This company is commonly known as Shropshire Chamber Of Commerce And Enterprise Limited. The company was founded 33 years ago and was given the registration number 02542085. 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 OF COMMERCE AND ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 02542085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1990 |
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, Bishops Castle, England, SY9 5DW | Director | 23 September 2019 | Active |
Bridgnorth Aluminium Ltd, Stourbridge Road, Bridgnorth, England, WV15 6AH | Director | 25 March 2013 | Active |
3, Barns Lane, Marchamley, Shrewsbury, England, SY4 5JU | Director | 23 September 2019 | Active |
Trevithick House, Stafford Park 4, Telford, TF3 3BA | Director | 25 November 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 |
7, 7 Downey Ridge, Bayston Hill, Shrewsbury, United Kingdom, SY3 0BF | Director | 30 March 2009 | Active |
132 Ogley Hay Road, Chase Terrace, Burntwood, WS7 2HX | Secretary | - | Active |
Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ | Secretary | 21 January 2002 | 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 |
66 Temple Meadows Road, West Bromwich, B71 4DQ | Secretary | 01 September 2001 | Active |
South Newington House, South Newington, Banbury, OX15 4JW | Director | 28 September 1994 | Active |
Lynton, Weston Under Redcastle, Shrewsbury, SY4 5UX | Director | 04 March 2008 | Active |
2 The Old Orchard, Hope Bowdler, Church Stretton, SY6 7DD | Director | 30 April 1993 | Active |
Middle Sutherland, Sheriffhales, Shifnal, TF11 8RA | Director | - | Active |
23 Shrewsbury Street, Prees, Whitchurch, SY13 2DH | Director | 02 June 1997 | Active |
23, Eltham Drive, Priorslee, Telford, TF2 9NQ | Director | 27 July 2009 | Active |
11 Aqueduct Lane, Stirchley, Telford, TF3 1BW | Director | 07 July 1999 | Active |
Millichope Park, Munslow, Craven Arms, SY7 9HA | Director | - | Active |
1 Hilly Lane, Wilcot Marsh Nesscliffe, Shrewsbury, SY4 1BL | Director | 16 May 1994 | Active |
Rowley House, Montford Bridge, Shrewsbury, SY4 1HF | Director | - | Active |
Northwood Farmhouse, Northwood, Wem Shrewsbury, SY4 5NN | Director | 09 December 2004 | Active |
23 Whiteway Road, Kingsteignton, Newton Abbot, TQ12 3HL | Director | 14 August 1994 | Active |
The Old Coach House, Powyke Court, Powick, WR2 4RR | Director | 09 December 2004 | Active |
Higher House, Grinshill, Shrewsbury, England, SY4 3BH | Director | 25 March 2013 | Active |
The Higher House, Grinshill, Shrewsbury, SY4 3BN | Director | 27 March 1997 | Active |
19 School Lane, Wellington, TF1 1JF | Director | 12 December 2001 | Active |
15 Condover Park, Condover, Shrewsbury, SY5 7DU | Director | - | Active |
The Georgian House, Harnage Cressage, Shrewsbury, SY5 6EJ | Director | 11 December 1998 | Active |
43 Wesley Road, Ironbridge, Telford, TF8 7BD | Director | 07 July 1999 | Active |
23, Tan Bank, Wellington, Telford, England, TF1 1HJ | Director | 25 March 2013 | Active |
Shropshire Chamber Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
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 |
2023-12-29 | Resolution | Resolution. | Download |
2023-12-28 | Incorporation | Memorandum articles. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.