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 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 |
SIC Code | Industry |
---|---|
23990 | Manufacture of other non-metallic mineral products n.e.c. |
Address |
BUILDING 3 STANMORE INDUSTRIAL ESTATE |
Post Town | BRIDGNORTH |
County | SHROPSHIRE |
Post Code | WV15 5HP |
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 |
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 |
Post Town | BRIDGNORTH |
Post Code | WV15 5HP |
SIC Code | 23990 - Manufacture of other non-metallic mineral products n.e.c. |
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.