CORAM SHOWER PODS LIMITED
BRIDGNORTH QUENTIN GREEN LIMITED

Hellopages » Shropshire » Shropshire » WV15 5HP

Company number 04728210
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address BUILDING 3, STANMORE INDUSTRIAL ESTATE, BRIDGNORTH, SHROPSHIRE, WV15 5HP
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of CORAM SHOWER PODS LIMITED are www.coramshowerpods.co.uk, and www.coram-shower-pods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Albrighton Rail Station is 8.5 miles; to Shifnal Rail Station is 9.1 miles; to Telford Central Rail Station is 10.5 miles; to Kidderminster Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coram Shower Pods Limited is a Private Limited Company. The company registration number is 04728210. Coram Shower Pods Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Coram Shower Pods Limited is Building 3 Stanmore Industrial Estate Bridgnorth Shropshire Wv15 5hp. . BLACKBURN, John Kenneth is a Director of the company. DAIN, Mark Richard is a Director of the company. NARDONE, Jim is a Director of the company. Secretary BEARD, Damian Paul has been resigned. Secretary JONES, Gary has been resigned. Director BENNETT, Paul Richard has been resigned. Director BURDEN, Dennis Gordon has been resigned. Director DIMELOE, Peter William has been resigned. Director HINDE, Maurice has been resigned. Director JEX, Peter John has been resigned. Director MCCORMICK, Keith has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Director
BLACKBURN, John Kenneth
Appointed Date: 07 April 2014
55 years old

Director
DAIN, Mark Richard
Appointed Date: 01 June 2011
58 years old

Director
NARDONE, Jim
Appointed Date: 01 June 2011
68 years old

Resigned Directors

Secretary
BEARD, Damian Paul
Resigned: 14 April 2003
Appointed Date: 09 April 2003

Secretary
JONES, Gary
Resigned: 27 October 2010
Appointed Date: 14 April 2003

Director
BENNETT, Paul Richard
Resigned: 14 April 2003
Appointed Date: 09 April 2003
52 years old

Director
BURDEN, Dennis Gordon
Resigned: 30 June 2008
Appointed Date: 14 April 2003
77 years old

Director
DIMELOE, Peter William
Resigned: 11 April 2014
Appointed Date: 14 April 2003
76 years old

Director
HINDE, Maurice
Resigned: 19 December 2008
Appointed Date: 14 April 2003
88 years old

Director
JEX, Peter John
Resigned: 29 August 2014
Appointed Date: 01 June 2011
79 years old

Director
MCCORMICK, Keith
Resigned: 30 November 2014
Appointed Date: 14 April 2003
60 years old

CORAM SHOWER PODS LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

15 Oct 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000

02 Jan 2015
Registration of charge 047282100002, created on 17 December 2014
...
... and 45 more events
27 May 2003
Director resigned
27 May 2003
Secretary resigned
27 May 2003
Registered office changed on 27/05/03 from: 195 high street cradley heath west midlands B64 5HW
16 Apr 2003
Company name changed quentin green LIMITED\certificate issued on 16/04/03
09 Apr 2003
Incorporation

CORAM SHOWER PODS LIMITED Charges

17 December 2014
Charge code 0472 8210 0002
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
20 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Ing Bank N.V. and Abn Amro Bank N.V.
Description: By way of fixed charge all the debts, any deposits…