SHIRE CONSULTING LIMITED
BROMSGROVE SHIRE CONSULTING ENGINEERS LIMITED

Hellopages » Worcestershire » Bromsgrove » B61 0SZ

Company number 02424982
Status Active
Incorporation Date 21 September 1989
Company Type Private Limited Company
Address THE CHAPEL, BARNSLEY HALL ROAD, BROMSGROVE, WORCESTERSHIRE, B61 0SZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2,004 . The most likely internet sites of SHIRE CONSULTING LIMITED are www.shireconsulting.co.uk, and www.shire-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Shire Consulting Limited is a Private Limited Company. The company registration number is 02424982. Shire Consulting Limited has been working since 21 September 1989. The present status of the company is Active. The registered address of Shire Consulting Limited is The Chapel Barnsley Hall Road Bromsgrove Worcestershire B61 0sz. . CROOK, Sarah is a Secretary of the company. CROOK, Simon is a Director of the company. HARTSHORNE, Richard Yates is a Director of the company. MACE, Ronald is a Director of the company. Director GRIFFIN, Bryan Edward has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary

Director
CROOK, Simon

67 years old

Director
HARTSHORNE, Richard Yates
Appointed Date: 01 November 2000
62 years old

Director
MACE, Ronald
Appointed Date: 01 November 2000
61 years old

Resigned Directors

Director
GRIFFIN, Bryan Edward
Resigned: 15 March 1995
93 years old

Persons With Significant Control

Mr Simon Crook
Notified on: 12 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHIRE CONSULTING LIMITED Events

21 Nov 2016
Confirmation statement made on 12 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,004

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
04 Nov 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,004

...
... and 70 more events
27 Oct 1989
Accounting reference date notified as 30/09

25 Oct 1989
Wd 18/10/89 ad 21/09/89--------- £ si 1998@1=1998 £ ic 2/2000

20 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1989
Registered office changed on 20/10/89 from: 3 tennyson avenue four oaks sutton coldfield B74 4YG

21 Sep 1989
Incorporation

SHIRE CONSULTING LIMITED Charges

21 January 2004
Debenture
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2002
Rent deposit deed
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Brymain Investments Limited
Description: £3,525.00 rent deposit.
18 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the south east of high…
18 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at l/h property forming part of 12 high street…
30 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjacent to holland house 12A high street bromsgrove…
30 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at holland house (being land and buildings at…
23 February 1994
Assignment
Delivered: 25 February 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All right title & interest in & all sums payable from time…
29 January 1993
Legal charge
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H land and buildings k/a land and buildings at the rear…
29 January 1990
Fixed and floating charge
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…