BLACKFRIARS (SHREWSBURY) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 8LG

Company number 03807414
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address WELSH BRIDGE HOUSE, FRANKWELL, SHREWSBURY, SHROPSHIRE, SY3 8LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mrs Janet Hunt as a director on 28 June 2016; Confirmation statement made on 4 September 2016 with updates; Appointment of Mr Paul Anthony Lawton as a director on 28 June 2016. The most likely internet sites of BLACKFRIARS (SHREWSBURY) LIMITED are www.blackfriarsshrewsbury.co.uk, and www.blackfriars-shrewsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Blackfriars Shrewsbury Limited is a Private Limited Company. The company registration number is 03807414. Blackfriars Shrewsbury Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Blackfriars Shrewsbury Limited is Welsh Bridge House Frankwell Shrewsbury Shropshire Sy3 8lg. The company`s financial liabilities are £0.11k. It is £-0.74k against last year. And the total assets are £1.62k, which is £-0.74k against last year. CUNLIFFE, David Norman is a Director of the company. DYFNALLT, Geraint Claude is a Director of the company. HUNT, Janet is a Director of the company. LAWTON, Paul Anthony is a Director of the company. MCKEEVER, Alison Jeanne is a Director of the company. Secretary CROSS, Andrew Douglas has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ATHERDEN, Anthony John has been resigned. Director BLEZARD, Jonathan Neil has been resigned. Director BREWIN, William Edward has been resigned. Director CLITHEROE, Edwin George has been resigned. Director CLITHEROE, Edwin George has been resigned. Director CROMPTON, Peter Francis has been resigned. Director CROMPTON, Peter Francis has been resigned. Director CURRIN, Sally Anne has been resigned. Director CURRIN, Simon has been resigned. Director JONES, Amanda Claire has been resigned. Director LEACH, Michael has been resigned. Director POOK, Marcus John has been resigned. Director RENNIE, Brian Strang has been resigned. Director TAYLOR, Gordon Arthur has been resigned. Director THOMAS, Paul Wheldon has been resigned. Director WHITTENHAM, Geoffrey Arthur has been resigned. Director WINKWORTH, Cameron Robert has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Director SEVERNSIDE SECRETARIAL LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blackfriars (shrewsbury) Key Finiance

LIABILITIES £0.11k
-87%
CASH n/a
TOTAL ASSETS £1.62k
-32%
All Financial Figures

Current Directors

Director
CUNLIFFE, David Norman
Appointed Date: 13 November 2013
73 years old

Director
DYFNALLT, Geraint Claude
Appointed Date: 13 November 2013
83 years old

Director
HUNT, Janet
Appointed Date: 28 June 2016
76 years old

Director
LAWTON, Paul Anthony
Appointed Date: 28 June 2016
78 years old

Director
MCKEEVER, Alison Jeanne
Appointed Date: 04 September 2015
67 years old

Resigned Directors

Secretary
CROSS, Andrew Douglas
Resigned: 24 April 2014
Appointed Date: 31 August 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 31 August 1999
Appointed Date: 14 July 1999

Director
ATHERDEN, Anthony John
Resigned: 05 November 2003
Appointed Date: 15 March 2000
76 years old

Director
BLEZARD, Jonathan Neil
Resigned: 11 October 2013
Appointed Date: 30 August 2012
72 years old

Director
BREWIN, William Edward
Resigned: 26 May 2012
Appointed Date: 14 July 2007
75 years old

Director
CLITHEROE, Edwin George
Resigned: 31 July 2015
Appointed Date: 13 November 2013
83 years old

Director
CLITHEROE, Edwin George
Resigned: 24 May 2012
Appointed Date: 15 March 2000
83 years old

Director
CROMPTON, Peter Francis
Resigned: 11 October 2013
Appointed Date: 30 August 2012
85 years old

Director
CROMPTON, Peter Francis
Resigned: 13 June 2011
Appointed Date: 23 April 2001
85 years old

Director
CURRIN, Sally Anne
Resigned: 19 May 2014
Appointed Date: 13 November 2013
68 years old

Director
CURRIN, Simon
Resigned: 28 June 2016
Appointed Date: 04 September 2015
64 years old

Director
JONES, Amanda Claire
Resigned: 11 October 2013
Appointed Date: 30 August 2012
64 years old

Director
LEACH, Michael
Resigned: 10 April 2001
Appointed Date: 15 March 2000
83 years old

Director
POOK, Marcus John
Resigned: 04 January 2001
Appointed Date: 31 August 1999
66 years old

Director
RENNIE, Brian Strang
Resigned: 29 March 2013
Appointed Date: 15 March 2000
75 years old

Director
TAYLOR, Gordon Arthur
Resigned: 26 July 2012
Appointed Date: 15 March 2000
91 years old

Director
THOMAS, Paul Wheldon
Resigned: 01 September 2012
Appointed Date: 19 May 2009
56 years old

Director
WHITTENHAM, Geoffrey Arthur
Resigned: 12 January 2009
Appointed Date: 05 November 2003
94 years old

Director
WINKWORTH, Cameron Robert
Resigned: 11 October 2013
Appointed Date: 15 March 2000
74 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 31 August 1999
Appointed Date: 14 July 1999

Director
SEVERNSIDE SECRETARIAL LTD
Resigned: 31 August 1999
Appointed Date: 14 July 1999

BLACKFRIARS (SHREWSBURY) LIMITED Events

19 Sep 2016
Appointment of Mrs Janet Hunt as a director on 28 June 2016
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
16 Sep 2016
Appointment of Mr Paul Anthony Lawton as a director on 28 June 2016
16 Sep 2016
Termination of appointment of Simon Currin as a director on 28 June 2016
20 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 83 more events
07 Sep 1999
Director resigned
07 Sep 1999
New secretary appointed
07 Sep 1999
New director appointed
07 Sep 1999
Registered office changed on 07/09/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
14 Jul 1999
Incorporation

BLACKFRIARS (SHREWSBURY) LIMITED Charges

1 July 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 1 December 2012
Persons entitled: Shropshire Homes Limited
Description: Land to the east of the parade st marys place shrewsbury…