CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE INDEPENDENT RECORD SHOP LIMITED
Company
THE INDEPENDENT RECORD SHOP
Phone:
07831 372 642
A⁺
rating
KEY FINANCES
Year
2017
Assets
£8k
▼ £-5.53k (-40.89 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£3.53k
▲ £0.56k (18.87 %)
Net Worth
£4.46k
▼ £-6.09k (-57.72 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Cheltenham
Company name
THE INDEPENDENT RECORD SHOP LIMITED
Company number
02766755
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Nov 1992
Age - 33 years
Home Country
United Kingdom
CONTACTS
Website
recordshopcheltenham.co.uk
Phones
07831 372 642
Registered Address
7 SHURDINGTON ROAD,
CHELTENHAM,
GLOUCESTERSHIRE,
GL53 0JB
ECONOMIC ACTIVITIES
47630
Retail sale of music and video recordings in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 23 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
THE IFA PARTNERSHIP LIMITED
THE INDEPENDENT EDUCATION CONSULTANTS LIMITED
THE INDEPENDENTS HOTEL RESERVATIONS LIMITED
THE INDIAN GARDEN COMPANY LIMITED
THE INDUSTRIAL MAINTENANCE GROUP LIMITED
THE INK DOCTOR ASSOCIATES LIMITED
Last update 2018
THE INDEPENDENT RECORD SHOP LIMITED DIRECTORS
Sarah Jane Hooper
Acting
PSC
Appointed
15 March 1995
Role
Secretary
Address
26 Coburn Gardens, Cheltenham, Gloucestershire, England, GL51 0GE
Name
HOOPER, Sarah Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Martyn Paul Hooper
Acting
PSC
Appointed
23 November 1992
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
26 Coburn Gardens, Cheltenham, Gloucestershire, GL51 0GE
Country Of Residence
England
Name
HOOPER, Martyn Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Colin Leslie Biggs
Resigned
Appointed
23 November 1992
Resigned
15 March 1995
Role
Secretary
Address
Holly Villa East Waterside, Upton Upon Severn, Worcester, Worcestershire, WR8 0PB
Name
BIGGS, Colin Leslie
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
23 November 1992
Resigned
23 November 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Colin Leslie Biggs
Resigned
Appointed
23 November 1992
Resigned
15 March 1995
Occupation
Chartered Accountant
Role
Director
Age
78
Nationality
British
Address
Holly Villa East Waterside, Upton Upon Severn, Worcester, Worcestershire, WR8 0PB
Name
BIGGS, Colin Leslie
Stephen John Kadwell
Resigned
Appointed
23 November 1992
Resigned
31 January 1994
Occupation
Financial Adviser
Role
Director
Age
64
Nationality
British
Address
17 Princes Road, Cheltenham, Gloucestershire, GL50 2TX
Name
KADWELL, Stephen John
Anthony Richard Thorpe
Resigned
Appointed
22 November 1995
Resigned
01 October 1996
Occupation
Independant Financial Advisor
Role
Director
Age
73
Nationality
British
Address
41 Water Lane, Wotton Under Edge, Gloucestershire, GL12 7LG
Name
THORPE, Anthony Richard
Broderick Laurence Whiting
Resigned
Appointed
01 February 1994
Resigned
15 March 1995
Occupation
Independant Financial Advisor
Role
Director
Age
68
Nationality
British
Address
Chelm House, Kemerton Road Bredon, Tewkesbury, Gloucestershire, GL20 7HY
Name
WHITING, Broderick Laurence
REVIEWS
Check The Company
Excellent according to the company’s financial health.