SEVERNSIDE HOUSING - SHREWSBURY


Overview

SEVERNSIDE HOUSING is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from SHREWSBURY and has the status: Dissolved - no longer trading.
SEVERNSIDE HOUSING was incorporated 23 years ago on 28/06/2000 and has the registered number: 04025816. The accounts status is FULL.

SEVERNSIDE HOUSING - SHREWSBURY

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

BRASSEY ROAD
SHREWSBURY
SHROPSHIRE
SY3 7FA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TONY PATE Jul 1953 British Director 2016-10-01 CURRENT
MR MALCOLM THOMAS PRICE Aug 1958 British Director 2010-09-07 CURRENT
MR STEVEN EDWARD JENNINGS Jan 1959 British Director 2017-12-07 CURRENT
MR RORY O'BYRNE Apr 1970 British Director 2010-01-15 CURRENT
MRS IRENE ELIZABETH MOLYNEUX Secretary 2012-01-31 CURRENT
MR LIONEL HAYNES Mar 1951 British Director 2018-11-01 CURRENT
MISS CATHERINE SUSHMA DASS Mar 1978 British Director 2017-11-01 CURRENT
MR PHILIP INGLE Feb 1967 British Director 2016-12-01 CURRENT
MR PETER SEAN PHILLIPS Jul 1942 British Director 2018-01-01 CURRENT
MR JOHN ANDREW LINDSAY Feb 1962 British Director 2006-10-10 UNTIL 2009-09-08 RESIGNED
FREDERICK HENRY HOGARTH Jun 1915 British Director 2001-06-28 UNTIL 2002-07-24 RESIGNED
DR ROBIN JOHN HOOPER Oct 1961 British Director 2005-09-26 UNTIL 2005-11-30 RESIGNED
MRS SUSAN ELAINE GANDERTON Mar 1953 British Director 2008-07-29 UNTIL 2016-12-01 RESIGNED
JOHN ANTHONY DURNELL Apr 1951 British Director 2008-09-09 UNTIL 2009-07-28 RESIGNED
MR GARETH EMLYN EVANS Oct 1952 British Director 2013-12-02 UNTIL 2016-12-01 RESIGNED
ROGER ARTHUR EVANS Jul 1944 British Director 2004-08-18 UNTIL 2007-05-17 RESIGNED
YVONNE KIDSON HOLYOAK Dec 1938 British Director 2003-03-13 UNTIL 2006-05-04 RESIGNED
JUNE JONES Feb 1942 British Director 2001-06-28 UNTIL 2007-09-04 RESIGNED
IAN STEPHEN DRISCOLL Dec 1952 British Director 2001-06-28 UNTIL 2006-03-13 RESIGNED
MR EDWARD ARTHUR HIGGINBOTTOM Jun 1949 English Director 2001-06-28 UNTIL 2003-05-22 RESIGNED
MR CHRISTOPHER RONALD HANDY Oct 1952 British Director 2006-01-04 UNTIL 2007-06-15 RESIGNED
ANDREA JANE GRYBOWICZ Nov 1968 British Director 2002-07-24 UNTIL 2002-10-21 RESIGNED
SARAH CAROLINE ROBERTS British Secretary 2002-07-24 UNTIL 2004-05-25 RESIGNED
MRS BRIGID TERESA BURBRIDGE Dec 1960 Irish Secretary 2008-07-29 UNTIL 2010-09-10 RESIGNED
TRACY WILSHAW Sep 1969 Secretary 2004-05-25 UNTIL 2006-05-31 RESIGNED
VALERIE EILEEN HAYLLOR Mar 1955 British Secretary 2001-09-26 UNTIL 2002-07-24 RESIGNED
DAVID ROBERT HENRY FOULKES Secretary 2001-06-28 UNTIL 2001-09-26 RESIGNED
MR PETER DARREN DONOVAN Secretary 2010-09-10 UNTIL 2012-01-31 RESIGNED
MR PETER DARREN DONOVAN Sep 1960 British Secretary 2006-06-01 UNTIL 2008-07-29 RESIGNED
MR CHARLES VICTOR ARMSTRONG Mar 1961 British Director 2005-06-01 UNTIL 2005-09-06 RESIGNED
DEREK NORMAN DRAPER Feb 1933 British Director 2001-06-28 UNTIL 2006-03-20 RESIGNED
JOHN RICHARD BEDDALL Jan 1966 British Director 2001-06-28 UNTIL 2004-01-05 RESIGNED
MR TIMOTHY GUY BARKER Mar 1950 British Director 2007-05-17 UNTIL 2010-09-07 RESIGNED
GEOFFREY HAROLD BEDDOW Sep 1926 British Director 2002-05-16 UNTIL 2002-07-03 RESIGNED
MRS SARAH LOUISE BODEN Apr 1965 British Director 2010-09-07 UNTIL 2016-12-01 RESIGNED
ROBERT SCOTT DEXTER Jul 1970 British Director 2007-09-04 UNTIL 2008-02-08 RESIGNED
NIGEL JAMES MAXWELL DAVIES Aug 1954 British Director 2005-09-06 UNTIL 2006-07-04 RESIGNED
HARMESH DARBHANGA Oct 1960 British Director 2004-12-21 UNTIL 2005-12-07 RESIGNED
MARK RICHARD BUTLER Feb 1981 British Director 2009-09-08 UNTIL 2010-09-07 RESIGNED
MR TIMOTHY GUY BARKER Mar 1950 British Director 2010-11-02 UNTIL 2012-10-23 RESIGNED
JUNE JONES Feb 1942 British Director 2008-07-29 UNTIL 2010-09-07 RESIGNED
MARTIN ANDREW COWELL Feb 1963 British Director 2001-06-28 UNTIL 2001-07-07 RESIGNED
MATTHEW CONRAD JAMES Mar 1975 British Director 2009-09-08 UNTIL 2010-09-07 RESIGNED
MISS ALYSON CATHERINE LOUISE LANNING Feb 1960 British Director 2010-11-02 UNTIL 2017-12-07 RESIGNED
MR MATTHEW CONRAD JAMES Mar 1975 British Director 2010-11-02 UNTIL 2013-12-02 RESIGNED
RUTH MARGARET HOUGHTON May 1961 British Director 2001-12-12 UNTIL 2004-05-25 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 2000-06-28 UNTIL 2001-06-28 RESIGNED
INGEBORG KETTNER WOOD Dec 1955 Australian Director 2006-01-03 UNTIL 2007-06-15 RESIGNED
JOHN PETER JETSON Sep 1940 British Director 2001-06-28 UNTIL 2005-05-24 RESIGNED
MR CLIVE JONES Mar 1949 British Director 2001-06-28 UNTIL 2006-10-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APV OVERSEAS HOLDINGS LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 70100 - Activities of head offices
AMEC FACILITIES LIMITED KNUTSFORD Dissolved... DORMANT 99999 - Dormant Company
AMEC ENGINEERING LIMITED KNUTSFORD Active DORMANT 99999 - Dormant Company
AMEC OFFSHORE LIMITED KNUTSFORD Active DORMANT 74990 - Non-trading company
ALCEDO FINANCE LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
EXOL LUBRICANTS LIMITED WEDNESBURY ENGLAND Active FULL 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
AMEC INFRASTRUCTURE SERVICES LIMITED KNUTSFORD Dissolved... DORMANT 74990 - Non-trading company
AMEC SERVICES LIMITED KNUTSFORD Active AUDIT EXEMPTION SUBSI 71129 - Other engineering activities
AMEC (AGL) LIMITED KNUTSFORD Dissolved... DORMANT 99999 - Dormant Company
PROPERTY PLUS (MIDLANDS) LIMITED SHREWSBURY Active SMALL 43210 - Electrical installation
SSHA DEVELOPMENTS LIMITED STAFFORD Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
SEVERN HOMES LIMITED SHREWSBURY Active SMALL 68100 - Buying and selling of own real estate
SHROPSHIRE HOUSING ALLIANCE TELFORD Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
REVIIVE CIC TELFORD Dissolved... FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
IP&E LIMITED SHREWSBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
A WALTERS ELECTRICAL LIMITED SHREWSBURY Dissolved... SMALL 33140 - Repair of electrical equipment
SHROPSHIRE COMMUNITY HOUSING LIMITED LEAMINGTON SPA UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
HOUSING PLUS GROUP FINANCE LIMITED STAFFORD Active FULL 64999 - Financial intermediation not elsewhere classified
AMEC OFFSHORE DEVELOPMENTS LIMITED ABERDEEN SCOTLAND Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROPERTY PLUS (MIDLANDS) LIMITED SHREWSBURY Active SMALL 43210 - Electrical installation
ASSOCIATION OF BRITISH CERTIFICATION BODIES SHREWSBURY Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
A & T CARAVANS LIMITED SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
ANNA CORONEO LTD SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ASCENSIO LIMITED SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TRUE LAW LIMITED OLD POTTS WAY, SHREWSBURY Active MICRO ENTITY 96090 - Other service activities n.e.c.
ALBERBURY CASTLE COMPANY LTD SHREWSBURY Active DORMANT 74990 - Non-trading company
ASHTREE TRADING LTD SHREWSBURY Active TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
DAVIES PARRY (OAKFIELDS) LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
EMCON LTD SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management