SHROPSHIRE INDUSTRIAL ESTATES 2000 LIMITED
SHREWSBURY FBC 263 LIMITED

Hellopages » Shropshire » Shropshire » SY4 4SD

Company number 03902587
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address PIMLEY MANOR, SUNDORNE ROAD, SHREWSBURY, SHROPSHIRE, SY4 4SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SHROPSHIRE INDUSTRIAL ESTATES 2000 LIMITED are www.shropshireindustrialestates2000.co.uk, and www.shropshire-industrial-estates-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Shropshire Industrial Estates 2000 Limited is a Private Limited Company. The company registration number is 03902587. Shropshire Industrial Estates 2000 Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Shropshire Industrial Estates 2000 Limited is Pimley Manor Sundorne Road Shrewsbury Shropshire Sy4 4sd. . RICHARDSON, Sarah is a Secretary of the company. FREEMAN, Benjamin is a Director of the company. FREEMAN, Carolyn is a Director of the company. FREEMAN, Jason is a Director of the company. FREEMAN, Philip Anthony Robin is a Director of the company. FREEMAN, Sophie is a Director of the company. Nominee Secretary FBC NOMINEES LIMITED has been resigned. Secretary MATTOX, Andrew has been resigned. Director BOWEN, Janet Elizabeth has been resigned. Nominee Director FBC NOMINEES LIMITED has been resigned. Nominee Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICHARDSON, Sarah
Appointed Date: 30 July 2012

Director
FREEMAN, Benjamin
Appointed Date: 07 April 2008
38 years old

Director
FREEMAN, Carolyn
Appointed Date: 01 November 2001
65 years old

Director
FREEMAN, Jason
Appointed Date: 07 April 2008
36 years old

Director
FREEMAN, Philip Anthony Robin
Appointed Date: 14 January 2000
62 years old

Director
FREEMAN, Sophie
Appointed Date: 07 April 2008
34 years old

Resigned Directors

Nominee Secretary
FBC NOMINEES LIMITED
Resigned: 14 January 2000
Appointed Date: 05 January 2000

Secretary
MATTOX, Andrew
Resigned: 29 July 2012
Appointed Date: 14 January 2000

Director
BOWEN, Janet Elizabeth
Resigned: 31 March 2014
Appointed Date: 14 January 2000
59 years old

Nominee Director
FBC NOMINEES LIMITED
Resigned: 14 January 2000
Appointed Date: 05 January 2000

Nominee Director
ROUTH HOLDINGS LIMITED
Resigned: 14 January 2000
Appointed Date: 05 January 2000

SHROPSHIRE INDUSTRIAL ESTATES 2000 LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

29 Jun 2016
Director's details changed for Mr Jason Freeman on 1 June 2016
...
... and 57 more events
20 Jan 2000
New secretary appointed
20 Jan 2000
New director appointed
20 Jan 2000
Director resigned
20 Jan 2000
Secretary resigned;director resigned
05 Jan 2000
Incorporation