CULLODEN ROAD (ENFIELD) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03805722
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 24 March 2016; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016. The most likely internet sites of CULLODEN ROAD (ENFIELD) LIMITED are www.cullodenroadenfield.co.uk, and www.culloden-road-enfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Culloden Road Enfield Limited is a Private Limited Company. The company registration number is 03805722. Culloden Road Enfield Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Culloden Road Enfield Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. PHELAN, Paula is a Director of the company. ROGERS, Miriam is a Director of the company. WALLIS, Melvyn Roy is a Director of the company. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WIGGINS, Michael Richard has been resigned. Director WILLIS, David Jonathan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 29 January 2009

Director
PHELAN, Paula
Appointed Date: 11 March 2002
56 years old

Director
ROGERS, Miriam
Appointed Date: 06 March 2002
63 years old

Director
WALLIS, Melvyn Roy
Appointed Date: 26 November 2002
76 years old

Resigned Directors

Secretary
STEPHENSON, John Matthew
Resigned: 29 January 2009
Appointed Date: 16 July 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 July 1999
Appointed Date: 12 July 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 July 1999
Appointed Date: 12 July 1999
35 years old

Director
WIGGINS, Michael Richard
Resigned: 23 June 2010
Appointed Date: 16 July 1999
63 years old

Director
WILLIS, David Jonathan
Resigned: 23 June 2010
Appointed Date: 16 July 1999
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 July 1999
Appointed Date: 12 July 1999

CULLODEN ROAD (ENFIELD) LIMITED Events

22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
13 Jul 2016
Accounts for a dormant company made up to 24 March 2016
18 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
08 Nov 2015
Accounts for a dormant company made up to 24 March 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 9

...
... and 48 more events
27 Jul 1999
New director appointed
27 Jul 1999
New director appointed
27 Jul 1999
New secretary appointed
27 Jul 1999
Registered office changed on 27/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 Jul 1999
Incorporation