357 LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG
Company number 03349459
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 357 LIMITED are www.357.co.uk, and www.357.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. 357 Limited is a Private Limited Company. The company registration number is 03349459. 357 Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of 357 Limited is Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. The company`s financial liabilities are £29.98k. It is £1.2k against last year. The cash in hand is £2.92k. It is £1.06k against last year. . LENNON, Sara Gabrielle is a Secretary of the company. LENNON, Anthony James is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary LENNON, Anthony James has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BLUME, David Ross has been resigned. Director BROWNE, Timothy John has been resigned. The company operates in "Other passenger land transport".


357 Key Finiance

LIABILITIES £29.98k
+4%
CASH £2.92k
+56%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LENNON, Sara Gabrielle
Appointed Date: 25 April 1997

Director
LENNON, Anthony James
Appointed Date: 11 April 1997
75 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 11 April 1997
Appointed Date: 10 April 1997

Secretary
LENNON, Anthony James
Resigned: 25 April 1997
Appointed Date: 11 April 1997

Nominee Director
AR NOMINEES LIMITED
Resigned: 11 April 1997
Appointed Date: 10 April 1997

Director
BLUME, David Ross
Resigned: 10 June 1997
Appointed Date: 11 April 1997
68 years old

Director
BROWNE, Timothy John
Resigned: 05 April 2010
Appointed Date: 27 April 1997
64 years old

357 LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Director's details changed
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 49 more events
30 Apr 1997
New secretary appointed
30 Apr 1997
Secretary resigned
29 Apr 1997
New director appointed
21 Apr 1997
Company name changed ashstock 1509 LIMITED\certificate issued on 22/04/97
10 Apr 1997
Incorporation

357 LIMITED Charges

28 December 1998
Debenture
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…