This company is commonly known as Shropshire Chamber Limited. The company was founded 52 years ago and was given the registration number 01016036. The firm's registered office is in TELFORD. You can find them at Trevithick House, Stafford Park 4, Telford, Shropshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | SHROPSHIRE CHAMBER LIMITED |
---|---|---|
Company Number | : | 01016036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 02 December 2022 | Active |
Jesmonite Limited, Challenge Court, Love Lane Industrial Estate, Bishops Castle, England, SY9 5DW | Director | 06 December 2019 | Active |
Oak House, Garmston Lane, Eaton Constantine, Shrewsbury, United Kingdom, SY5 6SG | Director | 12 December 2008 | Active |
3, Barns Lane, Marchamley, Shrewsbury, England, SY4 5JU | Director | 06 December 2019 | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 06 December 2019 | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 02 December 2022 | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 01 February 2016 | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 02 December 2022 | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 02 December 2022 | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 11 December 2009 | Active |
Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ | Secretary | - | Active |
Welsh Bridge, 1 Frankwell, Shrewsbury, United Kingdom, SY3 8LG | Secretary | 13 December 2013 | Active |
Thornes Hall, Castle Street, Shrewsbury, England, SY1 1DA | Secretary | 30 January 2012 | Active |
The Hollies, Bletchley, Market Drayton, TF9 3RZ | Director | 11 May 1992 | Active |
23, Eltham Drive, Priorslee, Telford, England, TF2 9NQ | Director | 10 December 2010 | Active |
Telford Golf & Country Club, Great Hay Sutton Hill, Telford, TF7 4DT | Director | 11 May 1992 | Active |
Telford Golf & Country Club, Great Hay Sutton Hill, Telford, TF7 4DT | Director | - | Active |
Parkfield Haughton Lane, Shifnal, TF11 8HG | Director | 11 May 1992 | Active |
45 Court Crescent, East Grinstead, RH19 3TP | Director | 26 April 1995 | Active |
Northwood Farmhouse, Northwood, Wem Shrewsbury, SY4 5NN | Director | 08 November 2006 | Active |
Raglett Inn, Little Stretton, Church Stretton, SY6 6RB | Director | - | Active |
The Higher House, Grinshill, Shrewsbury, SY4 3BN | Director | - | Active |
School House,, Montford, Montford Bridge, Shrewsbury, SY4 1AD | Director | - | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 14 December 2012 | Active |
Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ | Director | 01 January 1994 | Active |
Brockhurst Court, Lee Brockhurst, SY4 5QH | Director | 08 November 2006 | Active |
Bairdwear Telford Ltd, 108c Harcourt Halesfield 13, Telford, TF7 4QR | Director | - | Active |
Lichfield House The Evergreens, Sheriffhales, Shifnal, TF11 8SB | Director | - | Active |
Baldwin House, Lower Park, Bewdley, DY12 2DP | Director | - | Active |
7 Coniston Drive, Priorslee, Telford, TF2 9QW | Director | - | Active |
6 Cedar Close, Bayston Hill, Shrewsbury, SY3 0PD | Director | 08 November 2006 | Active |
12 Windsor Road, Douglas, IM1 3LB | Director | 16 June 2003 | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 11 December 2015 | Active |
8 Harris Green, Broseley, TF12 5HJ | Director | - | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 14 December 2012 | Active |
Mr Christopher Pallett | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | Trevithick House, Telford, TF3 3BA |
Nature of control | : |
|
Mr Peter David Piran Littleton | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Trevithick House, Telford, TF3 3BA |
Nature of control | : |
|
Mrs Marie Patricia Owen | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Trevithick House, Telford, TF3 3BA |
Nature of control | : |
|
Mr Richard John Sheehan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr Keith James Winter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr Simon David Macvicker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mrs Amanda Jillian Thorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr Christopher Gerard Greenough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr Ian Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr Peter Robert Guy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mrs Nicole Jayne Gunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr David Anthony Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trevithick House, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type small. | Download |
2023-12-30 | Resolution | Resolution. | Download |
2023-12-30 | Incorporation | Memorandum articles. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type group. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.