THE SHIRES REMOVAL GROUP LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF9 5JB

Company number 04726621
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address THE DEPOSITORY, HOYLE MILL ROAD KINSLEY, PONTEFRACT, WEST YORKSHIRE, WF9 5JB
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 50,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE SHIRES REMOVAL GROUP LIMITED are www.theshiresremovalgroup.co.uk, and www.the-shires-removal-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Shires Removal Group Limited is a Private Limited Company. The company registration number is 04726621. The Shires Removal Group Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of The Shires Removal Group Limited is The Depository Hoyle Mill Road Kinsley Pontefract West Yorkshire Wf9 5jb. . COPELAND, Lesley-Anne is a Secretary of the company. COPELAND, Lesley-Anne is a Director of the company. LOVE, Stephen George is a Director of the company. SWEETING, Christopher Paul is a Director of the company. SWEETING, Paul is a Director of the company. Secretary SWEETING, Elizabeth Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SWEETING, Elizabeth Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Removal services".


Current Directors

Secretary
COPELAND, Lesley-Anne
Appointed Date: 15 October 2004

Director
COPELAND, Lesley-Anne
Appointed Date: 08 April 2003
44 years old

Director
LOVE, Stephen George
Appointed Date: 08 April 2003
73 years old

Director
SWEETING, Christopher Paul
Appointed Date: 08 April 2003
45 years old

Director
SWEETING, Paul
Appointed Date: 08 April 2003
74 years old

Resigned Directors

Secretary
SWEETING, Elizabeth Ann
Resigned: 15 October 2004
Appointed Date: 08 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
SWEETING, Elizabeth Ann
Resigned: 15 October 2004
Appointed Date: 08 April 2003
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

THE SHIRES REMOVAL GROUP LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,000

20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
20 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000

20 Apr 2015
Director's details changed for Mr Christopher Paul Sweeting on 20 April 2015
...
... and 40 more events
26 Apr 2003
New director appointed
26 Apr 2003
Registered office changed on 26/04/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
26 Apr 2003
Secretary resigned
26 Apr 2003
Director resigned
08 Apr 2003
Incorporation