WHITE 7 (SHREWSBURY) LTD
TELFORD WHITE 7 LTD HERITAGE EXECUTIVE RESOURCES LTD

Hellopages » Shropshire » Telford and Wrekin » TF4 2HD

Company number 07256362
Status Active
Incorporation Date 18 May 2010
Company Type Private Limited Company
Address BANK HOUSE, 66 HIGH STREET, DAWLEY, TELFORD, ENGLAND, TF4 2HD
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from 23 Tan Bank Wellington Telford TF1 1HJ to Bank House, 66 High Street Dawley Telford TF4 2HD on 6 September 2016; Confirmation statement made on 14 July 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of WHITE 7 (SHREWSBURY) LTD are www.white7shrewsbury.co.uk, and www.white-7-shrewsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. White 7 Shrewsbury Ltd is a Private Limited Company. The company registration number is 07256362. White 7 Shrewsbury Ltd has been working since 18 May 2010. The present status of the company is Active. The registered address of White 7 Shrewsbury Ltd is Bank House 66 High Street Dawley Telford England Tf4 2hd. . FRENCH, David John Byworth is a Director of the company. Secretary RANDALL, Shirley Margaret has been resigned. Director BOWYER, Alan has been resigned. Director HICKLIN, Robert David has been resigned. Director RANDALL, Anthony Dominic has been resigned. Director RANDALL, David Edward has been resigned. Director WILSON, Harry James has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
FRENCH, David John Byworth
Appointed Date: 22 September 2015
73 years old

Resigned Directors

Secretary
RANDALL, Shirley Margaret
Resigned: 25 April 2012
Appointed Date: 18 May 2010

Director
BOWYER, Alan
Resigned: 22 September 2015
Appointed Date: 25 April 2012
74 years old

Director
HICKLIN, Robert David
Resigned: 10 April 2013
Appointed Date: 25 April 2012
71 years old

Director
RANDALL, Anthony Dominic
Resigned: 22 September 2015
Appointed Date: 25 April 2012
61 years old

Director
RANDALL, David Edward
Resigned: 25 April 2012
Appointed Date: 18 May 2010
86 years old

Director
WILSON, Harry James
Resigned: 10 April 2013
Appointed Date: 25 April 2012
83 years old

Persons With Significant Control

Mr David John Byworth French
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WHITE 7 (SHREWSBURY) LTD Events

06 Sep 2016
Registered office address changed from 23 Tan Bank Wellington Telford TF1 1HJ to Bank House, 66 High Street Dawley Telford TF4 2HD on 6 September 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Jun 2016
Micro company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16,000

18 Apr 2016
Company name changed white 7 LTD\certificate issued on 18/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14

...
... and 20 more events
26 Mar 2012
Company name changed heritage executive resources LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution

26 Mar 2012
Current accounting period shortened from 31 May 2012 to 31 March 2012
14 Sep 2011
Total exemption small company accounts made up to 31 May 2011
24 May 2011
Annual return made up to 18 May 2011 with full list of shareholders
18 May 2010
Incorporation