About

Registered Number: 03676476
Date of Incorporation: 01/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

Shrewsbury Drapers' Hall Preservation Trust was established in 1998, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVLIN, Hugh 15 May 2017 - 1
GOUGH, Robin 22 October 2019 - 1
HAYES, Richard, Reverend 16 March 2015 - 1
LUNT, Martin James 10 October 2018 - 1
MOSS, John Graham 09 May 2005 - 1
ROBINS, Michael George 01 December 1998 - 1
THROWER, Margaret Ina 03 February 1999 - 1
WILLIAMS, Gareth John Lancaster 18 March 2013 - 1
AUSTER, Susan Bridget 01 December 1998 10 May 2004 1
CALLARD, Brian Geoffrey 01 December 1998 08 May 2006 1
CLAYTON, John Anthony 01 December 1998 06 April 2014 1
DAVEY, Augustus Barrington 01 December 1998 15 October 2007 1
FREEMAN, Robin Montier John 10 May 2004 30 April 2007 1
LOTFHOUSE, Adam Robert 27 April 2009 15 May 2017 1
MORAN, Madge 03 February 1999 18 March 2013 1
RAVEN, Richard Nisbet Earle 01 December 1998 09 November 2011 1
SAWTELL, Richard Charles 03 February 1999 09 May 2005 1
STURT, Nigel Richard, Brigadier 01 December 1998 04 June 2019 1
WADE, James St Clair 30 April 2007 18 March 2013 1
WILSON, Harry James 01 December 1998 27 April 2009 1
Secretary Name Appointed Resigned Total Appointments
LUNT, Martin James 10 October 2018 - 1
HINTON, Nigel John 29 November 2011 10 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 16 July 2019
AP03 - Appointment of secretary 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 December 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 24 December 2013
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AP03 - Appointment of secretary 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 January 2011
RESOLUTIONS - N/A 08 September 2010
MEM/ARTS - N/A 08 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 17 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 10 June 2008
363s - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 24 December 1999
395 - Particulars of a mortgage or charge 06 October 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.