CHURCH STORES (SPAR) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF8 7EP

Company number 02558361
Status Active
Incorporation Date 15 November 1990
Company Type Private Limited Company
Address UILLEVI, HOLLYBANK, DARBY ROAD, COALBROOKDALE, TELFORD, SALOP, TF8 7EP
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of CHURCH STORES (SPAR) LIMITED are www.churchstoresspar.co.uk, and www.church-stores-spar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Church Stores Spar Limited is a Private Limited Company. The company registration number is 02558361. Church Stores Spar Limited has been working since 15 November 1990. The present status of the company is Active. The registered address of Church Stores Spar Limited is Uillevi Hollybank Darby Road Coalbrookdale Telford Salop Tf8 7ep. . MARTIN, Janet Joan is a Secretary of the company. MARTIN, Anthony Ronald is a Director of the company. Secretary WELFORD, John Glyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARTIN, Janet Joan
Appointed Date: 01 December 1993

Director

Resigned Directors

Secretary
WELFORD, John Glyn
Resigned: 24 November 1993

Persons With Significant Control

Mr Anthony Ronald Martin
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHURCH STORES (SPAR) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 63 more events
23 May 1991
Particulars of mortgage/charge

21 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1990
New secretary appointed;new director appointed

29 Nov 1990
Registered office changed on 29/11/90 from: classic house 174-180 old street london EC1V 9BP

15 Nov 1990
Incorporation

CHURCH STORES (SPAR) LIMITED Charges

13 November 1992
Legal charge
Delivered: 24 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 cheapside road shifnal shropshire.
29 May 1991
Legal charge
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8, cheapside road, shifnal, shropshire.
16 May 1991
Debenture
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…