Shropshire Chamber Limited TELFORD


Shropshire Chamber started in year 1971 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01016036. The Shropshire Chamber company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Telford at Trevithick House. Postal code: TF3 3BA. Since 2006-11-21 Shropshire Chamber Limited is no longer carrying the name Scic (property Holdings).

The company has 10 directors, namely Kirsty S., Ruth R. and Matthew S. and others. Of them, Simon M. has been with the company the longest, being appointed on 12 December 2008 and Kirsty S. and Ruth R. and Matthew S. and Carl J. have been with the company for the least time - from 2 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shropshire Chamber Limited Address / Contact

Office Address Trevithick House
Office Address2 Stafford Park 4
Town Telford
Post code TF3 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01016036
Date of Incorporation Tue, 29th Jun 1971
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Kirsty S.

Position: Director

Appointed: 02 December 2022

Ruth R.

Position: Director

Appointed: 02 December 2022

Matthew S.

Position: Director

Appointed: 02 December 2022

Carl J.

Position: Director

Appointed: 02 December 2022

Peter L.

Position: Director

Appointed: 06 December 2019

Marie O.

Position: Director

Appointed: 06 December 2019

Christopher P.

Position: Director

Appointed: 06 December 2019

Richard S.

Position: Director

Appointed: 01 February 2016

Keith W.

Position: Director

Appointed: 11 December 2009

Simon M.

Position: Director

Appointed: 12 December 2008

Amanda T.

Position: Director

Appointed: 11 December 2015

Resigned: 02 December 2022

Christopher G.

Position: Director

Appointed: 11 December 2015

Resigned: 02 December 2022

Ann F.

Position: Secretary

Appointed: 13 December 2013

Resigned: 14 August 2023

Ian D.

Position: Director

Appointed: 14 December 2012

Resigned: 03 December 2021

Nicole G.

Position: Director

Appointed: 14 December 2012

Resigned: 30 January 2019

Patrick G.

Position: Secretary

Appointed: 30 January 2012

Resigned: 13 December 2013

Alan B.

Position: Director

Appointed: 10 December 2010

Resigned: 30 January 2012

Peter G.

Position: Director

Appointed: 11 December 2009

Resigned: 21 September 2020

David W.

Position: Director

Appointed: 12 December 2008

Resigned: 25 September 2017

Geoffrey D.

Position: Director

Appointed: 08 November 2006

Resigned: 01 June 2009

Michael L.

Position: Director

Appointed: 08 November 2006

Resigned: 14 December 2012

Nicholas C.

Position: Director

Appointed: 08 November 2006

Resigned: 30 January 2012

Nicholas G.

Position: Director

Appointed: 08 November 2006

Resigned: 19 September 2008

Colin S.

Position: Director

Appointed: 08 November 2006

Resigned: 27 July 2009

Hazel W.

Position: Director

Appointed: 08 November 2006

Resigned: 20 September 2016

Anthony R.

Position: Director

Appointed: 20 February 2006

Resigned: 30 January 2012

Phillip S.

Position: Director

Appointed: 16 June 2003

Resigned: 19 December 2005

James G.

Position: Director

Appointed: 16 June 2003

Resigned: 12 January 2007

Derek P.

Position: Director

Appointed: 16 June 2003

Resigned: 11 December 2015

Roger C.

Position: Director

Appointed: 26 April 1995

Resigned: 25 October 1996

William W.

Position: Director

Appointed: 09 May 1994

Resigned: 09 September 1996

Anthony T.

Position: Director

Appointed: 27 April 1994

Resigned: 25 October 1996

Donald P.

Position: Director

Appointed: 14 February 1994

Resigned: 14 November 1994

Ian D.

Position: Director

Appointed: 01 January 1994

Resigned: 08 November 2006

James H.

Position: Director

Appointed: 10 May 1993

Resigned: 25 October 1996

Philip B.

Position: Director

Appointed: 10 May 1993

Resigned: 20 April 1993

Roger S.

Position: Director

Appointed: 20 April 1993

Resigned: 11 July 1994

Gillian S.

Position: Director

Appointed: 20 April 1993

Resigned: 27 September 1994

Paul S.

Position: Director

Appointed: 20 April 1993

Resigned: 10 April 1995

James H.

Position: Director

Appointed: 07 September 1992

Resigned: 10 May 1993

Jill B.

Position: Director

Appointed: 11 May 1992

Resigned: 25 October 1996

Philip B.

Position: Director

Appointed: 11 May 1992

Resigned: 10 May 1993

Jennifer B.

Position: Director

Appointed: 11 May 1992

Resigned: 20 April 1993

Graham D.

Position: Director

Appointed: 10 May 1992

Resigned: 25 October 1996

Terence L.

Position: Director

Appointed: 07 March 1992

Resigned: 01 November 1996

Roy O.

Position: Director

Appointed: 03 June 1991

Resigned: 20 April 1993

Digby C.

Position: Director

Appointed: 10 May 1991

Resigned: 25 October 1996

Raymond F.

Position: Director

Appointed: 10 May 1991

Resigned: 05 October 1992

John F.

Position: Director

Appointed: 10 May 1991

Resigned: 02 March 1992

Hugh G.

Position: Director

Appointed: 10 May 1991

Resigned: 11 December 1995

Michael T.

Position: Director

Appointed: 10 May 1991

Resigned: 25 October 1996

Christopher S.

Position: Director

Appointed: 10 May 1991

Resigned: 25 October 1996

Alan H.

Position: Director

Appointed: 10 May 1991

Resigned: 25 October 1996

Colin D.

Position: Director

Appointed: 10 May 1991

Resigned: 20 April 1993

Michael L.

Position: Director

Appointed: 10 May 1991

Resigned: 25 October 1996

John C.

Position: Director

Appointed: 10 May 1991

Resigned: 08 April 2014

Ian D.

Position: Secretary

Appointed: 10 May 1991

Resigned: 30 January 2012

Thomas F.

Position: Director

Appointed: 10 May 1991

Resigned: 17 October 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 12 names. As we identified, there is Peter L. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Christopher P. This PSC has significiant influence or control over the company,. The third one is Keith W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter L.

Notified on 6 December 2019
Ceased on 13 September 2023
Nature of control: significiant influence or control

Christopher P.

Notified on 6 December 2019
Ceased on 13 September 2023
Nature of control: significiant influence or control

Keith W.

Notified on 6 April 2016
Ceased on 13 September 2023
Nature of control: significiant influence or control

Simon M.

Notified on 6 April 2016
Ceased on 13 September 2023
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 13 September 2023
Nature of control: significiant influence or control

Amanda T.

Notified on 6 April 2016
Ceased on 13 September 2023
Nature of control: significiant influence or control

Marie O.

Notified on 6 December 2019
Ceased on 12 September 2023
Nature of control: significiant influence or control

Christopher G.

Notified on 6 April 2016
Ceased on 19 August 2023
Nature of control: significiant influence or control

Ian D.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control: significiant influence or control

Nicole G.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: significiant influence or control

Company previous names

Scic (property Holdings) November 21, 2006
Shropshire Chamber Of Industry And Commerce November 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 13th, January 2024
Free Download (18 pages)

Company search

Advertisements