OUTSOURCE CORPORATION LIMITED
SHREWSBURY NATWASTE SERVICES LIMITED

Hellopages » Shropshire » Shropshire » SY1 3EH

Company number 03332357
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address 5 YEOMANRY ROAD, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of OUTSOURCE CORPORATION LIMITED are www.outsourcecorporation.co.uk, and www.outsource-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Outsource Corporation Limited is a Private Limited Company. The company registration number is 03332357. Outsource Corporation Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of Outsource Corporation Limited is 5 Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3eh. . EGERTON, Gillian Emily is a Secretary of the company. WITHINSHAW, Roger Simon is a Director of the company. WITHINSHAW, Sonia Haf is a Director of the company. Secretary FISHER, John Gordon has been resigned. Secretary WITHINSHAW, Sonia Haf has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FISHER, John Gordon has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EGERTON, Gillian Emily
Appointed Date: 16 January 2006

Director
WITHINSHAW, Roger Simon
Appointed Date: 12 March 1997
56 years old

Director
WITHINSHAW, Sonia Haf
Appointed Date: 16 January 2006
57 years old

Resigned Directors

Secretary
FISHER, John Gordon
Resigned: 16 September 1997
Appointed Date: 12 March 1997

Secretary
WITHINSHAW, Sonia Haf
Resigned: 16 January 2006
Appointed Date: 16 September 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 March 1997
Appointed Date: 12 March 1997

Director
FISHER, John Gordon
Resigned: 16 September 1997
Appointed Date: 12 March 1997
81 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 March 1997
Appointed Date: 12 March 1997

Persons With Significant Control

Mr Roger Simon Withinshaw
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OUTSOURCE CORPORATION LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 55 more events
11 Apr 1997
Secretary resigned
11 Apr 1997
Director resigned
11 Apr 1997
New director appointed
11 Apr 1997
New secretary appointed;new director appointed
12 Mar 1997
Incorporation

OUTSOURCE CORPORATION LIMITED Charges

5 October 2000
Debenture
Delivered: 10 October 2000
Status: Satisfied on 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…