About

Registered Number: 03732244
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Oakcroft Scarfield Hill, Alvechurch, Birmingham, B48 7DA,

 

Shire Trustees Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Poole, Susan Jane, Poole, Susan Jane, Smith, Stephanie Anne, Hipwell, Geoffrey Lester at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Susan Jane 03 June 2001 - 1
HIPWELL, Geoffrey Lester 30 March 1999 03 June 2001 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Susan Jane 22 May 2019 - 1
SMITH, Stephanie Anne 05 February 2001 23 May 2019 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 27 November 2019
AP03 - Appointment of secretary 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 11 April 2000
CERTNM - Change of name certificate 16 June 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.