-
HERMON CHAPEL PRESERVATION TRUST - BELMORE HOUSE, 78 WENLOCK ROAD, SHREWSBURY, SHROPSHIRE, SY2 6BP, United Kingdom
Company Information
- Company registration number
- 05061892
- Country
- United Kingdom
- Registered Address
- BELMORE HOUSE, 78 WENLOCK ROAD
- SHREWSBURY
- SHROPSHIRE
- SY2 6BP BELMORE HOUSE, 78 WENLOCK ROAD, SHREWSBURY, SHROPSHIRE, SY2 6BP UK
Management
- Managing Directors
- PETER JOHN BOOTH
- LAWRENCE DAVID BURTON
- HARRIET DEVLIN
- THOMAS MILTON CLARK FRANCIS
- DILYS ANN GASKILL
- ROSE MARY GIBSON
- JOHN THOMAS QUALLINGTON
- PETER CHARLES SHEPHARD
- Company secretaries
- HARRIET DEVLIN
Company Details
- Type of Business
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
- Incorporated
- 2004-03-03
- Dissolved on
- 2008-04-30
- SIC/NACE
- 9252 - Museum & preservation of history
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2007-03-31
- Last Return Made Up To:
- 2007-03-03
-
HERMON CHAPEL PRESERVATION TRUST Company Description
- HERMON CHAPEL PRESERVATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in United Kingdom with the Company reg no 05061892. It was registered 2004-03-03. It has declared SIC or NACE codes as "9252 - Museum & preservation of history". It has 8 directors and 1 secretary. The latest accounts are filed up to 2007-03-31. The latest annual return was filed up to 2007-03-03.It can be contacted at Belmore House, 78 Wenlock Road .
Get HERMON CHAPEL PRESERVATION TRUST Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hermon Chapel Preservation Trust - BELMORE HOUSE, 78 WENLOCK ROAD, SHREWSBURY, SHROPSHIRE, SY2 6BP, United Kingdom
- 2004-03-03
Did you know? kompany provides original and official company documents for HERMON CHAPEL PRESERVATION TRUST as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2008
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2008-04-30) - GAZ2(A)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2008-01-15) - GAZ1(A)
-
FULL ACCOUNTS MADE UP TO 31/03/07 (2008-01-29) - AA
keyboard_arrow_right 2007
-
APPLICATION FOR STRIKING-OFF (2007-11-14) - 652a
-
ANNUAL RETURN MADE UP TO 03/03/07 (2007-03-26) - 363s
keyboard_arrow_right 2006
-
FULL ACCOUNTS MADE UP TO 31/03/06 (2006-12-01) - AA
-
NEW DIRECTOR APPOINTED (2006-03-20) - 288a
-
ANNUAL RETURN MADE UP TO 03/03/06 (2006-03-15) - 363a
-
LOCATION OF DEBENTURE REGISTER (2006-03-15) - 190
-
LOCATION OF REGISTER OF MEMBERS (2006-03-15) - 353
-
REGISTERED OFFICE CHANGED ON 15/03/06 FROM: (2006-03-15) - 287
-
FULL ACCOUNTS MADE UP TO 31/03/05 (2006-01-04) - AA
keyboard_arrow_right 2005
-
NEW DIRECTOR APPOINTED (2005-05-24) - 288a
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2005-05-24) - 288b
-
NEW SECRETARY APPOINTED (2005-05-24) - 288a
-
DIRECTOR RESIGNED (2005-05-24) - 288b
-
SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2005-05-24) - 288c
-
REGISTERED OFFICE CHANGED ON 24/05/05 FROM: (2005-05-24) - 287
-
ANNUAL RETURN MADE UP TO 03/03/05 (2005-05-24) - 363s
-
NEW DIRECTOR APPOINTED (2005-06-07) - 288a
keyboard_arrow_right 2004
-
DIRECTOR'S PARTICULARS CHANGED (2004-04-01) - 288c
-
INCORPORATION DOCUMENTS (2004-03-03) - NEWINC