GLENBURY RESIDENTS ASSOCIATION LIMITED

Address:
The Old House', 28 Bradford, Street, Shifnal, Shropshire, TF11 8AU

GLENBURY RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02480913. The registration start date is March 14, 1990. The current status is Active.

Company Overview

Company Number 02480913
Company Name GLENBURY RESIDENTS ASSOCIATION LIMITED
Registered Address The Old House', 28 Bradford
Street, Shifnal
Shropshire
TF11 8AU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-03-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 25
Account Ref Month 3
Accounts Due Date 2021-03-25
Accounts Last Update 2019-03-25
Returns Due Date 2017-06-03
Returns Last Update 2016-05-06
Confirmation Statement Due Date 2021-05-20
Confirmation Statement Last Update 2020-05-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address THE OLD HOUSE', 28 BRADFORD
STREET, SHIFNAL
Post Town SHROPSHIRE
Post Code TF11 8AU

Companies with the same post code

Entity Name Office Address
STYLES & SMILES SHIFNAL LIMITED 26 Bradford Street, Shifnal, TF11 8AU, England
COOGEE NURSERY SCHOOL LIMITED 28 Bradford Street, Shifnal, TF11 8AU, England
WASHINGTON HOUSE RESIDENTS ASSOCIATION LIMITED The Old House, 28 Bradford Street, Shifnal, Shropshire, TF11 8AU
J.N.FULLER-SHAPCOTT & CO. The Old House 28 Bradford Street, Shifnal Shropshire, TF11 8AU
SHARE OUR PAST LTD The Old House, 28 Bradford Street, Shifnal, Shropshire, TF11 8AU

Companies with the same post town

Entity Name Office Address
ZARA JOSEF LTD 75 Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom
YOUR TOWN GROUPS LIMITED The Old Grammar School House School Gardens, Shrewsbury, Shropshire, SY1 2AJ, United Kingdom
MOVEMENT BASE LTD Emstrey House South, Shrewsbury Business Park, Shropshire, SY2 6LG, United Kingdom
AUDEMIN INVESTMENTS LIMITED 38 Broad Street, Ludlow, Shropshire, SY8 1NL, United Kingdom
P & T BARBERS LIMITED 15 Castle Gates, Shropshire, SY1 2AB, United Kingdom
PEMBROKE CONSULTING (SHROPSHIRE) LTD 15 St Marys Street, Shropshire, Shropshire, TF10 7AF, England
SY GRILLING SERVICES LTD Oak Flat 1 Nettles Lane Frankwll, Shrewsbury, Shropshire, SY3 8RJ, United Kingdom
THE SKILLS TOOLBOX LTD 19 Railway Street, Bridgnorth, Shropshire, Shropshire, WV16 4AT, United Kingdom
PENDOCK CONTRACTS LIMITED Unit C1 Halesfield 19, Telford, Shropshire, TF7 4QT, United Kingdom
KARATE MIDLANDS LTD Castle Hill Barn, Eardiston, Shropshire, SY11 4HA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWNRIGG, Pauline Mary Secretary (Active) 3 Weyman Road, Wellington, Telford, Shropshire, England, TF1 3EF /
British /
DAVIDSON, Christine Director (Active) Flat 5, Hordley Court, Wellington, Telford, England, TF1 3NS March 1950 /
1 May 2012
British /
United Kingdom
None
GREEN, Anthony Director (Active) Flat 6 Hordley Court, Hordley Road, Wellington, Telford, United Kingdom, TF1 3NS September 1971 /
22 June 2011
British /
United Kingdom
Civil Servant
TITLEY, Andrea Ellen Sarah Secretary (Resigned) 17 The Briars, Cockshutt, Ellesmere, Salop, SY12 0LL /
/
ADEY, Joanne Elizabeth Director (Resigned) 8 Spinners Court, Telford, Salop, TF5 0PG September 1967 /
15 March 2000
British /
United Kingdom
Quantity Surveyor
ADEY, Joanne Elizabeth Director (Resigned) 8 Spinners Court, Telford, Salop, TF5 0PG September 1967 /
28 July 1997
British /
United Kingdom
Quantity Surveyor
DAVIDSON, Christine Director (Resigned) 5 Hordley Court, Wellington, Telford, TF1 3NS March 1950 /
9 March 2004
British /
United Kingdom
Library Assistant
DAVIES, Neil Winston Director (Resigned) 9 Hordley Court, Hordley Road Wellington, Telford, Salop, TF1 3NS May 1967 /
7 February 1996
British /
Bank Clerk
FENNEY, Doreen Director (Resigned) 6 Hordley Court, Hordley Road Wellington, Telford, Shropshire, TF1 3NS September 1938 /
British /
Assembly Operator
GIBBONS, Jemma Director (Resigned) 5 Hordley Court, Hordley Road Wellington, Telford, Salop, TF1 3NS March 1969 /
25 January 1994
British /
Bank Clerk
HEIGHWAY, Sarah Director (Resigned) Flat 8 Hordley Court, Hordley Road Wellington, Telford, Salop, TF1 3NS December 1969 /
17 June 1994
British /
Civil Servant
MORTIER, Karen Director (Resigned) 7 Hordley Court, Hordley Road Wellington, Telford, Shropshire, TF1 3NS December 1965 /
British /
Clerical Assistant
PLANT, Iris Director (Resigned) Flat 6, Hordley Court, Telford, Shropshire, TF1 3NS July 1920 /
27 March 2002
British /
Retired
STONES, Neil Director (Resigned) 8 Hordley Court, Hordley Road Wellington, Telford, Salop, TF1 3NS April 1969 /
16 February 1999
British /
Civil Servant
TITLEY, Andrea Ellen Sarah Director (Resigned) 17 The Briars, Cockshutt, Ellesmere, Salop, SY12 0LL January 1963 /
British /
Company Director
TITLEY, Kevin Director (Resigned) 17 The Briars, Cockshutt, Ellesmere, Salop, SY12 0LL December 1962 /
British /
Company Director

Competitor

Search similar business entities

Post Town SHROPSHIRE
Post Code TF11 8AU
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on GLENBURY RESIDENTS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches