THE BUSINESS VOICE LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 03492510
Status Active
Incorporation Date 14 January 1998
Company Type Private Limited Company
Address EMSTREY HOUSE ( NORTH), SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mrs Michele Caroline Hughes on 30 January 2017; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE BUSINESS VOICE LIMITED are www.thebusinessvoice.co.uk, and www.the-business-voice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The Business Voice Limited is a Private Limited Company. The company registration number is 03492510. The Business Voice Limited has been working since 14 January 1998. The present status of the company is Active. The registered address of The Business Voice Limited is Emstrey House North Shrewsbury Business Park Shrewsbury Sy2 6lg. The company`s financial liabilities are £6.97k. It is £-4.15k against last year. . HUGHES, Michele Caroline is a Director of the company. HUGHES, Nicholas James Henshaw is a Director of the company. Secretary HUGHES, Nicholas James Henshaw has been resigned. Secretary PHILIP, Ian Edward has been resigned. Secretary ROBSON, Peter Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASHDOWN, Mark Clifford Durham has been resigned. Director HUGHES, Mimi has been resigned. Director HUGHES, Nicholas James Henshaw has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


the business voice Key Finiance

LIABILITIES £6.97k
-38%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HUGHES, Michele Caroline
Appointed Date: 14 January 2011
63 years old

Director
HUGHES, Nicholas James Henshaw
Appointed Date: 01 February 2013
62 years old

Resigned Directors

Secretary
HUGHES, Nicholas James Henshaw
Resigned: 11 August 2005
Appointed Date: 14 January 1998

Secretary
PHILIP, Ian Edward
Resigned: 12 May 2011
Appointed Date: 16 November 2009

Secretary
ROBSON, Peter Keith
Resigned: 30 September 2009
Appointed Date: 11 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 1998
Appointed Date: 14 January 1998

Director
ASHDOWN, Mark Clifford Durham
Resigned: 31 October 2005
Appointed Date: 11 August 2005
72 years old

Director
HUGHES, Mimi
Resigned: 11 August 2005
Appointed Date: 14 January 1998
63 years old

Director
HUGHES, Nicholas James Henshaw
Resigned: 14 January 2011
Appointed Date: 11 August 2005
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 1998
Appointed Date: 14 January 1998

Persons With Significant Control

Mrs Michelle Caroline Hughes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE BUSINESS VOICE LIMITED Events

31 Jan 2017
Director's details changed for Mrs Michele Caroline Hughes on 30 January 2017
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

27 Oct 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 54 more events
24 Feb 1998
New director appointed
24 Feb 1998
New secretary appointed
24 Feb 1998
Secretary resigned
24 Feb 1998
Director resigned
14 Jan 1998
Incorporation