TELFORD HOUSE PROPERTY SERVICES LIMITED
SHROPSHIRE MILL COURT MANAGEMENT (STAFFORD) LIMITED

Hellopages » Shropshire » Shropshire » SY1 1RW

Company number 03122265
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address 1 CLAREMONT BANK, SHREWSBURY, SHROPSHIRE, SY1 1RW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of TELFORD HOUSE PROPERTY SERVICES LIMITED are www.telfordhousepropertyservices.co.uk, and www.telford-house-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Telford House Property Services Limited is a Private Limited Company. The company registration number is 03122265. Telford House Property Services Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Telford House Property Services Limited is 1 Claremont Bank Shrewsbury Shropshire Sy1 1rw. . MCLOUGHLIN, Timothy Paul is a Secretary of the company. MCLOUGHLIN, Fiona Helen is a Director of the company. MCLOUGHLIN, Timothy Paul is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary VAUGHAN, David Barry has been resigned. Nominee Director FNCS LIMITED has been resigned. Director MCLOUGHLIN, Anthony Francis has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCLOUGHLIN, Timothy Paul
Appointed Date: 12 September 2011

Director
MCLOUGHLIN, Fiona Helen
Appointed Date: 31 December 2014
62 years old

Director
MCLOUGHLIN, Timothy Paul
Appointed Date: 12 September 2011
65 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 November 1995
Appointed Date: 06 November 1995

Secretary
VAUGHAN, David Barry
Resigned: 12 September 2011
Appointed Date: 06 November 1995

Nominee Director
FNCS LIMITED
Resigned: 06 November 1995
Appointed Date: 06 November 1995

Director
MCLOUGHLIN, Anthony Francis
Resigned: 31 December 2014
Appointed Date: 06 November 1995
90 years old

Persons With Significant Control

Mrs Fiona Helen Mcloughlin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Paul Mcloughlin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TELFORD HOUSE PROPERTY SERVICES LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Particulars of variation of rights attached to shares
...
... and 50 more events
09 Nov 1995
New secretary appointed

09 Nov 1995
Secretary resigned

09 Nov 1995
Director resigned

09 Nov 1995
Registered office changed on 09/11/95 from: 129 queen street cardiff CF1 4BJ

06 Nov 1995
Incorporation