BISHOP'S CASTLE TOWN HALL TRUST

Address:
The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG

BISHOP'S CASTLE TOWN HALL TRUST is a business entity registered at Companies House, UK, with entity identifier is 08107480. The registration start date is June 15, 2012. The current status is Active.

Company Overview

Company Number 08107480
Company Name BISHOP'S CASTLE TOWN HALL TRUST
Registered Address The Town Hall
Market Square
Bishop's Castle
Shropshire
SY9 5BG
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-06-15
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-13
Returns Last Update 2016-06-15
Confirmation Statement Due Date 2021-06-20
Confirmation Statement Last Update 2020-06-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47890 Retail sale via stalls and markets of other goods

Office Location

Address THE TOWN HALL
MARKET SQUARE
Post Town BISHOP'S CASTLE
County SHROPSHIRE
Post Code SY9 5BG

Companies with the same post town

Entity Name Office Address
CQN ENTERPRISES LTD Enterprise House, Station Street, Bishop's Castle, Shropshire, SY9 5AQ, England
THE PROTECTION ZONE LIMITED Unit 2 Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire, SY9 5DW, England
CYLME LTD 7 Market Square, Bishop's Castle, Shropshire, SY9 5BN, United Kingdom
TRIPLE LOOP LTD Bank House, High Street, Bishop's Castle, SY9 5BQ, United Kingdom
BLAST FURNACE SLAG LIMITED Unit 2/3 Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire, SY9 5DW
WINTLES LAND LIMITED 40 The Wintles, Bishop's Castle, Shropshire, SY9 5ES
LIGHT FOOT ENTERPRISES 32 The Wintles, Bishop's Castle, SY9 5ES, England
RUNIX LTD 7 Market Square, Bishop's Castle, Shropshire, SY9 5BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
VAUGHAN, Helen Patricia Secretary (Active) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG /
29 January 2015
/
CARROLL, Jane Margaret Director (Active) Old Time, 29, High Street, Bishops Castle, Shropshire, United Kingdom, SY9 5BE September 1948 /
8 May 2014
British /
England
Bed And Breakfast Proprietor
CHALKLEY, Trevor Weir Director (Active) 1 Bull Lane, Bishops Castle, Shropshire, United Kingdom, SY9 5DA March 1946 /
7 October 2014
British /
England
Retired
HUNTER, Henry James Director (Active) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG January 1984 /
15 June 2012
British /
United Kingdom
Hotelier
PERRY, Grant Ian Director (Active) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG June 1964 /
19 May 2020
English /
United Kingdom
Travel Agent
RIMMER, John Brander Director (Active) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG February 1951 /
12 May 2022
British /
England
Retired
STELMAN, Andy Edward Director (Active) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG January 1948 /
21 May 2020
English /
United Kingdom
Retired
THEOBALD, Patricia Ann Director (Active) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG July 1942 /
15 June 2012
British /
United Kingdom
Retired Teacher
VAUGHAN, Helen Patricia Director (Active) The Old Farmhouse, Woodside, Clun, Craven Arms, Shropshire, United Kingdom, SY7 0JB July 1957 /
7 October 2014
English /
England
Regeneration Manager
MALLEY, Diane Secretary (Resigned) The Town Hall, Market Square, Bishop's Castle, Shropshire, U.K., SY9 5BG /
15 June 2012
/
BAVASTOCK, Karen Elizabeth Director (Resigned) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG April 1970 /
15 June 2012
British /
United Kingdom
Company Director
BOWLES, Evelyn Anne Carla Director (Resigned) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG January 1952 /
15 June 2012
British /
United Kingdom
Antiques Dealer
FARR, Stephen Anthony Director (Resigned) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG September 1960 /
15 June 2012
British /
Uk
Office Manager
GRIMES, Geoff Philip Director (Resigned) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG June 1947 /
4 March 2013
British /
Uk
B & B Proprietor/Musician
MAGILL, Julie Director (Resigned) Micawber House, Montgomery Road, Bishops Castle, Shropshire, United Kingdom, SY9 5EZ February 1962 /
7 October 2014
British /
England
Clerical Assistant
NAIAD, Abbie Director (Resigned) Rowe Farm House,, Rowe Farm House,, Rowe Farm House,, Rowe Farm House,, Shropshire, England, SY9 5LW June 1969 /
7 August 2017
British /
England
Media Assistant
PALLISER, David George Director (Resigned) 62a, Meadow Bank, 62a Shrewsbury Road, Church Stretton, Shropshire, Great Britain, SY6 6HB March 1952 /
12 February 2015
British /
United Kingdom
Community Worker
PRICE, Kelly Louise Director (Resigned) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG November 1985 /
23 February 2015
British /
England
Marketing Consultant
ROBERTS, Ann Sheila Director (Resigned) 51 Welsh Street, Bishop's Castle, Shropshire, United Kingdom, SY9 5BS June 1951 /
4 January 2016
British /
United Kingdom
Retired
RODWAY, Benedict Joseph Director (Resigned) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG June 1973 /
17 June 2014
British /
United Kingdom
Consultant
WILLMER, Susan Mary Director (Resigned) The Town Hall, Market Square, Bishop's Castle, Shropshire, SY9 5BG June 1956 /
15 June 2012
British /
United Kingdom
Shop Owner

Competitor

Search similar business entities

Post Town BISHOP'S CASTLE
Post Code SY9 5BG
SIC Code 47890 - Retail sale via stalls and markets of other goods

Improve Information

Please provide details on BISHOP'S CASTLE TOWN HALL TRUST 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