SHROPSHIRE INDUSTRIAL ESTATES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 4SD

Company number 00862425
Status Active
Incorporation Date 26 October 1965
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 one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 320 ; Director's details changed for Mr Philip Anthony Robin Freeman on 1 June 2016. The most likely internet sites of SHROPSHIRE INDUSTRIAL ESTATES LIMITED are www.shropshireindustrialestates.co.uk, and www.shropshire-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Shropshire Industrial Estates Limited is a Private Limited Company. The company registration number is 00862425. Shropshire Industrial Estates Limited has been working since 26 October 1965. The present status of the company is Active. The registered address of Shropshire Industrial Estates Limited is Pimley Manor Sundorne Road Shrewsbury Shropshire Sy4 4sd. . RICHARDSON, Sarah is a Secretary of the company. FREEMAN, Carolyn is a Director of the company. FREEMAN, Philip Anthony Robin is a Director of the company. Secretary FREEMAN, Philip Anthony Robin has been resigned. Secretary MATTOX, Andrew has been resigned. Director BOWEN, Janet Elizabeth has been resigned. Director FREEMAN, Dorothy Elizabeth has been resigned. Director FREEMAN, John Andrew David has been resigned. Director FREEMAN, Robin Montier John 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, Carolyn
Appointed Date: 31 July 2004
65 years old

Director

Resigned Directors

Secretary
FREEMAN, Philip Anthony Robin
Resigned: 01 April 1993

Secretary
MATTOX, Andrew
Resigned: 29 July 2012
Appointed Date: 01 April 1993

Director
BOWEN, Janet Elizabeth
Resigned: 31 March 2014
Appointed Date: 09 June 1992
59 years old

Director
FREEMAN, Dorothy Elizabeth
Resigned: 03 February 2000
89 years old

Director
FREEMAN, John Andrew David
Resigned: 30 May 1992
61 years old

Director
FREEMAN, Robin Montier John
Resigned: 03 February 2000
96 years old

SHROPSHIRE INDUSTRIAL ESTATES LIMITED Events

25 Nov 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 320

29 Jun 2016
Director's details changed for Mr Philip Anthony Robin Freeman on 1 June 2016
29 Jun 2016
Director's details changed for Carolyn Freeman on 1 June 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 98 more events
03 Nov 1986
New director appointed

11 Aug 1986
Full accounts made up to 31 March 1985

11 Aug 1986
Return made up to 02/10/85; full list of members

26 Aug 1983
Accounts made up to 31 March 1982
21 Sep 1972
Company name changed\certificate issued on 21/09/72

SHROPSHIRE INDUSTRIAL ESTATES LIMITED Charges

27 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 16 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kinnersley house pountney gardens belle…
20 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the parade shopping centre st.mary's place…
28 January 2002
Debenture
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1998
Third party mortgage
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F.h parcel of land in the parish of condover salop 8.4…
29 July 1998
Mortgage debenture
Delivered: 5 August 1998
Status: Satisfied on 16 November 2006
Persons entitled: Close Brothers Limited
Description: F/H land in the parish of condover in the county of salop…
22 April 1993
Legal charge
Delivered: 29 April 1993
Status: Satisfied on 6 March 2002
Persons entitled: Yorkshire Bank PLC
Description: By way of first legal mortgage all the property described…
12 May 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied on 6 March 2002
Persons entitled: Yorkshire Bank PLC
Description: Leaton ind est, leaton, nr shrewsbury, shropshire see doc…
12 May 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied on 6 March 2002
Persons entitled: Yorkshire Bank PLC
Description: The ditherington maltings, shrewsbury, shropshire see doc…
5 June 1991
Debenture
Delivered: 24 June 1991
Status: Satisfied on 6 March 2002
Persons entitled: Yorkshire Bank Public Limited Company.
Description: Fixed and floating charges over the undertaking and all…
13 November 1987
Legal mortgage
Delivered: 19 November 1987
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a lot 1 the maltings, ditherington…
30 September 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: Leaton indust est leaton nr shrewsbury, shropshire.
30 September 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: Landover indust est, landover, shorpshire.
12 December 1972
Mortgage
Delivered: 14 December 1972
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: Rosehill industrial estate near market drayton.
30 December 1969
Legal charge
Delivered: 13 January 1970
Status: Satisfied on 22 July 1991
Persons entitled: J.F. Yates P.G. Mortimer
Description: L/Hold land premises situate at rosehill, stoke-on-trent…