This company is commonly known as Shrewsbury Railway Heritage Trust. The company was founded 20 years ago and was given the registration number 04847614. The firm's registered office is in SHREWSBURY. You can find them at 7 Napoleon Drive, Redwood Park, Shrewsbury, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | SHREWSBURY RAILWAY HERITAGE TRUST |
---|---|---|
Company Number | : | 04847614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH | Director | 01 January 2016 | Active |
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH | Director | 20 June 2022 | Active |
5 Sussex Drive, Belle Vue, Shrewsbury, SY3 7NQ | Director | 28 July 2003 | Active |
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH | Director | 09 December 2019 | Active |
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH | Director | 21 November 2016 | Active |
5, Winterton Way, Shrewsbury, England, SY3 5PA | Director | 01 January 2016 | Active |
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH | Director | 11 December 2017 | Active |
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH | Director | 09 December 2019 | Active |
4 Oakvale Court, Dorrington, Shrewsbury, SY5 7JW | Secretary | 13 February 2007 | Active |
School House, Plex Lane Albrighton, Shrewsbury, United Kingdom, SY4 3AH | Secretary | 07 October 2009 | Active |
10 Sunfield Park, Shrewsbury, SY2 6PF | Secretary | 28 July 2003 | Active |
5, Winterton Way, Shrewsbury, England, SY3 5PA | Secretary | 01 August 2018 | Active |
4 Oakvale Court, Dorrington, Shrewsbury, SY5 7JW | Director | 28 November 2005 | Active |
School House, Plex Lane, Albrighton, Shrewsbury, United Kingdom, SY4 3AH | Director | 07 October 2009 | Active |
123 Harlescott Lane, Shrewsbury, SY1 3AR | Director | 28 November 2005 | Active |
22 Highfields, Shrewsbury, SY2 5PQ | Director | 01 August 2005 | Active |
Stone House, Laundry Lane, Shrewsbury, SY2 6ER | Director | 13 February 2007 | Active |
The Mallards, Perthy, Ellesmere, SY12 9HX | Director | 28 November 2005 | Active |
10 Sunfield Park, Shrewsbury, SY2 6PF | Director | 28 July 2003 | Active |
7 Longden Road, Shrewsbury, SY3 7EY | Director | 01 August 2005 | Active |
15 Kenton Drive, Shrewsbury, SY2 6TH | Director | 04 December 2005 | Active |
17 Ellesmere Drive, Shrewsbury, SY1 2QU | Director | 28 July 2003 | Active |
Sharcott, High Ercall, Telford, TF6 6BE | Director | 28 July 2003 | Active |
42 Washford Road, Meole Brace, Shrewsbury, SY3 9HP | Director | 01 December 2007 | Active |
15 Havelock Road, Belle Vue, Shrewsbury, SY3 7ND | Director | 28 July 2003 | Active |
36 Belvidere Avenue, Shrewsbury, SY2 5PA | Director | 28 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-24 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Appoint person secretary company with name date. | Download |
2018-08-20 | Officers | Termination secretary company with name termination date. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.