MARKETING SHROPSHIRE LTD

Grove House Grove House, Shrewsbury, SY1 1XL, Shropshire
StatusDISSOLVED
Company No.05033047
Category
Incorporated03 Feb 2004
Age20 years, 4 months
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 11 days

SUMMARY

MARKETING SHROPSHIRE LTD is an dissolved with number 05033047. It was incorporated 20 years, 4 months ago, on 03 February 2004 and it was dissolved 4 years, 10 months, 11 days ago, on 23 July 2019. The company address is Grove House Grove House, Shrewsbury, SY1 1XL, Shropshire.



People

PENMAN, Laura Caroline Maria

Director

Hotelier

ACTIVE

Assigned on 13 Sep 2018

Current time on role 5 years, 8 months, 20 days

CLOUGH, Deborah Jane

Secretary

RESIGNED

Assigned on 25 Jan 2007

Resigned on 01 Apr 2014

Time on role 7 years, 2 months, 7 days

MCCLOY, Simon Craig

Secretary

Chief Executive

RESIGNED

Assigned on 25 Feb 2004

Resigned on 25 Jan 2007

Time on role 2 years, 11 months

MCCOY, Judith Elizabeth

Secretary

RESIGNED

Assigned on 01 Apr 2014

Resigned on 13 Sep 2018

Time on role 4 years, 5 months, 12 days

CREDITREFORM (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2004

Resigned on 25 Feb 2004

Time on role 22 days

BRENNAND, Anna Elizabeth

Director

Ceo

RESIGNED

Assigned on 13 Sep 2018

Resigned on 22 Nov 2018

Time on role 2 months, 9 days

BROWN, Adrian

Director

Guest House Proprietor

RESIGNED

Assigned on 13 Sep 2018

Resigned on 24 Nov 2018

Time on role 2 months, 11 days

CLOUGH, Deborah Jane

Director

Businesswoman

RESIGNED

Assigned on 01 Apr 2014

Resigned on 15 Nov 2016

Time on role 2 years, 7 months, 14 days

CRAWCOUR, David Bruce

Director

Accountant

RESIGNED

Assigned on 25 Feb 2004

Resigned on 25 Jan 2007

Time on role 2 years, 11 months

CUSHING, William John

Director

Hotel Keeper

RESIGNED

Assigned on 25 Jan 2007

Resigned on 30 Mar 2012

Time on role 5 years, 2 months, 5 days

HUNT, Tom

Director

Sales Marketing Manager

RESIGNED

Assigned on 30 Mar 2012

Resigned on 31 Oct 2015

Time on role 3 years, 7 months, 1 day

LAWES, Glenville Richard

Director

Retired

RESIGNED

Assigned on 30 Mar 2011

Resigned on 01 Apr 2014

Time on role 3 years, 2 days

MCCLOY, Simon Craig

Director

Chief Executive

RESIGNED

Assigned on 25 Feb 2004

Resigned on 23 Jan 2008

Time on role 3 years, 10 months, 27 days

MCLAUGHLIN, Patricia Mary

Director

School Teacher Retired

RESIGNED

Assigned on 18 Mar 2008

Resigned on 30 Mar 2011

Time on role 3 years, 12 days

POWELL, Richard John

Director

Finance Director

RESIGNED

Assigned on 07 Feb 2017

Resigned on 27 Feb 2018

Time on role 1 year, 20 days

CREDITREFORM LIMITED

Corporate-director

RESIGNED

Assigned on 03 Feb 2004

Resigned on 25 Feb 2004

Time on role 22 days


Some Companies

BUILDING BETTER PRODUCTS LTD

8 ASHCOMBE CRESCENT,BRISTOL,BS30 5NX

Number:11809865
Status:ACTIVE
Category:Private Limited Company

CATRAKE LIMITED

F2 WIRA BUSINESS PARK, RING ROAD,LEEDS,LS16 6EB

Number:02634391
Status:ACTIVE
Category:Private Limited Company

GUILD PAYMENT SERVICES LIMITED

THE SQUARE,BASINGSTOKE,RG21 4EB

Number:10439306
Status:ACTIVE
Category:Private Limited Company

OSPP LIMITED

11 HAYMEADS LANE,BISHOP'S STORTFORD,CM23 5JJ

Number:09982838
Status:ACTIVE
Category:Private Limited Company

RESOLVA CONSULTANCY LTD

110 ALCESTER RD,BIRMINGHAM,B13 8EF

Number:11573304
Status:ACTIVE
Category:Private Limited Company

SEH SYSTEMTECHNIK LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07815797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source