NORTH SHROPSHIRE TOURISM LIMITED
SHREWSBURY THE NORTH SHROPSHIRE TOURISM ASSOCIATION LIMITED

Hellopages » Shropshire » Shropshire » SY1 1XL

Company number 03936691
Status Active
Incorporation Date 29 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GROVE HOUSE 8, ST JULIANS FRIARS, SHREWSBURY, SHROPSHIRE, SY1 1XL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 February 2016 no member list. The most likely internet sites of NORTH SHROPSHIRE TOURISM LIMITED are www.northshropshiretourism.co.uk, and www.north-shropshire-tourism.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. North Shropshire Tourism Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03936691. North Shropshire Tourism Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of North Shropshire Tourism Limited is Grove House 8 St Julians Friars Shrewsbury Shropshire Sy1 1xl. . HAYWARD, Deborah is a Secretary of the company. HAYWARD, Deborah is a Director of the company. POWELL, Richard John is a Director of the company. SHINGLER, Clive Hugh is a Director of the company. Secretary FINNEY, Clare Fulton has been resigned. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Secretary SIMCOX, Edward has been resigned. Director BEBBINGTON, Jane has been resigned. Director BECKETT, John has been resigned. Director CHAPMAN, Carol Margaret has been resigned. Director DARVILLE SMITH, Kenneth has been resigned. Director DEE, Pauline Anne, Councillor has been resigned. Director JENKINS, John David has been resigned. Director KENNERLEY, Mary Jane Elizabeth has been resigned. Director SIMCOX, Edward has been resigned. Director TILDESLEY, Judith has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
HAYWARD, Deborah
Appointed Date: 23 November 2005

Director
HAYWARD, Deborah
Appointed Date: 25 March 2004
69 years old

Director
POWELL, Richard John
Appointed Date: 17 November 2011
64 years old

Director
SHINGLER, Clive Hugh
Appointed Date: 26 April 2010
77 years old

Resigned Directors

Secretary
FINNEY, Clare Fulton
Resigned: 03 October 2005
Appointed Date: 24 March 2003

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Secretary
SIMCOX, Edward
Resigned: 24 March 2003
Appointed Date: 30 September 2000

Director
BEBBINGTON, Jane
Resigned: 24 March 2003
Appointed Date: 27 March 2001
76 years old

Director
BECKETT, John
Resigned: 08 May 2005
Appointed Date: 27 March 2001
84 years old

Director
CHAPMAN, Carol Margaret
Resigned: 10 February 2011
Appointed Date: 16 April 2002
81 years old

Director
DARVILLE SMITH, Kenneth
Resigned: 24 July 2001
Appointed Date: 30 September 2000
87 years old

Director
DEE, Pauline Anne, Councillor
Resigned: 23 November 2006
Appointed Date: 24 March 2003
84 years old

Director
JENKINS, John David
Resigned: 02 September 2011
Appointed Date: 18 April 2005
85 years old

Director
KENNERLEY, Mary Jane Elizabeth
Resigned: 18 April 2005
Appointed Date: 24 March 2003
60 years old

Director
SIMCOX, Edward
Resigned: 24 March 2003
Appointed Date: 30 September 2000
78 years old

Director
TILDESLEY, Judith
Resigned: 23 November 2006
Appointed Date: 16 April 2002
79 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Persons With Significant Control

Mr Clive Hugh Shingler
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Richard John Powell
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Deborah Hayward
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

NORTH SHROPSHIRE TOURISM LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Jun 2016
Total exemption full accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 28 February 2016 no member list
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 28 February 2015 no member list
...
... and 65 more events
16 Nov 2000
Registered office changed on 16/11/00 from: blackwood folly old springs market drayton salop TF9 2PG
14 Mar 2000
Registered office changed on 14/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
14 Mar 2000
Director resigned
14 Mar 2000
Secretary resigned
29 Feb 2000
Incorporation