SHREWSBURY DRAPERS HOLY CROSS LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

SHREWSBURY DRAPERS HOLY CROSS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY ENGLAND and has the status: Active.
SHREWSBURY DRAPERS HOLY CROSS LIMITED was incorporated 14 years ago on 25/08/2009 and has the registered number: 07000798. The accounts status is FULL and accounts are next due on 30/09/2024.

SHREWSBURY DRAPERS HOLY CROSS LIMITED - SHREWSBURY

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DRAPERS PLACE
SHREWSBURY
SHROPSHIRE
SY2 6BP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/08/2023 08/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS DAVID KIPLING PROSSER Secretary 2021-05-24 CURRENT
MS JANETTE ANGELA BOYD May 1956 British Director 2012-05-14 CURRENT
MRS AMANDA JILLIAN THORN Feb 1963 British Director 2021-05-24 CURRENT
MRS NANCY BERNADETTTE SYKES-WALLER Jun 1962 British,Canadian Director 2023-03-15 CURRENT
MR TREVOR MILLMAN HUNT Jan 1959 British Director 2022-03-28 CURRENT
DR ROBERT HATTS Jul 1952 British Director 2016-05-09 CURRENT
MR ROBIN GOUGH Oct 1952 British Director 2021-05-24 CURRENT
GAYNOR ANNE DAVIES Jun 1961 British Director 2022-01-19 CURRENT
MR IAN DAVIES Apr 1955 British Director 2021-01-20 CURRENT
MR NICHOLAS DAVID KIPLING PROSSER May 1958 British Director 2021-04-28 CURRENT
MR ANDREW DOUGLAS CROSS Sep 1949 British Director 2012-05-14 CURRENT
DR ROBERT HATTS Jul 1952 British Director 2009-08-25 UNTIL 2010-03-13 RESIGNED
MR ADAM ROBERT LOFTHOUSE Dec 1941 British Director 2009-08-25 UNTIL 2012-05-14 RESIGNED
MRS CHRISTINE MARY HOLMES Apr 1955 British Director 2018-11-21 UNTIL 2023-09-13 RESIGNED
DR ROBIN JOHN HOOPER Oct 1961 English Director 2009-08-25 UNTIL 2014-05-12 RESIGNED
MAURICE GWILLIAM GALLIERS Dec 1934 British Director 2009-08-25 UNTIL 2017-03-27 RESIGNED
MR HENRY CORBETT MILWARD Feb 1950 British Director 2012-05-14 UNTIL 2022-05-09 RESIGNED
MR DAVID RICHARD TUDOR Aug 1944 British Director 2010-04-20 UNTIL 2011-05-09 RESIGNED
MR NIGEL JOHN HINTON Apr 1946 British Director 2011-05-09 UNTIL 2012-05-14 RESIGNED
MR ANDREW JOHN HASLEWOOD May 1950 British Director 2017-05-08 UNTIL 2021-05-24 RESIGNED
MR RICHARD GARETH BENNETT JENKINS Nov 1956 British Director 2013-05-13 UNTIL 2020-05-18 RESIGNED
MR RICHARD AUGER Secretary 2010-03-13 UNTIL 2017-05-08 RESIGNED
MR GORDON CAMPBELL WOODS Secretary 2017-05-08 UNTIL 2021-05-24 RESIGNED
MR GORDON CAMPBELL WOODS Nov 1955 British Director 2017-05-08 UNTIL 2022-03-28 RESIGNED
DAVID MILLER PERRIN Aug 1949 British Director 2016-05-09 UNTIL 2022-09-27 RESIGNED
MR BRIAN MORLEY NEWMAN Oct 1947 British Director 2020-05-18 UNTIL 2023-03-15 RESIGNED
DR MARGARET ELIZABETH SIMMONS Jun 1937 British Director 2009-08-25 UNTIL 2017-05-08 RESIGNED
MR JOHN CLIVE TANCOCK Feb 1930 British Director 2009-08-25 UNTIL 2012-05-14 RESIGNED
DR THOMAS LAUDER OUTRAM TAYLOR Mar 1943 British Director 2017-05-08 UNTIL 2020-05-18 RESIGNED
JOHN CRACKETT Dec 1958 British Director 2009-08-25 UNTIL 2011-05-09 RESIGNED
MR RONALD ERNEST GEE Feb 1937 British Director 2009-08-25 UNTIL 2012-05-14 RESIGNED
MR GORDON WILLIAM CROFTS Jun 1946 British Director 2014-12-03 UNTIL 2017-05-08 RESIGNED
DR ROBERT ASHLEY FRASER Jan 1948 British Director 2013-06-19 UNTIL 2018-05-18 RESIGNED
MR RICHARD AUGER Aug 1943 British Director 2014-12-03 UNTIL 2023-02-21 RESIGNED
MRS KATHERINE MARY ROSE BONE Nov 1958 British Director 2017-05-08 UNTIL 2020-05-18 RESIGNED
MR RICHARD JOHN CLOWES Aug 1950 British Director 2011-09-19 UNTIL 2016-05-09 RESIGNED
JOHN CRACKETT Dec 1958 British Director 2019-03-20 UNTIL 2022-03-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Douglas Cross 2016-04-06 - 2017-08-01 9/1949 Shrewsbury   Shropshire Right to appoint and remove directors
Mr David Miller Perrin 2016-04-06 - 2017-08-01 8/1949 Shrewsbury   Shropshire Right to appoint and remove directors
Mr Henry Corbett Milward 2016-04-06 - 2017-08-01 2/1950 Shrewsbury   Shropshire Right to appoint and remove directors
Mr Richard Auger 2016-04-06 - 2017-08-01 8/1943 Shrewsbury   Shropshire Right to appoint and remove directors
Dr Robert Hatts 2016-04-06 - 2017-08-01 7/1952 Shrewsbury   Shropshire Right to appoint and remove directors
Mr Maurice Gwilliam Galliers 2016-04-06 - 2017-08-01 12/1934 Shrewsbury   Shropshire Right to appoint and remove directors
Mr Richard Gareth Bennett Jenkins 2016-04-06 - 2017-08-01 11/1956 Shrewsbury   Shropshire Right to appoint and remove directors
Mr Gordon William Crofts 2016-04-06 - 2017-08-01 6/1946 Shrewsbury   Shropshire Right to appoint and remove directors
Dr Margaret Elizabeth Simmons 2016-04-06 - 2017-08-01 6/1937 Shrewsbury   Shropshire Right to appoint and remove directors
Mrs Janette Angela Boyd 2016-04-06 - 2017-08-01 5/1956 Shrewsbury   Shropshire Right to appoint and remove directors
Dr Robert Ashley Fraser 2016-04-06 - 2017-08-01 1/1948 Shrewsbury   Shropshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETERBOROUGH POWER LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 4010 - Production
BARKING POWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
ELECTRICITY ASSOCIATION SERVICES LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC BRISTOL Active FULL 35130 - Distribution of electricity
E.ON UK PLC COVENTRY Active FULL 35110 - Production of electricity
ANGLIAN POWER GENERATORS LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 4010 - Production
TXU EUROPE POWER DEVELOPMENT LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7414 - Business & management consultancy
ZOTEFOAMS PLC CROYDON Active GROUP 22290 - Manufacture of other plastic products
COMMUNITY FOUNDATION FOR SHROPSHIRE AND TELFORD SHREWSBURY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE MARCHES ENERGY AGENCY SHREWSBURY Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
TXU EUROPE POWER SERVICES LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 4010 - Production
TXU EUROPE POWER PRODUCTION SERVICES LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
WPD MIDLANDS PROPERTIES LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC BRISTOL Active FULL 35130 - Distribution of electricity
SHREWSBURY DRAPERS' HALL PRESERVATION TRUST SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELECTRICITY PENSIONS ADMINISTRATION LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
E.ON UK TRUSTEES LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
E.ON UK ENERGY SERVICES LIMITED COVENTRY Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHREWSBURY DRAPERS' HALL PRESERVATION TRUST SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.