THE SHREWSBURY ABBEY CONNEXION LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6BS

Company number 02927168
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address ABBEY OFFICE, ABBEY FOREGATE, SHREWSBURY, SALOP, SY2 6BS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 300 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE SHREWSBURY ABBEY CONNEXION LIMITED are www.theshrewsburyabbeyconnexion.co.uk, and www.the-shrewsbury-abbey-connexion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The Shrewsbury Abbey Connexion Limited is a Private Limited Company. The company registration number is 02927168. The Shrewsbury Abbey Connexion Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of The Shrewsbury Abbey Connexion Limited is Abbey Office Abbey Foregate Shrewsbury Salop Sy2 6bs. . VINE, Kenneth Michael is a Secretary of the company. COBB, Walter Philip Charles is a Director of the company. EVERINGTON, David Michael Hugh is a Director of the company. FIRMIN, Paul, Reverend is a Director of the company. VINE, Kenneth Michael is a Director of the company. WEST, Margaret is a Director of the company. Secretary LAWRANCE, David Edward has been resigned. Secretary SIMKIN, Delcie Jane has been resigned. Director FLETCHER, Anne Wells has been resigned. Director FORD, Roger Gary has been resigned. Director GEAR, John Arthur, Reverend has been resigned. Director GIBSON, Michaerl Anthony John has been resigned. Director LEEKE, David has been resigned. Director MACPHERSON, Richard Charles has been resigned. Director MARRIOTT, Constance Ruth Ellen has been resigned. Director MARRIOTT, Constance Ruth Ellen has been resigned. Director NEAL, Lorna Kathleen has been resigned. Director ROSS, Frederick Ian, Reverend has been resigned. Director SIMS, Christopher Sidney, Revd has been resigned. Director TROWN, Katie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
VINE, Kenneth Michael
Appointed Date: 14 January 2004

Director
COBB, Walter Philip Charles
Appointed Date: 16 July 2015
95 years old

Director
EVERINGTON, David Michael Hugh
Appointed Date: 04 July 1996
78 years old

Director
FIRMIN, Paul, Reverend
Appointed Date: 16 July 2015
68 years old

Director
VINE, Kenneth Michael
Appointed Date: 09 May 1994
81 years old

Director
WEST, Margaret
Appointed Date: 10 February 1998
90 years old

Resigned Directors

Secretary
LAWRANCE, David Edward
Resigned: 25 July 1994
Appointed Date: 09 May 1994

Secretary
SIMKIN, Delcie Jane
Resigned: 30 November 2003
Appointed Date: 25 July 1994

Director
FLETCHER, Anne Wells
Resigned: 15 July 2003
Appointed Date: 03 September 2002
99 years old

Director
FORD, Roger Gary
Resigned: 10 May 2001
Appointed Date: 09 May 1994
80 years old

Director
GEAR, John Arthur, Reverend
Resigned: 12 September 2003
Appointed Date: 26 November 2002
88 years old

Director
GIBSON, Michaerl Anthony John
Resigned: 29 April 2002
Appointed Date: 10 May 2001
85 years old

Director
LEEKE, David
Resigned: 06 November 2006
Appointed Date: 10 May 2001
68 years old

Director
MACPHERSON, Richard Charles
Resigned: 27 November 2001
Appointed Date: 08 February 2000
90 years old

Director
MARRIOTT, Constance Ruth Ellen
Resigned: 08 February 2000
Appointed Date: 10 February 1999
116 years old

Director
MARRIOTT, Constance Ruth Ellen
Resigned: 10 February 1998
Appointed Date: 09 May 1994
116 years old

Director
NEAL, Lorna Kathleen
Resigned: 27 December 2001
Appointed Date: 20 February 2001
103 years old

Director
ROSS, Frederick Ian, Reverend
Resigned: 26 November 2002
Appointed Date: 09 May 1994
90 years old

Director
SIMS, Christopher Sidney, Revd
Resigned: 31 October 2009
Appointed Date: 13 September 2003
76 years old

Director
TROWN, Katie
Resigned: 10 February 1999
Appointed Date: 10 February 1998
103 years old

THE SHREWSBURY ABBEY CONNEXION LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Appointment of Reverend Paul Firmin as a director on 16 July 2015
10 Sep 2015
Appointment of Walter Philip Charles Cobb as a director on 16 July 2015
...
... and 66 more events
10 Oct 1995
Accounts for a small company made up to 31 December 1994
08 Jun 1995
Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

08 Sep 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Accounting reference date notified as 31/12

09 May 1994
Incorporation