DAVIES SHAW FURNITURE LIMITED
HARLESCOTT INDUSTRIAL ESTATE ISIS FURNITURE LTD ISIS O.M.G. LIMITED

Hellopages » Shropshire » Shropshire » SY1 3LD

Company number 04448493
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address MARCHES HOUSE, 47 ENNERDALE ROAD, HARLESCOTT INDUSTRIAL ESTATE, SHREWSBURY SHROPSHIRE, SY1 3LD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Company name changed isis furniture LTD\certificate issued on 01/09/16 NM01 ‐ Change of name by resolution ; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 . The most likely internet sites of DAVIES SHAW FURNITURE LIMITED are www.daviesshawfurniture.co.uk, and www.davies-shaw-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Davies Shaw Furniture Limited is a Private Limited Company. The company registration number is 04448493. Davies Shaw Furniture Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Davies Shaw Furniture Limited is Marches House 47 Ennerdale Road Harlescott Industrial Estate Shrewsbury Shropshire Sy1 3ld. . SHAW, Gregory is a Secretary of the company. DAVIES, Oliver Nicholas is a Director of the company. SHAW, Gregory is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
SHAW, Gregory
Appointed Date: 28 May 2002

Director
DAVIES, Oliver Nicholas
Appointed Date: 28 May 2002
64 years old

Director
SHAW, Gregory
Appointed Date: 28 May 2002
55 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

DAVIES SHAW FURNITURE LIMITED Events

01 Sep 2016
Company name changed isis furniture LTD\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution

18 Aug 2016
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Aug 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

...
... and 34 more events
26 Jun 2002
Secretary resigned
18 Jun 2002
New secretary appointed;new director appointed
18 Jun 2002
New director appointed
18 Jun 2002
Registered office changed on 18/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
28 May 2002
Incorporation

DAVIES SHAW FURNITURE LIMITED Charges

10 October 2011
Debenture
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…