THE SHROPSHIRE LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT12 4BX

Company number 02534787
Status Active
Incorporation Date 28 August 1990
Company Type Private Limited Company
Address BURHILL, WALTON ON THAMES, SURREY, KT12 4BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of THE SHROPSHIRE LIMITED are www.theshropshire.co.uk, and www.the-shropshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Chessington North Rail Station is 5.1 miles; to Fulwell Rail Station is 6.3 miles; to Feltham Rail Station is 6.6 miles; to Brentford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Shropshire Limited is a Private Limited Company. The company registration number is 02534787. The Shropshire Limited has been working since 28 August 1990. The present status of the company is Active. The registered address of The Shropshire Limited is Burhill Walton On Thames Surrey Kt12 4bx. . CONLAN, James is a Secretary of the company. CONLAN, James is a Director of the company. MAYES, Colin Michael is a Director of the company. Secretary HOCKNELL, Helen Margaret Stewart has been resigned. Secretary RICHARDS, Michael Anthony has been resigned. Secretary SILK, Karen has been resigned. Secretary STEVEN, Kenneth Charles has been resigned. Director BOWLEY, Roger Quintin has been resigned. Director BROOK, Philip Glen has been resigned. Director HAMILTON-SHARP, John Martin Graham has been resigned. Director HOCKNELL, Helen Margaret Stewart has been resigned. Director HOCKNELL, Raymond Martin has been resigned. Director MITCHELL, Patrick Nigel has been resigned. Director RICHARDS, Michael Anthony has been resigned. Director ROBINSON, Peter James has been resigned. Director SHORE, Paul David has been resigned. Director STEVEN, Kenneth Charles has been resigned. Director THOMAS, Wyndham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CONLAN, James
Appointed Date: 28 September 2006

Director
CONLAN, James
Appointed Date: 12 December 2006
69 years old

Director
MAYES, Colin Michael
Appointed Date: 04 July 2006
70 years old

Resigned Directors

Secretary
HOCKNELL, Helen Margaret Stewart
Resigned: 11 August 1995

Secretary
RICHARDS, Michael Anthony
Resigned: 08 January 2003
Appointed Date: 18 September 1997

Secretary
SILK, Karen
Resigned: 18 September 1997
Appointed Date: 17 August 1995

Secretary
STEVEN, Kenneth Charles
Resigned: 28 September 2006
Appointed Date: 08 January 2003

Director
BOWLEY, Roger Quintin
Resigned: 18 September 1997
Appointed Date: 05 September 1997
86 years old

Director
BROOK, Philip Glen
Resigned: 08 January 2003
Appointed Date: 18 September 1997
67 years old

Director
HAMILTON-SHARP, John Martin Graham
Resigned: 08 May 1997
Appointed Date: 17 August 1995
83 years old

Director
HOCKNELL, Helen Margaret Stewart
Resigned: 11 August 1995
77 years old

Director
HOCKNELL, Raymond Martin
Resigned: 11 August 1995
83 years old

Director
MITCHELL, Patrick Nigel
Resigned: 31 July 2006
Appointed Date: 08 January 2003
80 years old

Director
RICHARDS, Michael Anthony
Resigned: 08 January 2003
Appointed Date: 18 September 1997
79 years old

Director
ROBINSON, Peter James
Resigned: 06 March 2005
Appointed Date: 08 January 2003
69 years old

Director
SHORE, Paul David
Resigned: 18 September 1997
Appointed Date: 08 May 1997
75 years old

Director
STEVEN, Kenneth Charles
Resigned: 28 September 2006
Appointed Date: 08 January 2003
62 years old

Director
THOMAS, Wyndham
Resigned: 18 September 1997
Appointed Date: 17 August 1995
101 years old

Persons With Significant Control

Shropshire County Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SHROPSHIRE LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
09 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
23 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 112 more events
23 Aug 1991
Particulars of mortgage/charge

28 Jan 1991
Registered office changed on 28/01/91 from: 31 ironmarket newcastle under lyme staffs ST5 1RL

26 Oct 1990
Director resigned;new director appointed

16 Oct 1990
Company name changed k & s (139) LIMITED\certificate issued on 17/10/90

28 Aug 1990
Incorporation

THE SHROPSHIRE LIMITED Charges

10 March 1999
Debenture
Delivered: 30 March 1999
Status: Satisfied on 8 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Debenture
Delivered: 24 September 1997
Status: Satisfied on 8 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings at muxton grange muxton…
16 July 1992
Fixed and floating charge
Delivered: 29 July 1992
Status: Satisfied on 26 September 1997
Persons entitled: The Equitable Life Assurance Society
Description: The property comprised within title number SL49829. Fixed…
13 August 1991
Fixed and floating charge
Delivered: 23 August 1991
Status: Satisfied on 26 September 1997
Persons entitled: The Equitable Life Assurance Society
Description: (See 395 for full details). Fixed and floating charges over…