SHROPSHIRE CHAMBER LIMITED
TREVITHICK HOUSE, STAFFORD PARK 4, TELFORD  TF3 3BA- Active
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Company No. 01016036
- Last Updated: 01 Mar 2024
Company Profile
SHROPSHIRE CHAMBER LIMITED was incorporated on Tuesday, June 29, 1971 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in TELFORD. SHROPSHIRE CHAMBER LIMITED has the status: Active and it's listed in the following category: Activities of business and employers membership organizations. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 53 years 7 months and 24 days.
Name | SHROPSHIRE CHAMBER LIMITED |
---|---|
Company number | 01016036 |
Company type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Incorporation date | 29 Jun 1971 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
TREVITHICK HOUSE STAFFORD PARK 4 TELFORD TF3 3BA |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Christopher Pallett Nationality: British |
Dates: Friday, December 6, 2019 - Wednesday, September 13, 2023
significant influence or control
|
Mrs Marie Patricia Owen Nationality: British |
Dates: Friday, December 6, 2019 - Tuesday, September 12, 2023
significant influence or control
|
Mr Peter David Piran Littleton Nationality: British |
Dates: Friday, December 6, 2019 - Wednesday, September 13, 2023
significant influence or control
|
Mr Ian Davies Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 3, 2021
significant influence or control
|
Mr Peter Robert Guy Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, September 21, 2020
significant influence or control
|
Mr Simon David Macvicker Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, September 13, 2023
significant influence or control
|
Mrs Nicole Jayne Gunter Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, January 30, 2019
significant influence or control
|
Mr Keith James Winter Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, September 13, 2023
significant influence or control
|
Mr Richard John Sheehan Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, September 13, 2023
significant influence or control
|
Mrs Amanda Jillian Thorn Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, September 13, 2023
significant influence or control
|
Mr Christopher Gerard Greenough Nationality: British |
Dates: Wednesday, April 6, 2016 - Saturday, August 19, 2023
significant influence or control
|
Mr David Anthony Williams Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, September 25, 2017
significant influence or control
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 25 June 2017 |
Last confirmation statement dated | 28 May 2016 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
SHROPSHIRE CHAMBER LIMITED | 29 Jun 1971 |
SCIC (PROPERTY HOLDINGS) LIMITED | 21 Nov 2006 |