SHOWER'S CORPORATION LIMITED
CHELMSFORD


Company number 02401174
Status Liquidation
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address MORISTON HOUSE, 75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of SHOWER'S CORPORATION LIMITED are www.showerscorporation.co.uk, and www.shower-s-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Shower S Corporation Limited is a Private Limited Company. The company registration number is 02401174. Shower S Corporation Limited has been working since 05 July 1989. The present status of the company is Liquidation. The registered address of Shower S Corporation Limited is Moriston House 75 Springfield Road Chelmsford Essex. . MARTIN, David Wedgwood is a Secretary of the company. BUZAGLO, Joseph John is a Director of the company. Director ALY, Kenneth Mervyn has been resigned. Director GODDARD, Kenneth Robert has been resigned. Director MARTIN, Richard Harry has been resigned. Director SHOWERS, David Field has been resigned. Director SHOWERS, Vivienne Pauline has been resigned. Director SIMPSON, William John has been resigned. The company operates in "Other wholesale".


Current Directors


Director
BUZAGLO, Joseph John
Appointed Date: 01 July 1993
90 years old

Resigned Directors

Director
ALY, Kenneth Mervyn
Resigned: 01 July 1993
Appointed Date: 07 August 1992
78 years old

Director
GODDARD, Kenneth Robert
Resigned: 01 July 1993
Appointed Date: 07 August 1992
94 years old

Director
MARTIN, Richard Harry
Resigned: 31 August 1992
88 years old

Director
SHOWERS, David Field
Resigned: 01 July 1993
79 years old

Director
SHOWERS, Vivienne Pauline
Resigned: 01 July 1993
76 years old

Director
SIMPSON, William John
Resigned: 01 July 1993
87 years old

SHOWER'S CORPORATION LIMITED Events

28 Oct 1997
Receiver's abstract of receipts and payments
27 Oct 1997
Receiver ceasing to act
16 Jun 1997
Receiver's abstract of receipts and payments
13 Jun 1996
Receiver's abstract of receipts and payments
06 Sep 1995
Appointment of a liquidator
...
... and 43 more events
22 Feb 1990
Nc inc already adjusted 29/08/89

22 Feb 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1989
Company name changed hotley LIMITED\certificate issued on 14/09/89

05 Jul 1989
Incorporation

SHOWER'S CORPORATION LIMITED Charges

24 February 1992
Mortgage debenture
Delivered: 6 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…