START UP ENTERPRISE PARTNERSHIP LTD - SHREWSBURY
Company Profile | Company Filings |
Overview
START UP ENTERPRISE PARTNERSHIP LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY ENGLAND and has the status: Dissolved - no longer trading.
START UP ENTERPRISE PARTNERSHIP LTD was incorporated 26 years ago on 12/08/1997 and has the registered number: 03418255. The accounts status is TOTAL EXEMPTION FULL.
START UP ENTERPRISE PARTNERSHIP LTD was incorporated 26 years ago on 12/08/1997 and has the registered number: 03418255. The accounts status is TOTAL EXEMPTION FULL.
START UP ENTERPRISE PARTNERSHIP LTD - SHREWSBURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 29/03/2019 |
Registered Office
REDRICK HOUSE
SHREWSBURY
SY1 1TW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2019 | 23/09/2020 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN MICHAEL CONNOR | Jan 1938 | British | Director | 2004-05-15 | CURRENT |
ROGER CHARLES MARTIN BECKETT | Sep 1945 | British | Director | 1998-05-29 | CURRENT |
MRS FAY SHIRLEY EASTON | Aug 1950 | British | Director | 2013-09-04 | CURRENT |
MR IAN EVANS | Apr 1957 | British | Director | 2004-02-02 | CURRENT |
ADA ALISON FORDHAM | Jan 1928 | British | Director | 2004-01-15 | CURRENT |
PETER JAMES RALPHS | Apr 1949 | British | Director | 1998-05-29 UNTIL 2001-06-08 | RESIGNED |
MICHAEL CHARLES DUCKETT | May 1949 | British | Secretary | 1997-08-12 UNTIL 2002-10-30 | RESIGNED |
LYNDSEY PATRICIA POLLARD | British | Director | 2005-10-12 UNTIL 2010-08-12 | RESIGNED | |
MR MICHAEL TERRENCE HARTE | Oct 1945 | British | Director | 1998-05-29 UNTIL 2002-06-01 | RESIGNED |
CHRISTOPHER JOHN PENNINGTON | Dec 1933 | British | Director | 2002-11-01 UNTIL 2004-01-11 | RESIGNED |
PETER NUTTING | Dec 1950 | British | Director | 2002-09-03 UNTIL 2005-02-28 | RESIGNED |
CHRISTOPHER JOHN PENNINGTON | Dec 1933 | British | Director | 1997-08-12 UNTIL 2004-01-11 | RESIGNED |
DANIEL MOORE | Jun 1956 | British | Director | 1998-05-29 UNTIL 2005-03-31 | RESIGNED |
MICHAEL EDWARD MATTHEWS | Mar 1959 | British | Director | 1998-05-29 UNTIL 2004-01-07 | RESIGNED |
ADRIAN EDWARD LOWE | Jun 1959 | British | Director | 2001-08-20 UNTIL 2002-10-30 | RESIGNED |
PAUL LEONARD LORD | Sep 1957 | British | Director | 2002-09-03 UNTIL 2005-03-31 | RESIGNED |
MR MATTHEW JAMES LANHAM | Aug 1961 | British | Director | 1998-04-01 UNTIL 2000-10-16 | RESIGNED |
ANGELA ANNE HENDERSON | May 1955 | British | Director | 2003-07-09 UNTIL 2006-07-18 | RESIGNED |
ANTHONY STUART HEMMERDINGER | Mar 1969 | British | Director | 1998-05-29 UNTIL 1999-08-16 | RESIGNED |
MR ROBIN CLIFFORD MORRIS | Aug 1967 | British | Director | 1999-09-01 UNTIL 2004-01-12 | RESIGNED |
GRAHAM JOHN WHITE | Secretary | 2003-02-06 UNTIL 2004-01-14 | RESIGNED | ||
ANDREW MORTON | Secretary | 2009-08-12 UNTIL 2010-03-26 | RESIGNED | ||
DEBORAH JANE CROW | Jul 1958 | Secretary | 2004-01-21 UNTIL 2008-04-17 | RESIGNED | |
ANDREW SEYMOUR NORTH WRIGHT | Nov 1943 | British | Director | 1999-07-28 UNTIL 2001-05-30 | RESIGNED |
HELEN ELIZABETH EDEN | Aug 1976 | British | Director | 2002-09-03 UNTIL 2003-05-30 | RESIGNED |
MARK ANDREW FRUIN | Jan 1969 | British | Director | 2002-09-03 UNTIL 2003-05-30 | RESIGNED |
MS FAY SHIRLEY EASTON | Aug 1950 | British | Director | 2005-04-01 UNTIL 2007-02-01 | RESIGNED |
WILLIAM JOHN DUNNE | Nov 1961 | British | Director | 2000-04-14 UNTIL 2001-05-30 | RESIGNED |
PETER ARNOLD DUNHILL | May 1952 | British | Director | 2002-09-03 UNTIL 2005-01-11 | RESIGNED |
MICHAEL CHARLES DUCKETT | May 1949 | British | Director | 1997-08-12 UNTIL 2002-10-30 | RESIGNED |
MR WILLIAM EMMET DOWELL | Dec 1947 | British | Director | 1999-03-01 UNTIL 2012-02-10 | RESIGNED |
MARY DE SAULLES | British | Director | 2002-09-03 UNTIL 2005-08-01 | RESIGNED | |
VICTORIA JANE KATZ | Feb 1960 | British | Director | 1998-05-29 UNTIL 2008-01-18 | RESIGNED |
ANDREW JOHN CORBETT | May 1959 | British | Director | 2007-10-24 UNTIL 2011-05-30 | RESIGNED |
DAVID CHARLES SMALL | Aug 1961 | British | Director | 2000-08-21 UNTIL 2003-08-01 | RESIGNED |
MR MARTIN WILLIAM BEARDWELL | Jun 1939 | British | Director | 1998-05-29 UNTIL 1999-10-01 | RESIGNED |
MR MARTIN WILLIAM BEARDWELL | Jun 1939 | British | Director | 2002-09-03 UNTIL 2005-03-31 | RESIGNED |
CHARLES ANTHONY ANDERSON | Jan 1950 | British | Director | 2002-09-03 UNTIL 2004-01-31 | RESIGNED |
MR JOHN ANTHONY CLAYTON | Feb 1946 | British | Director | 1999-03-01 UNTIL 2014-03-07 | RESIGNED |
ALISON GREGORY | Sep 1970 | British | Director | 1999-08-16 UNTIL 2001-05-30 | RESIGNED |
JAMES GRAHAM GALLIERS | Sep 1942 | British | Director | 1998-05-29 UNTIL 2006-07-18 | RESIGNED |
MR ALAN WALKER HAY | May 1948 | British | Director | 1999-07-12 UNTIL 2002-06-01 | RESIGNED |
JOHN HOWARD FREDERICK THURSTON | Jun 1947 | British | Director | 2002-09-03 UNTIL 2005-03-31 | RESIGNED |
NEIL MACFARLANE SPENCE | Jun 1943 | British | Director | 1997-08-12 UNTIL 2006-07-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Fay Shirley Easton | 2016-04-06 | 8/1950 | Shrewsbury | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Start Up Enterprise Partnership Ltd | 2019-12-31 | 29-03-2019 | £82 Cash |
Start Up Enterprise Partnership Ltd | 2019-03-20 | 29-03-2018 | £3,052 Cash |
Start Up Enterprise Partnership Limited | 2017-12-28 | 30-03-2017 | £1,401 Cash |
Start Up Enterprise Partnership Limited | 2017-03-31 | 31-03-2016 | £349 Cash £9,939 equity |
Shropshire Enterprise Partnership Limited | 2016-01-27 | 31-03-2015 | £3,692 Cash £29,282 equity |
Start Up Enterprise Partnership Limited - Limited company - abbreviated - 11.6 | 2014-12-31 | 31-03-2014 | £19,373 Cash £37,811 equity |