SHOPMOBILITY SHEFFIELD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 4GX

Company number 04281400
Status Active
Incorporation Date 4 September 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WESTHILL LANE CAR PARK, ELDON STREET, SHEFFIELD, S1 4GX
Home Country United Kingdom
Nature of Business 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SHOPMOBILITY SHEFFIELD are www.shopmobility.co.uk, and www.shopmobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Darnall Rail Station is 2.7 miles; to Dronfield Rail Station is 5.4 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shopmobility Sheffield is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04281400. Shopmobility Sheffield has been working since 04 September 2001. The present status of the company is Active. The registered address of Shopmobility Sheffield is Westhill Lane Car Park Eldon Street Sheffield S1 4gx. . ARBER, Mark Antony is a Secretary of the company. BAKER, Patricia Ann is a Director of the company. BARTROP, Kathryn Eloise is a Director of the company. CURRY, Michelle is a Director of the company. Secretary GITTINS, Jennifer Ann has been resigned. Director ANTHONY RONALD, Watkinson has been resigned. Director CARMICHAEL, Carolyn has been resigned. Director HODGES, Brian Edward has been resigned. Director KEY, Christopher Rory has been resigned. Director LAST, Sarah Helen has been resigned. Director NEWTON, Leonard Thomas has been resigned. Director SPIR, John Barry has been resigned. Director WATCHORN, Brian has been resigned. Director WATKINSON, Sheila has been resigned. Director WRIGHT, Dianne Margaret has been resigned. The company operates in "Renting and leasing of other personal and household goods".


Current Directors

Secretary
ARBER, Mark Antony
Appointed Date: 19 May 2004

Director
BAKER, Patricia Ann
Appointed Date: 04 September 2001
77 years old

Director
BARTROP, Kathryn Eloise
Appointed Date: 18 September 2002
58 years old

Director
CURRY, Michelle
Appointed Date: 04 September 2001
61 years old

Resigned Directors

Secretary
GITTINS, Jennifer Ann
Resigned: 19 May 2004
Appointed Date: 04 September 2001

Director
ANTHONY RONALD, Watkinson
Resigned: 01 July 2005
Appointed Date: 18 September 2002
77 years old

Director
CARMICHAEL, Carolyn
Resigned: 13 April 2004
Appointed Date: 04 September 2001
72 years old

Director
HODGES, Brian Edward
Resigned: 10 March 2015
Appointed Date: 04 September 2001
83 years old

Director
KEY, Christopher Rory
Resigned: 15 June 2002
Appointed Date: 04 September 2001
68 years old

Director
LAST, Sarah Helen
Resigned: 04 February 2002
Appointed Date: 04 September 2001
70 years old

Director
NEWTON, Leonard Thomas
Resigned: 09 February 2003
Appointed Date: 04 September 2001
102 years old

Director
SPIR, John Barry
Resigned: 19 June 2002
Appointed Date: 04 September 2001
90 years old

Director
WATCHORN, Brian
Resigned: 19 June 2002
Appointed Date: 04 September 2001
73 years old

Director
WATKINSON, Sheila
Resigned: 01 July 2005
Appointed Date: 24 July 2003
80 years old

Director
WRIGHT, Dianne Margaret
Resigned: 15 October 2004
Appointed Date: 18 September 2002
81 years old

Persons With Significant Control

Mr Mark Antony Arber
Notified on: 10 July 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

SHOPMOBILITY SHEFFIELD Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 12 August 2016 with updates
08 Feb 2016
Total exemption full accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 12 August 2015 no member list
22 Oct 2015
Termination of appointment of Brian Edward Hodges as a director on 10 March 2015
...
... and 39 more events
23 Jul 2002
Director resigned
23 Jul 2002
Director resigned
23 Jul 2002
Director resigned
17 Jun 2002
Accounting reference date shortened from 30/09/02 to 31/03/02
04 Sep 2001
Incorporation