SHIRE INNS LIMITED
BLACKBURN SHIRE HOTELS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6HL

Company number 04154489
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address STAR BREWERY, PENNY STREET, BLACKBURN, LANCS, BB1 6HL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SHIRE INNS LIMITED are www.shireinns.co.uk, and www.shire-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Shire Inns Limited is a Private Limited Company. The company registration number is 04154489. Shire Inns Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Shire Inns Limited is Star Brewery Penny Street Blackburn Lancs Bb1 6hl. . WOODWARD, Susan Irene is a Secretary of the company. BAILEY, Richard Anthony John is a Director of the company. WOOD, Kevin David is a Director of the company. YERBURGH, Ann Jean Mary is a Director of the company. Secretary BOOTH, Michael Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Paul Anthony has been resigned. Director HARKNESS, Ian Alexander Mackay has been resigned. Director HICKMAN, Brian Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOWE, David has been resigned. Director MORRIS, Peter has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WOODWARD, Susan Irene
Appointed Date: 02 August 2001

Director
BAILEY, Richard Anthony John
Appointed Date: 16 August 2010
51 years old

Director
WOOD, Kevin David
Appointed Date: 16 August 2010
59 years old

Director
YERBURGH, Ann Jean Mary
Appointed Date: 21 March 2006
77 years old

Resigned Directors

Secretary
BOOTH, Michael Thomas
Resigned: 02 August 2001
Appointed Date: 06 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
BAKER, Paul Anthony
Resigned: 21 March 2006
Appointed Date: 03 August 2001
79 years old

Director
HARKNESS, Ian Alexander Mackay
Resigned: 21 March 2006
Appointed Date: 06 February 2001
77 years old

Director
HICKMAN, Brian Charles
Resigned: 18 October 2007
Appointed Date: 21 March 2006
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
LOWE, David
Resigned: 31 August 2009
Appointed Date: 21 March 2006
68 years old

Director
MORRIS, Peter
Resigned: 25 March 2011
Appointed Date: 01 June 2009
67 years old

SHIRE INNS LIMITED Events

16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
25 Aug 2015
Accounts for a dormant company made up to 31 March 2015
18 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

28 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 52 more events
27 Feb 2001
New secretary appointed
27 Feb 2001
Secretary resigned
27 Feb 2001
Director resigned
27 Feb 2001
Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HF
06 Feb 2001
Incorporation