CORAM SHOWER PODS LIMITED

Address:
Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP

CORAM SHOWER PODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04728210. The registration start date is April 9, 2003. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04728210
Company Name CORAM SHOWER PODS LIMITED
Registered Address Building 3
Stanmore Industrial Estate
Bridgnorth
Shropshire
WV15 5HP
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2003-04-09
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 07/05/2017
Returns Last Update 09/04/2016
Confirmation Statement Due Date 23/04/2019
Confirmation Statement Last Update 09/04/2018
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
23990 Manufacture of other non-metallic mineral products n.e.c.

Office Location

Address BUILDING 3
STANMORE INDUSTRIAL ESTATE
Post Town BRIDGNORTH
County SHROPSHIRE
Post Code WV15 5HP

Companies with the same post code

Entity Name Office Address
M & J JACKSON PROPERTIES LIMITED Unit 7a Building 5, Stanmore Business Park, Bridgnorth, WV15 5HP, England
A & E INVESTMENTS UK LTD Estate House, Stanmore Business Park, Bridgnorth, WV15 5HP, United Kingdom
WALKER DIECASTINGS HOLDINGS LTD Unit 7 Building 5, Stanmore Industrial Estate, Bridgnorth, WV15 5HP, United Kingdom
THE SPECIAL CIDER COMPANY LIMITED 7a, Building 5, Stanmore Industrial Estate, Bridgnorth, WV15 5HP, England
NUTEC AUTOMATION LTD Unit 1 Building 15, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP, United Kingdom
AID FREE ZONE LIMITED Media House, Stanmore Business Park, Bridgnorth, WV15 5HP, England
GRAINGER & WORRALL ENGINEERING LIMITED Building 7, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP
CDK PALLET DISTRIBUTION LIMITED Units 1&2, Building 13, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP
BRIDGNORTH KITCHEN CENTRE LIMITED Unit 1a Building 11, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP
TVSCARS LTD Building 13 Units 5 and 6 Estate Road, Stanmore Industrial Estate, Bridgnorth, WV15 5HP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLACKBURN, John Kenneth Director (Active) Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP November 1969 /
7 April 2014
British /
England
Managing Director
DAIN, Mark Richard Director (Active) Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP June 1967 /
1 June 2011
English /
England
Accountant
NARDONE, Jim Director (Active) Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP January 1957 /
1 June 2011
British /
United Kingdom
Operations Director
BEARD, Damian Paul Secretary (Resigned) 15 Whitefriars Drive, Halesowen, West Midlands, B63 3SY /
9 April 2003
/
JONES, Gary Secretary (Resigned) 70 Bassnage Road, Halesowen, West Midlands, B63 4HG /
14 April 2003
/
BENNETT, Paul Richard Director (Resigned) 1 Ennerdale Drive, Halesowen, West Midlands, B63 1HL March 1973 /
9 April 2003
British /
Solicitor
BURDEN, Dennis Gordon Director (Resigned) 4 Wren Avenue, Perton, Wolverhampton, WV6 7TS November 1947 /
14 April 2003
British /
Director
DIMELOE, Peter William Director (Resigned) 8 Ashmole Close, Lichfield, Staffordshire, WS14 9RS January 1949 /
14 April 2003
British /
United Kingdom
Director
HINDE, Maurice Director (Resigned) The Dials Gray Lane, Halam, Newark, Nottinghamshire, NG22 8AL December 1936 /
14 April 2003
British /
United Kingdom
Director
JEX, Peter John Director (Resigned) Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP September 1946 /
1 June 2011
British /
United Kingdom
Sales Director
MCCORMICK, Keith Director (Resigned) 8 Bencroft Close, Hilton, Derbyshire, DE65 5WB October 1964 /
14 April 2003
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BRIDGNORTH
Post Code WV15 5HP
SIC Code 23990 - Manufacture of other non-metallic mineral products n.e.c.

Improve Information

Please provide details on CORAM SHOWER PODS 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