C.H. SHORE (ESTATES) LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 1RF

Company number 02538783
Status Active
Incorporation Date 11 September 1990
Company Type Private Limited Company
Address FAIR OAKS, SANDY LANE, CANNOCK, WS11 1RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.H. SHORE (ESTATES) LIMITED are www.chshoreestates.co.uk, and www.c-h-shore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Bloxwich North Rail Station is 4.8 miles; to Bloxwich Rail Station is 5.4 miles; to Bilbrook Rail Station is 7.4 miles; to Coseley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H Shore Estates Limited is a Private Limited Company. The company registration number is 02538783. C H Shore Estates Limited has been working since 11 September 1990. The present status of the company is Active. The registered address of C H Shore Estates Limited is Fair Oaks Sandy Lane Cannock Ws11 1rf. . SHORE, Clifford Harry is a Secretary of the company. SHORE, Clifford Harry is a Director of the company. Secretary BARBER, Julie Amanda has been resigned. Secretary SHORE, June Doreen has been resigned. Director SHORE, June Doreen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHORE, Clifford Harry
Appointed Date: 01 September 2014

Director

Resigned Directors

Secretary
BARBER, Julie Amanda
Resigned: 01 September 2014
Appointed Date: 08 September 2004

Secretary
SHORE, June Doreen
Resigned: 12 March 2004

Director
SHORE, June Doreen
Resigned: 12 March 2004
84 years old

Persons With Significant Control

Mr Clifford Harry Shore
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

C.H. SHORE (ESTATES) LIMITED Events

12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

03 Jul 2015
Satisfaction of charge 1 in full
...
... and 66 more events
25 Jul 1991
Particulars of mortgage/charge

07 May 1991
Accounting reference date notified as 31/03

21 Feb 1991
Particulars of mortgage/charge

13 Sep 1990
Secretary resigned

11 Sep 1990
Incorporation

C.H. SHORE (ESTATES) LIMITED Charges

1 July 2009
Legal mortgage
Delivered: 3 July 2009
Status: Satisfied on 23 June 2015
Persons entitled: Hsbc Bank PLC
Description: L/H orbital 2 voyager drive orbital retail centre cannock…
16 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Satisfied on 21 February 2012
Persons entitled: Hsbc Bank PLC
Description: The property at walkmill lane cannoch.. With the benefit of…
16 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Satisfied on 21 February 2012
Persons entitled: Hsbc Bank PLC
Description: The property at hemlock way hawks green cannoch…
8 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 23 June 2015
Persons entitled: Midland Bank PLC
Description: Avon road cannock (tavern site) staffordshire. With the…
19 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 23 June 2015
Persons entitled: Midland Bank PLC
Description: Property at avon road cannock staffordshire. With the…
19 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 23 June 2015
Persons entitled: Midland Bank PLC
Description: Property k/a town mills avon road wolverhampton road…
5 October 1995
Legal charge
Delivered: 6 October 1995
Status: Satisfied on 21 February 2012
Persons entitled: Midland Bank PLC
Description: 107 & 109 walsall road cannock staffs and. Together with…
26 March 1993
Legal charge
Delivered: 1 April 1993
Status: Satisfied on 21 February 2012
Persons entitled: Midland Bank PLC
Description: Land at rumer hill road (phase ii) cannock staffordshire…
19 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 21 February 2012
Persons entitled: Midland Bank PLC
Description: Land at rummer hill road cannock staffordshire.
13 February 1991
Fixed and floating charge
Delivered: 21 February 1991
Status: Satisfied on 3 July 2015
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…