Check the

SUTTON CHAMBER OF COMMERCE LIMITED

Company
SUTTON CHAMBER OF COMMERCE LIMITED (03330091)

SUTTON CHAMBER OF COMMERCE

Phone: 02087 703 173
A⁺ rating

ABOUT SUTTON CHAMBER OF COMMERCE LIMITED

About Sutton Chamber of Commerce

Sutton Chamber of Commerce is an independent non-profit organisation that represents the interests of businesses trading in the London borough of Sutton.

For almost 100 years Sutton Chamber has been bringing local businesses together through networking events and in turn encouraging a strong peer support network.

Our other core focus is providing business support to our members through workshops, seminars and one-to-one consultations.

The Chamber is funded directly by our members, who are encouraged to get fully involved in all of our group meetings, business networking and social events.

If you are interested in joining the Sutton Chamber of Commerce and receiving all the benefits that come with it, apply online today.

The Chamber is made up of a Board of Directors who work across a variety of business sectors and all give their time freely and energetically.

The name of the company is the

Sutton Chamber of Commerce Limited.

a) To participate in the local community and influence local issues and projects, as a voice of the local business community.

b) To promote inter-trading, joint ventures, business development and foster a community spirit of involvement for the membership.

c) To provide information on local and national issues to the members.

e) To encourage businesses and other such organisations to join the Chamber and be active in promoting these aims.

f) To encourage inward investment into the borough. Sutton Chamber has a mission to promote business growth and to create wealth in Sutton Borough.

h) To have an active business plan, regularly updated to meet the needs of members today and in the future, which may be local and/or global.

i) To be aware of opportunities outside the Borough, which may in the long term provide additional wealth creation for members, and to foster links with other Chambers in a positive way.

b) To purchase, take on lease or in exchange, hire or otherwise acquire any real or personal property, and any rights and privileges, which the chamber may think necessary. Such items to be shown as assets of the Chamber and appear in the annual accounts. When the Chamber seeks to buy in services and/or products – these shall be way of procurement with 3 quotations obtained and a decision taken by the Executive Team before proceeding.

e) To do all such lawful things as are incidental or conducive to the attainment of the above Aims provided that the Chamber shall not support anything the result of which would be to turn the Chamber into a trade union.

b) The management of the Chamber (except as otherwise provided in these Rules) shall be under the control of an Executive Team (hereafter called the

c) The Team shall have power to co-opt new Team Members within the numbers stated in Section ‘a’ if it thinks necessary. The Team may also agree to pay honorariums or expenses to anyone undertaking Chamber business or formally employ parties to undertake work on behalf of the Chamber for an agreed remuneration.

a) Members who are partnerships, companies or other incorporated bodies or associations may appoint a representative to attend and vote at General Meetings on their behalf or they may give their vote to the Chairman by way of an official proxy. Proxy forms to be available for all meetings of the Chamber where a vote is required to carry business. Such completed forms to be in the hand of the Chamber Administrator no later than forty eight (48) hours prior to the meeting. Proxies may be accepted by fax or post and must be signed by the member. Any signature not recognised as to that on the Chamber record shall see the proxy vote disqualified, as does an unpaid membership fee or suspended member.b) Each member of the Chamber shall have only one vote, which may be exercised at all forms of Meetings of the Chamber by a show of hands of those present. Valid proxies received in good time shall be also be included. The Chair shall declare the number of proxies received prior to the vote. It shall be permissible before such a vote is taken for any member present to require the vote to be taken by ballot. When a ballot is taken two persons shall be appointed scrutineers by a majority of those members present. The scrutineers need not be members of the Chamber. The scrutineers shall count the ballot and report the result to the Chair who will declare the result to the meeting.c) In the event of a tie, the Chair will have the casting vote.

a) The order of business for all meetings shall be as specified in the agenda.

b) No business shall be transacted at general meetings unless it appears on the agenda. Matters not appearing on the agenda may be discussed under ‘Any Other Business’ at the discretion of the Chair of the meetings but such discussion shall not commit the Chamber. Formal motions must be proposed in writing to the Executive Secretary at least twenty one (21) days in advance of the general meeting.

Sutton Chamber of Commerce

Sutton Chamber of Commerce provides a voice for successful business, innovation and inward investment throughout the borough.

We are dedicated to learning about your business and providing support and unique access to information and contacts that will help it grow and prosper.

Sutton Chamber of Commerce is proud to be affiliated to the London Chamber of Commerce and Industry, an accredited member of the British Chambers of Commerce (BCC). Sutton Chamber remains an independent chamber of commerce however, our affiliation provides a valuable link to services provided by the London Chamber.

Through our affiliate membership of London Chamber of Commerce and Industry (LCCI) we will provide our members with:

• Provide our members with priority access to LCCI trade missions and international trade events*

*As a Chamber affiliated to London Chamber of Commerce and Industry (LCCI) we are working with LCCI to help more London businesses export and are able to offer members priority to access to LCCI trade missions, international events and training courses.

KEY FINANCES

Year
2017
Assets
£4.02k ▼ £-5.56k (-58.04 %)
Cash
£0k ▼ £-6.82k (-100.00 %)
Liabilities
£0k ▼ £-3.28k (-100.00 %)
Net Worth
£4.02k ▼ £-2.28k (-36.22 %)

REGISTRATION INFO

Company name
SUTTON CHAMBER OF COMMERCE LIMITED
Company number
03330091
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
07 Mar 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
suttonchamber.co.uk
Phones
02087 703 173
08453 452 592
02083 370 775
07973 839 991
02038 580 084
02032 827 198
Registered Address
REDLANDS,
ST. MARYS ROAD,
WORCESTER PARK,
SURREY,
KT4 7JL

ECONOMIC ACTIVITIES

94110
Activities of business and employers membership organizations

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Appointment of Mr Neel Bidessie as a director on 1 September 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates

See Also


Last update 2018

SUTTON CHAMBER OF COMMERCE LIMITED DIRECTORS

Paul Robert Cawthorne

  Acting
Appointed
01 December 2005
Role
Secretary
Address
2 Quarry Park Road, Cheam, Surrey, SM1 2DN
Name
CAWTHORNE, Paul Robert

Neel Bidessie

  Acting
Appointed
01 September 2016
Occupation
Head Of External Relations - Ksep Ltd
Role
Director
Age
42
Nationality
British
Address
1 Times Square, Times Square, High Street, Sutton, Surrey, England, SM1 1LF
Country Of Residence
England
Name
BIDESSIE, Neel

Paul Robert Cawthorne

  Acting PSC
Appointed
06 June 2002
Occupation
Company Director Computer Consultant
Role
Director
Age
77
Nationality
British
Address
2 Quarry Park Road, Cheam, Surrey, SM1 2DN
Country Of Residence
England
Name
CAWTHORNE, Paul Robert
Notified On
20 October 2016
Nature Of Control
Right to appoint and remove directors

David James Duncan

  Acting
Appointed
01 July 2008
Occupation
Internet Consultant
Role
Director
Age
76
Nationality
British
Address
16 Cranley Gardens, Wallington, Surrey, United Kingdom, SM6 9PR
Country Of Residence
England
Name
DUNCAN, David James

Ross James Feeney

  Acting
Appointed
01 March 2014
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
1 Times Square, Times Square, High Street, Sutton, Surrey, England, SM1 1LF
Country Of Residence
United Kingdom
Name
FEENEY, Ross James

Geoffrey Paul Matthews

  Acting
Appointed
13 January 2009
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
Redlands St Marys Road, Worcester Park, Surrey, KT4 7JL
Country Of Residence
England
Name
MATTHEWS, Geoffrey Paul

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
07 March 1997
Resigned
10 March 1997
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

James Ian Mclean

  Resigned
Appointed
01 April 2000
Resigned
31 May 2002
Role
Secretary
Address
51 Oak Hill Road, Ashstead, Surrey, KT21 2JH
Name
MCLEAN, James Ian

Robin Charles Morton

  Resigned
Appointed
10 March 1997
Resigned
01 April 2000
Role
Secretary
Address
6 Friday Street, Warnham, Horsham, West Sussex, RH12 3QX
Name
MORTON, Robin Charles

SPECIALIST BUSSINESS SERVICES LIMITED

  Resigned
Appointed
06 June 2002
Resigned
01 December 2005
Role
Secretary
Address
PO BOX 497, 414 South State Street, Dover, Delaware 19903-0497, Usa
Name
SPECIALIST BUSSINESS SERVICES LIMITED

Martin Charles Armstrong

  Resigned
Appointed
04 July 2002
Resigned
08 May 2003
Occupation
Chartered Accountan T
Role
Director
Age
69
Nationality
British
Address
Southlands, 13 Down Side, Cheam, Surrey, SM2 7EH
Name
ARMSTRONG, Martin Charles

Martin Charles Armstrong

  Resigned
Appointed
07 March 1997
Resigned
21 April 2002
Occupation
Chartered Accountan T
Role
Director
Age
69
Nationality
British
Address
Southlands, 13 Down Side, Cheam, Surrey, SM2 7EH
Name
ARMSTRONG, Martin Charles

Ian Michael Beever

  Resigned
Appointed
01 April 2000
Resigned
21 April 2002
Occupation
Charity Director
Role
Director
Age
57
Nationality
British
Address
91 Hartington Road, South Lambeth, London, SW8 2HB
Name
BEEVER, Ian Michael

Noel Bergmann

  Resigned
Appointed
10 March 1997
Resigned
21 April 2002
Occupation
Manager
Role
Director
Age
80
Nationality
British
Address
86 Kings Road, Biggin Hill, Westerham, Kent, TN16 3XY
Name
BERGMANN, Noel

Nicola Ann Blackler

  Resigned
Appointed
01 April 2000
Resigned
21 April 2002
Occupation
Bank Manager
Role
Director
Age
58
Nationality
British
Address
1 Forge Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3JA
Name
BLACKLER, Nicola Ann

Patricia Campbell

  Resigned
Appointed
01 April 2000
Resigned
06 September 2001
Occupation
Hotel Management
Role
Director
Age
64
Nationality
Irish
Address
9 Furze Hall, Furze Hill, Kingswood, Surrey, KT20 6EP
Name
CAMPBELL, Patricia

Clive Martin Davis

  Resigned
Appointed
10 March 1997
Resigned
21 April 2002
Occupation
Pr Consultant
Role
Director
Age
65
Nationality
British
Address
107 Upland Road, Sutton, Surrey, SM2 5JA
Country Of Residence
England
Name
DAVIS, Clive Martin

Michael De Lemos

  Resigned
Appointed
01 July 2008
Resigned
07 October 2009
Occupation
Consultant
Role
Director
Age
62
Nationality
British
Address
151 Meadway, Old Coulsdon, Surrey, CR5 1PR
Country Of Residence
United Kingdom
Name
DE LEMOS, Michael

Gloria Elizabeth Gray

  Resigned
Appointed
01 April 2000
Resigned
20 May 2003
Occupation
Group Editor
Role
Director
Age
77
Nationality
British
Address
190 Malden Road, Cheam, Surrey, SM3 8RA
Name
GRAY, Gloria Elizabeth

Malcolm John Greenaway

  Resigned
Appointed
06 June 2002
Resigned
01 December 2005
Occupation
Management Consultant
Role
Director
Age
77
Nationality
British
Address
1a Stanley Road, Carshalton, Surrey, SM5 4LE
Name
GREENAWAY, Malcolm John

Colin Martin Heath

  Resigned
Appointed
10 March 1997
Resigned
01 April 2000
Occupation
General Manager
Role
Director
Age
86
Nationality
British
Address
9 Beechey Way, Copthorne, Crawley, West Sussex, RH10 3LT
Name
HEATH, Colin Martin

Neil Anthony Hughes

  Resigned
Appointed
06 June 2002
Resigned
31 December 2004
Occupation
Solicitor
Role
Director
Age
68
Nationality
British
Address
7 Fieldhouse Villas, Banstead, Surrey, SM7 3ND
Country Of Residence
England
Name
HUGHES, Neil Anthony

Peter Hunter

  Resigned
Appointed
01 July 2008
Resigned
13 October 2009
Occupation
Technology
Role
Director
Age
53
Nationality
English
Address
23 Pembury Avenue, Worcester Park, Surrey, KT4 8BU
Country Of Residence
England
Name
HUNTER, Peter

Anthea Lashley Small

  Resigned
Appointed
07 January 2009
Resigned
15 January 2013
Occupation
Pr Consultant
Role
Director
Age
65
Nationality
British
Address
Suite 3, 29 Ennerdale Close, Cheam, Surrey, SM1 2JP
Country Of Residence
United Kingdom
Name
LASHLEY-SMALL, Anthea

Timothy John Lyth

  Resigned
Appointed
06 June 2002
Resigned
01 March 2004
Occupation
Education Development
Role
Director
Age
76
Nationality
British
Address
1 Rookhurst Cottages, Glassenbury Road, Cranbrook, Kent, TN17 2QE
Name
LYTH, Timothy John

Robert Joseph Marvelly

  Resigned
Appointed
01 April 2000
Resigned
31 December 2003
Occupation
Photographer
Role
Director
Age
84
Nationality
British
Address
105 Warnham Court Road, Carshalton Beeches, Surrey, SM5 3ND
Name
MARVELLY, Robert Joseph

Catherine Miles

  Resigned
Appointed
01 July 2008
Resigned
01 October 2008
Occupation
Business Coach
Role
Director
Age
55
Nationality
American
Address
197 Carshalton Road, Carshalton, Surrey, United Kingdom, SM5 3PZ
Country Of Residence
United Kingdom
Name
MILES, Catherine

Robin Charles Morton

  Resigned
Appointed
10 March 1997
Resigned
01 April 2000
Occupation
Consultant
Role
Director
Age
98
Nationality
British
Address
6 Friday Street, Warnham, Horsham, West Sussex, RH12 3QX
Name
MORTON, Robin Charles

Michael Joseph O Donnell

  Resigned
Appointed
06 June 2002
Resigned
29 November 2005
Occupation
Development Manager
Role
Director
Age
80
Nationality
British
Address
3 Hill Crescent, Worcester Park, Surrey, KT4 8NB
Name
O DONNELL, Michael Joseph

Diane Irene Rosen

  Resigned
Appointed
10 March 1997
Resigned
21 April 2002
Occupation
Proprietor Payroll Bureau
Role
Director
Age
77
Nationality
British
Address
2 Warren Cottages, Waterhouse Lane, Kingswood, Surrey, KT20 6LB
Name
ROSEN, Diane Irene

Richard Harvey Thomas

  Resigned
Appointed
01 April 2000
Resigned
09 December 2005
Occupation
Town Centre Manager
Role
Director
Age
80
Nationality
British
Address
Cranley Elmstead Road, West Byfleet, Surrey, KT14 6JB
Country Of Residence
United Kingdom
Name
THOMAS, Richard Harvey

David John Tribe

  Resigned
Appointed
06 June 2002
Resigned
08 May 2003
Occupation
Business Consultant
Role
Director
Age
84
Nationality
British
Address
5 West Drive, Sutton, Surrey, SM2 7NB
Name
TRIBE, David John

Christopher Wood

  Resigned
Appointed
06 June 2002
Resigned
30 January 2009
Occupation
Press And Media
Role
Director
Age
77
Nationality
British
Address
31 Vernon Road, Sutton, Surrey, SM1 4QX
Name
WOOD, Christopher

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
07 March 1997
Resigned
10 March 1997
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.