000
Change of dirs/sec
dot icon07/06/2000
Change of dirs/sec
dot icon25/05/2000
09/04/00 annual return shuttle
dot icon25/05/2000
31/12/99 annual accts
dot icon27/05/1999
Change of dirs/sec
dot icon27/05/1999
Change of dirs/sec
dot icon27/05/1999
Change of dirs/sec
dot icon27/05/1999
31/12/98 annual accts
dot icon27/05/1999
Change of dirs/sec
dot icon27/05/1999
Change of dirs/sec
dot icon27/05/1999
Change of dirs/sec
dot icon27/05/1999
09/04/98 annual return shuttle
dot icon25/06/1998
31/12/97 annual accts
dot icon22/06/1998
Change of dirs/sec
dot icon08/06/1998
09/04/98 annual return shuttle
dot icon19/05/1997
09/04/97 annual return shuttle
dot icon19/05/1997
Change of dirs/sec
dot icon19/05/1997
Change of dirs/sec
dot icon19/05/1997
Change of dirs/sec
dot icon19/05/1997
Change of dirs/sec
dot icon19/05/1997
Change of dirs/sec
dot icon19/05/1997
31/12/96 annual accts
dot icon29/04/1997
Change of dirs/sec
dot icon15/05/1996
31/12/95 annual accts
dot icon22/04/1996
Change of dirs/sec
dot icon22/04/1996
12/04/96 annual return shuttle
dot icon12/05/1995
Updated mem and arts
dot icon12/05/1995
Resolutions
dot icon02/05/1995
12/04/95 annual return shuttle
dot icon02/05/1995
31/12/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
31/12/93 annual accts
dot icon04/05/1994
12/04/94 annual return shuttle
dot icon04/05/1994
Change of dirs/sec
dot icon04/05/1994
Change of dirs/sec
dot icon07/05/1993
Change of dirs/sec
dot icon26/04/1993
31/12/92 annual accts
dot icon26/04/1993
12/04/93 annual return shuttle
dot icon26/08/1992
Change of dirs/sec
dot icon26/08/1992
Change of dirs/sec
dot icon28/07/1992
Change of dirs/sec
dot icon22/07/1992
31/12/91 annual accts
dot icon22/07/1992
01/04/92 annual return form
dot icon31/01/1992
Change in sit reg add
dot icon02/10/1991
Change of dirs/sec
dot icon02/10/1991
Change of dirs/sec
dot icon02/10/1991
Change of dirs/sec
dot icon02/10/1991
02/04/91 annual return
dot icon02/10/1991
Change of dirs/sec
dot icon02/10/1991
31/12/90 annual accts
dot icon12/12/1990
01/04/89 annual return
dot icon11/12/1990
31/12/89 annual accts
dot icon29/10/1990
Change of dirs/sec
dot icon29/10/1990
Change of dirs/sec
dot icon29/10/1990
Change of dirs/sec
dot icon29/10/1990
Change of dirs/sec
dot icon29/10/1990
Change of dirs/sec
dot icon29/10/1990
Change of dirs/sec
dot icon29/10/1990
Change of dirs/sec
dot icon24/09/1990
Change in sit reg add
dot icon24/09/1990
Change of dirs/sec
dot icon24/09/1990
Change of dirs/sec
dot icon24/09/1990
02/04/90 annual return
dot icon07/12/1989
31/12/88 annual accts
dot icon18/08/1989
Change of dirs/sec
dot icon18/08/1989
Change of dirs/sec
dot icon07/08/1989
01/04/88 annual return
dot icon30/12/1988
31/12/87 annual accts
dot icon23/05/1988
01/04/87 annual return
dot icon16/09/1987
31/12/85 annual accts
dot icon16/09/1987
31/12/84 annual accts
dot icon16/09/1987
31/12/86 annual accts
dot icon07/05/1987
Change of dirs/sec
dot icon28/03/1987
20/03/86 annual return
dot icon12/02/1986
Change of dirs/sec
dot icon12/02/1986
Change of dirs/sec
dot icon02/01/1986
20/03/85 annual return
dot icon30/10/1984
31/12/83 annual accts
dot icon30/10/1984
02/05/84 annual return
dot icon16/08/1983
31/12/81 annual return
dot icon16/08/1983
31/12/82 annual return
dot icon25/04/1983
24/03/82 annual return
dot icon10/06/1982
Notice of ARD
dot icon23/03/1982
01/04/81 annual return
dot icon03/06/1981
19/03/80 annual return
dot icon03/06/1980
30/03/79 annual return
dot icon28/02/1979
05/04/78 annual return
dot icon11/07/1978
Particulars re directors
dot icon11/07/1978
Particulars re directors
dot icon11/07/1978
Particulars re directors
dot icon19/06/1978
Situation of reg office
dot icon19/06/1978
08/07/76 annual return
dot icon19/06/1978
Particulars re directors
dot icon07/03/1978
01/03/77 annual return
dot icon15/06/1976
31/12/75 annual return
dot icon25/11/1975
Particulars re directors
dot icon09/05/1975
Situation of reg office
dot icon17/04/1975
31/12/74 annual return
dot icon25/04/1973
Annual return
dot icon25/04/1973
Particulars re directors
dot icon25/04/1973
Annual return
dot icon25/04/1973
Annual return
dot icon25/04/1973
Particulars re directors
dot icon25/04/1973
Particulars re directors
dot icon25/04/1973
Particulars re directors
dot icon25/04/1973
Particulars re directors
dot icon19/04/1973
Situation of reg office
dot icon03/09/1970
Particulars re directors
dot icon03/09/1970
Situation of reg office
dot icon21/07/1970
31/12/69 annual return
dot icon21/07/1970
Particulars re directors
dot icon07/05/1970
31/12/70 annual return
dot icon01/11/1968
Particulars re directors
dot icon28/06/1968
Resolutions
dot icon28/06/1968
Resolutions
dot icon28/06/1968
Articles
dot icon20/05/1968
Sit of register of mems
dot icon19/04/1968
31/12/68 annual return
dot icon09/06/1967
Particulars re directors
dot icon30/03/1967
31/12/67 annual return
dot icon25/05/1966
Particulars re directors
dot icon25/04/1966
31/12/65 annual return
dot icon31/03/1966
Particulars re directors
dot icon15/03/1966
31/12/66 annual return
dot icon31/08/1964
Particulars re directors
dot icon17/06/1964
31/12/64 annual return
dot icon08/04/1963
31/12/63 annual return
dot icon11/05/1962
31/12/62 annual return
dot icon05/10/1961
Particulars re directors
dot icon26/09/1961
31/12/61 annual return
dot icon20/01/1961
Situation of reg office
dot icon28/09/1960
31/12/60 annual return
dot icon04/05/1959
Particulars re directors
dot icon06/04/1959
31/12/59 annual return
dot icon22/05/1958
Resolutions
dot icon20/05/1958
Sit of register of mems
dot icon03/03/1958
31/12/58 annual return
dot icon26/07/1957
31/12/57 annual return
dot icon26/07/1957
Particulars re directors
dot icon02/08/1956
Particulars re directors
dot icon18/07/1956
31/12/56 annual return
dot icon07/07/1955
Particulars re directors
dot icon22/06/1955
31/12/55 annual return
dot icon09/06/1954
31/12/54 annual return
dot icon10/06/1953
31/12/53 annual return
dot icon09/07/1952
Particulars re directors
dot icon16/06/1952
31/12/52 annual return
dot icon04/06/1951
31/12/51 annual return
dot icon09/06/1950
31/12/50 annual return
dot icon13/06/1949
31/12/49 annual return
dot icon28/02/1949
31/12/48 annual return
dot icon07/01/1948
31/12/47 annual return
dot icon28/11/1946
31/12/46 annual return
dot icon15/11/1945
31/12/45 annual return
dot icon27/10/1944
31/12/44 annual return
dot icon17/11/1943
31/12/43 annual return
dot icon11/12/1942
31/12/42 annual return
dot icon18/11/1941
31/12/41 annual return
dot icon19/11/1940
31/12/40 annual return
dot icon08/11/1939
31/12/39 annual return
dot icon21/11/1938
31/12/38 annual return
dot icon14/12/1937
31/12/37 annual return
dot icon17/11/1936
31/12/36 annual return
dot icon18/12/1935
Particulars re directors
dot icon07/12/1935
31/12/35 annual return
dot icon15/06/1935
Particulars re directors
dot icon30/03/1935
31/12/34 annual return
dot icon12/04/1934
31/12/33 annual return
dot icon21/08/1924
Incorporation
dot icon21/08/1924
Stat pars of co on recons
dot icon21/08/1924
Memorandum
dot icon21/08/1924
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccay, Eamon
Director
29/09/2023 - 03/06/2024
8
Lindsay, Steven
Director
23/11/2018 - Present
11
Mr Gavin Joseph Killeen
Director
07/03/2012 - 19/12/2022
11
Mrs Jennifer Mckeever
Director
26/06/2013 - 19/12/2022
3
Mr Ronan Duffy
Director
19/12/2022 - Present
1

Persons with Significant Control

2
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 LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED)

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) is an(a) Active company incorporated on 30/12/1885 with the registered office located at 16 Bishop Street (First Floor), Bishop Street, Londonderry BT48 6PW. There are currently 16 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 LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED)?

toggle

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) is currently Active. It was registered on 30/12/1885 .

Where is LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) located?

toggle

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) is registered at 16 Bishop Street (First Floor), Bishop Street, Londonderry BT48 6PW.

What does LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) do?

toggle

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED)?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.