SHROPSHIRE STOVE AND CHIMNEY CENTRE LIMITED
SHREWSBURY SHROPSHIRE FLUE & DUCT SERVICES LIMITED

Hellopages » Shropshire » Shropshire » SY5 7NH

Company number 03983362
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address UNIT 84 CONDOVER INDUSTRIAL EST, DORRINGTON, SHREWSBURY, SALOP, SY5 7NH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 100 ; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Alexander John Fullerton on 22 May 2016. The most likely internet sites of SHROPSHIRE STOVE AND CHIMNEY CENTRE LIMITED are www.shropshirestoveandchimneycentre.co.uk, and www.shropshire-stove-and-chimney-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Shropshire Stove and Chimney Centre Limited is a Private Limited Company. The company registration number is 03983362. Shropshire Stove and Chimney Centre Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Shropshire Stove and Chimney Centre Limited is Unit 84 Condover Industrial Est Dorrington Shrewsbury Salop Sy5 7nh. . FULLERTON, Dilys Celyn is a Secretary of the company. FULLERTON, Alexander John is a Director of the company. Secretary FULLERTON, Alexander John has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director BRIGGS, Paul David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FULLERTON, Dilys Celyn
Appointed Date: 14 March 2008

Director
FULLERTON, Alexander John
Appointed Date: 10 May 2000
62 years old

Resigned Directors

Secretary
FULLERTON, Alexander John
Resigned: 14 March 2008
Appointed Date: 10 May 2000

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 10 May 2000
Appointed Date: 28 April 2000

Nominee Director
ALLSOPP, Nicholas James
Resigned: 10 May 2000
Appointed Date: 28 April 2000
67 years old

Director
BRIGGS, Paul David
Resigned: 14 March 2008
Appointed Date: 10 May 2000
64 years old

SHROPSHIRE STOVE AND CHIMNEY CENTRE LIMITED Events

11 Aug 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100

25 Jul 2016
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Director's details changed for Alexander John Fullerton on 22 May 2016
25 Jul 2016
Secretary's details changed for Dilys Celyn Fullerton on 22 May 2016
20 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 37 more events
28 Jun 2000
Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100
28 Jun 2000
Secretary resigned
28 Jun 2000
Director resigned
28 Jun 2000
New director appointed
28 Apr 2000
Incorporation

SHROPSHIRE STOVE AND CHIMNEY CENTRE LIMITED Charges

29 April 2015
Charge code 0398 3362 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
13 October 2000
Mortgage debenture
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…