RWM DORSET HOLDINGS LIMITED
SHREWSBURY BROOMCO (1454) LIMITED

Hellopages » Shropshire » Shropshire » SY1 4AH

Company number 03501911
Status Active
Incorporation Date 30 January 1998
Company Type Private Limited Company
Address HARLESCOTT, BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a small company made up to 27 March 2016; Termination of appointment of Thomas Francis Stephenson as a director on 16 December 2016. The most likely internet sites of RWM DORSET HOLDINGS LIMITED are www.rwmdorsetholdings.co.uk, and www.rwm-dorset-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Rwm Dorset Holdings Limited is a Private Limited Company. The company registration number is 03501911. Rwm Dorset Holdings Limited has been working since 30 January 1998. The present status of the company is Active. The registered address of Rwm Dorset Holdings Limited is Harlescott Battlefield Road Shrewsbury Shropshire Sy1 4ah. . MCLAUGHLIN, John is a Secretary of the company. BURTON, John Michael is a Director of the company. KIRWAN, Thomas Joseph Lawrence is a Director of the company. Secretary MICHAU, Peter James has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FINNERTY, Paul John has been resigned. Director HEFFER, Graham Keith, Mr has been resigned. Director HEFFER, Henry Robin has been resigned. Director HEFFER, Robert Paul has been resigned. Director MURPHY, David has been resigned. Director STEPHENSON, Thomas Francis has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCLAUGHLIN, John
Appointed Date: 09 October 2011

Director
BURTON, John Michael
Appointed Date: 09 October 2011
55 years old

Director
KIRWAN, Thomas Joseph Lawrence
Appointed Date: 09 October 2011
65 years old

Resigned Directors

Secretary
MICHAU, Peter James
Resigned: 09 October 2011
Appointed Date: 13 February 1998

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 February 1998
Appointed Date: 30 January 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 13 February 1998
Appointed Date: 30 January 1998

Director
FINNERTY, Paul John
Resigned: 30 September 2016
Appointed Date: 09 October 2011
61 years old

Director
HEFFER, Graham Keith, Mr
Resigned: 09 October 2011
Appointed Date: 13 February 1998
58 years old

Director
HEFFER, Henry Robin
Resigned: 09 October 2011
Appointed Date: 13 February 1998
89 years old

Director
HEFFER, Robert Paul
Resigned: 09 October 2011
Appointed Date: 13 February 1998
56 years old

Director
MURPHY, David
Resigned: 11 October 2013
Appointed Date: 09 October 2011
74 years old

Director
STEPHENSON, Thomas Francis
Resigned: 16 December 2016
Appointed Date: 30 September 2016
54 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 February 1998
Appointed Date: 30 January 1998

RWM DORSET HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
07 Jan 2017
Accounts for a small company made up to 27 March 2016
16 Dec 2016
Termination of appointment of Thomas Francis Stephenson as a director on 16 December 2016
26 Oct 2016
Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016
26 Oct 2016
Termination of appointment of Paul John Finnerty as a director on 30 September 2016
...
... and 58 more events
05 Mar 1998
Company name changed broomco (1454) LIMITED\certificate issued on 06/03/98
03 Mar 1998
Secretary resigned;director resigned
03 Mar 1998
New secretary appointed
03 Mar 1998
Registered office changed on 03/03/98 from: fountain precinct balm green sheffield S1 1RZ
30 Jan 1998
Incorporation