NORFOLK CHAMBERS OF COMMERCE

Address:
9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ

NORFOLK CHAMBERS OF COMMERCE is a business entity registered at Companies House, UK, with entity identifier is 00049631. The registration start date is October 7, 1896. The current status is Active.

Company Overview

Company Number 00049631
Company Name NORFOLK CHAMBERS OF COMMERCE
Registered Address 9 Norwich Business Park
Whiting Road
Norwich
Norfolk
NR4 6DJ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1896-10-07
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-31
Returns Last Update 2015-08-03
Confirmation Statement Due Date 2021-08-16
Confirmation Statement Last Update 2020-08-02
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address 9 NORWICH BUSINESS PARK
WHITING ROAD
Post Town NORWICH
County NORFOLK
Post Code NR4 6DJ

Companies with the same post code

Entity Name Office Address
RECRUITMENTJUNKY LIMITED 7 Whiting Road, Norwich, NR4 6DJ, England
SAMS (NORWICH) LTD 9 Whiting Road, Norwich Business Park, Norwich, NR4 6DJ, United Kingdom
BLUE HOUSE INVESTMENTS LTD 2 Whiting Road, Norwich Business Park, Norwich, NR4 6DJ, England
SENTINEL ASSET FINANCE LTD Unit 3 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ
STEPHANIES OF EATON LTD Suite 4d Unit 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ
TECHNOLOGY GROWTH HOLDINGS LIMITED 2 Whiting Road, Norwich Business Park, Norwich, NR4 6DJ, England
TECHNOLOGY GROWTH VENTURES LIMITED 2 Whiting Road, Norwich Business Park, Norwich, NR4 6DJ, England
EPOS NOW LTD 2 Whiting Road, Norwich Business Park, Norwich, NR4 6DJ, England
EPOS NOW (UK) LTD 2 Whiting Road, Norwich Business Park, Norwich, NR4 6DJ, England
CAESIUM CAMBRIDGE LLP 2 The Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WATSON, Simon Charles Secretary (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ /
9 October 2015
/
BURRAGE, Bobby James Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ August 1980 /
31 March 2011
British /
United Kingdom
Design Consultant
CAGE, Jonathan Paul Director (Active) 25 Church Close, South Walsham, Norwich, Norfolk, NR13 6DW November 1966 /
8 October 2008
British /
United Kingdom
Chartered Civil Engineer
EVANS, Esther Katharine Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ April 1961 /
24 June 2015
British /
England
Managing Director
GARROD, Heather Director (Active) Anfield, 4 School Road, West Walton, Wisbech, Cambridgeshire, PE14 7ES March 1950 /
28 October 2009
British /
United Kingdom
Company Director
MASON, James Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ October 1954 /
24 June 2015
Irish /
England
Commercial Director
MCCARTHY, Paul James Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ July 1969 /
1 January 2017
British /
England
Shopping Centre Manager
ORFORD, Neil Peter Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ June 1973 /
19 May 2016
British /
United Kingdom
Chartered Accountant
RYDER, Fiona Winifred Mary Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ May 1967 /
24 June 2015
United Kingdom /
England
Managing Director
SHERWOOD, Andrew Harry Christopher Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ March 1968 /
24 June 2015
British /
England
Hr Director
SWEALES, Lyndsay Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ January 1980 /
24 June 2015
British /
United Kingdom
Chief Executive
WATSON, Simon Charles Director (Active) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ October 1971 /
24 June 2015
British /
United Kingdom
Certified Chartered Accountant
WILLIAMS, Caroline Elizabeth Director (Active) Lawn Cottage 25 Station Road, Salhouse, Norwich, Norfolk, NR13 6NX December 1952 /
26 January 2006
British /
England
Manager
BROWN, Anne Secretary (Resigned) Greenacres, The Street Felthorpe, Norwich, Norfolk, NR10 4DQ /
30 September 1993
/
COURRIDGE, Richard Eric Secretary (Resigned) Hurunui 20 Moregrove Lane, Martham, Great Yarmouth, Norfolk, NR29 4QA /
26 January 2006
/
LEONARD, Timothy Edward Secretary (Resigned) 416 Unthank Road, Norwich, Norfolk, NR4 7QH /
8 July 1997
/
MILLAR-BROWN, Alex Secretary (Resigned) 10 The Close, Norwich, Norfolk, NR1 4DH /
/
MOORE, Daren Lee Secretary (Resigned) 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ /
4 August 2012
/
SHAW, Jeremy James Secretary (Resigned) Hylton, Felbrigg Road, Roughton, Norfolk, NR11 8PA /
30 March 2001
/
SHAW, Jeremy James Secretary (Resigned) Hylton, Felbrigg Road, Roughton, Norfolk, NR11 8PA /
6 January 1995
/
BARNARD, Michael John Director (Resigned) 195 Normanston Drive, Lowestoft, Suffolk, NR32 2PY June 1939 /
3 June 1994
British /
England
Chartered Accountant
BARRY, Peter Nigel George Director (Resigned) Hall Farmhouse, The Street, Ashwellthorpe, Norfolk, NR16 1EZ October 1951 /
11 July 2005
British /
England
Director
BECK, Martin William Director (Resigned) Sovereign House Wash Lane, Banham, Norwich, Norfolk, NR16 2HD May 1952 /
8 December 1992
British /
Chartered Accountant
BERWICK, Douglas Edward Director (Resigned) Saffrons 26 Gravel Hill Lane, West Winch, Kings Lynn, Norfolk, PE33 0QG April 1948 /
31 October 2001
British /
England
Accountant
BLAND, Paul Director (Resigned) Wingland 158 Grimston Road, South Wootton, Kings Lynn, Norfolk, PE30 3PB March 1946 /
8 December 1992
British /
England
Elecrical Engineer
BOON, Michael Charles Mcmillan Director (Resigned) Hill House 5 Addison Road, Gorleston, Great Yarmouth, Norfolk, NR31 0PA May 1942 /
British /
England
Chief Executive
BRADSHAW, Jeremy Robert Director (Resigned) Kilmurry Fen Road, Carleton Rode, Norwich, NR16 1RT August 1943 /
8 December 1992
British /
Bank Manager
BRAITHWAITE, Alan Jeffrey Director (Resigned) 10 Elm Tree Road West, Oulton Broad, Lowestoft, Suffolk, NR33 9EP December 1938 /
7 June 1996
British /
United Kingdom
Consultant
BRANNON, John Michael Director (Resigned) Ben Douran Hunstanton Road, Dersingham, Kings Lynn, Norfolk, PE31 6QF October 1939 /
8 December 1992
British /
United Kingdom
Company Director
BROOKS, Laurence John Director (Resigned) 3 The Avenue, Hemsby, Great Yarmouth, Norfolk, NR29 4ET February 1958 /
12 September 2005
British /
United Kingdom
Consultant
CADMAN, Karen Frances Director (Resigned) 1 Cuthbert Close, Thetford, Norfolk, IP24 2UE February 1965 /
21 March 2005
British /
Business Development
CALLAGHAN, Edward John Director (Resigned) The Old Rectory, South Walsham, Norwich, Norfolk, NR13 6DQ February 1950 /
20 February 1995
British /
Solicitor
CARR, Thomas Director (Resigned) 3 The Close, Norwich, Norfolk, NR1 4DL August 1944 /
British /
Chartered Surveyor
CHENERY, David Christopher Director (Resigned) The Grange Dereham Road, Scarning, Dereham, Norfolk, NR19 2PW December 1947 /
British /
Company Director
CHERRY, Nicholas Jon Director (Resigned) St Martins, Station Road, Lowestoft, Suffolk, NR32 4QF September 1947 /
14 October 1998
British /
England
Solicitor

Competitor

Search similar business entities

Post Town NORWICH
Post Code NR4 6DJ
SIC Code 94120 - Activities of professional membership organizations

Improve Information

Please provide details on NORFOLK CHAMBERS OF COMMERCE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches