SOUTH SHROPSHIRE FURNITURE SCHEME - TELFORD


Overview

SOUTH SHROPSHIRE FURNITURE SCHEME is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from TELFORD and has the status: Dissolved - no longer trading.
SOUTH SHROPSHIRE FURNITURE SCHEME was incorporated 23 years ago on 26/07/2000 and has the registered number: 04041051. The accounts status is FULL.

SOUTH SHROPSHIRE FURNITURE SCHEME - TELFORD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

THE WREKIN HOUSING TRUST LIMITED COLLIERS WAY
TELFORD
SHROPSHIRE
TF3 4AW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CATHERINE MARIA ROGERSON Secretary 2017-04-01 CURRENT
MS ESTHER LEONIE WRIGHT Mar 1976 British Director 2018-04-30 CURRENT
MR DESMOND GERARD HUDSON Oct 1955 British Director 2018-04-30 CURRENT
MS JACQUELINE AMINIORITSE ESIMAJE-HEATH Oct 1969 British Director 2018-04-30 CURRENT
CLLR ANGELA DIANE MCCLEMENTS Nov 1958 British Director 2018-04-30 CURRENT
MRS ANNETTE MARIE SHIPLEY Apr 1959 British Director 2018-04-30 CURRENT
DAVID JAMES WILSON Dec 1945 British Director 2003-05-22 UNTIL 2007-06-06 RESIGNED
MR STEVEN JOHN PRICE Mar 1951 British Director 2012-11-08 UNTIL 2018-04-30 RESIGNED
PATRICIA ANN TOWNSEND Aug 1940 British Director 2000-11-16 UNTIL 2003-10-09 RESIGNED
PATRICIA HELEN SIMON Aug 1947 British Director 2005-02-18 UNTIL 2008-06-11 RESIGNED
JULIAN CHRISTOPHER PRICE Dec 1967 British Director 2000-11-16 UNTIL 2001-06-14 RESIGNED
GRAEME PERKS Dec 1960 British Director 2016-02-10 UNTIL 2017-01-05 RESIGNED
MR WILLIAM NORMAN JONES Jan 1948 British Director 2009-07-08 UNTIL 2013-02-20 RESIGNED
MS LOUISE CATHERINE HOLLAND Jun 1971 British Director 2016-05-11 UNTIL 2018-04-30 RESIGNED
MICHAEL JOHN STUART HOGG Oct 1951 British Director 2001-02-01 UNTIL 2003-05-22 RESIGNED
MRS SUSAN LANE Jun 1954 British Director 2015-05-13 UNTIL 2015-09-02 RESIGNED
NIALL DAVID MCCORMACK Apr 1935 British Director 2000-07-26 UNTIL 2011-07-07 RESIGNED
ROBERT JOHN PARIS Feb 1947 British Director 2007-06-06 UNTIL 2007-12-07 RESIGNED
SUSAN ELIZABETH JULIET MCCORMACK Dec 1934 British Director 2000-11-16 UNTIL 2015-09-02 RESIGNED
MRS SUSAN LANE Secretary 2015-05-13 UNTIL 2015-07-08 RESIGNED
MR CHRISTOPHER JOHN HORTON Secretary 2013-07-31 UNTIL 2017-03-31 RESIGNED
JEAN BARBARA JARVIS Mar 1957 British Secretary 2000-07-26 UNTIL 2013-07-31 RESIGNED
LIEUTENANT COLONEL MICHAEL GORDON BEAZLEY Oct 1950 British Director 2016-02-10 UNTIL 2018-04-30 RESIGNED
MR JONATHAN COLIN BROWN May 1951 British Director 2008-08-20 UNTIL 2011-07-05 RESIGNED
MR CHRISTOPHER KENNETH BOOTE Mar 1957 United Kingdom Director 2015-05-13 UNTIL 2018-04-30 RESIGNED
HERBERT WILLIAM COOPER Jan 1929 British Director 2000-11-16 UNTIL 2004-05-10 RESIGNED
HELEN CORFIELD Jul 1973 British Director 2002-02-14 UNTIL 2013-02-20 RESIGNED
VERA ANN EVANS Jul 1943 Director 2005-05-03 UNTIL 2005-12-09 RESIGNED
MR WILLIAM HAROLD DULEY Aug 1944 Canadian Director 2004-01-19 UNTIL 2013-11-19 RESIGNED
MR IRVINE PATRICK GEORGE CREASEY Nov 1956 British Director 2008-06-12 UNTIL 2010-02-22 RESIGNED
ROBIN BENNETT Nov 1934 British Director 2012-02-07 UNTIL 2014-07-29 RESIGNED
PHILIP DAVID RECKLESS Jun 1950 British Director 2000-11-16 UNTIL 2015-07-15 RESIGNED
WILLIAM DAWES AVERY Nov 1933 British Director 2006-05-22 UNTIL 2008-06-11 RESIGNED
MR JOHN RICHARD AITKEN Mar 1947 British Director 2013-02-20 UNTIL 2014-09-23 RESIGNED
REV GRAHAM HOWARD EARNEY Feb 1945 British Director 2001-02-01 UNTIL 2006-05-22 RESIGNED
MR BRYAN EDWARD POWELL Jan 1954 British Director 2016-02-10 UNTIL 2018-04-30 RESIGNED
DAVID FINNEY Feb 1939 British Director 2001-12-13 UNTIL 2003-10-09 RESIGNED
MRS MONICA EMILY GREEN Aug 1945 British Director 2000-07-26 UNTIL 2011-02-07 RESIGNED
MRS CLARE ELIZABETH RATCLIFF Mar 1956 British Director 2011-06-27 UNTIL 2018-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Wrekin Housing Group Limited 2016-04-06 Telford   Shropshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REGENCY GARDEN MANAGEMENT (UPPER NORWOOD) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MIDLAND OIL ENGINE CLUB LIMITED NEWTOWN Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RURAL MEDIA CHARITY HEREFORD Active GROUP 59111 - Motion picture production activities
LARC DEVELOPMENT TRUST LEOMINSTER ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE WREKIN HOUSING TRUST LIMITED TELFORD Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
HEREFORDSHIRE CITIZENS ADVICE BUREAUX HEREFORDSHIRE Dissolved... SMALL 63990 - Other information service activities n.e.c.
CITIZENS ADVICE SHROPSHIRE SHREWSBURY Active SMALL 96090 - Other service activities n.e.c.
Y H RESIDENTIAL LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
QUADRANT CONSTRUCTION SERVICES LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
L&Q NEW HOMES LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
CLEOBURY COUNTRY LIMITED CLEOBURY MORTIMER Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SHROPSHIRE HOUSING ALLIANCE TELFORD Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
THE AFFORDABLE HOMES TRUST COMMUNITY INTEREST COMPANY SHREWSBURY Dissolved... DORMANT 7032 - Manage real estate, fee or contract
CRYSTAL PALACE PRIMARY SCHOOL LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85100 - Pre-primary education
STRATA HOUSING SERVICES LIMITED TELFORD ENGLAND Active FULL 41100 - Development of building projects
FULHAM WHARF TWO LIMITED COALVILLE UNITED KINGDOM Active DORMANT 41100 - Development of building projects
DANIELS NOMINEES LIMITED FORRES Active DORMANT 55900 - Other accommodation
CREASEY NOMINEES LIMITED FORRES Active DORMANT 55900 - Other accommodation
STRATHVAICH FARMS LLP FORRES Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD PARK SERVICES LIMITED TELFORD Active SMALL 81100 - Combined facilities support activities
STRATA HOUSING SERVICES LIMITED TELFORD ENGLAND Active FULL 41100 - Development of building projects