STREETPLAN LIMITED
GATEHOUSE ROAD

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 3EA
Company number 02851172
Status Active
Incorporation Date 7 September 1993
Company Type Private Limited Company
Address C/O SEDDON SMITH, MILTON HOUSE, GATEHOUSE ROAD, AYLESBURY, HP19 3EA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 10 . The most likely internet sites of STREETPLAN LIMITED are www.streetplan.co.uk, and www.streetplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Streetplan Limited is a Private Limited Company. The company registration number is 02851172. Streetplan Limited has been working since 07 September 1993. The present status of the company is Active. The registered address of Streetplan Limited is C O Seddon Smith Milton House Gatehouse Road Aylesbury Hp19 3ea. . ELLIS, Stephen Edward is a Secretary of the company. KING, Gerald Frank is a Director of the company. PROSSER, Terence George is a Director of the company. TYLER, David John is a Director of the company. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGES, Stuart John has been resigned. Director BUSHNELL, Patrick James has been resigned. Director CARPENTER, Mark Richard Charles has been resigned. Director DUFFY, Peter John has been resigned. Director ELLIOTT, Joanne Lesley has been resigned. Director MCADAM, Neil has been resigned. Director TURNER, Christopher Montagu has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ELLIS, Stephen Edward
Appointed Date: 26 September 2000

Director
KING, Gerald Frank
Appointed Date: 26 September 2000
68 years old

Director
PROSSER, Terence George
Appointed Date: 26 September 2000
81 years old

Director
TYLER, David John
Appointed Date: 26 September 2000
85 years old

Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 26 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1993
Appointed Date: 07 September 1993

Director
BRIDGES, Stuart John
Resigned: 19 January 1995
Appointed Date: 29 October 1993
65 years old

Director
BUSHNELL, Patrick James
Resigned: 26 September 2000
Appointed Date: 29 October 1993
73 years old

Director
CARPENTER, Mark Richard Charles
Resigned: 23 September 1997
Appointed Date: 29 October 1993
73 years old

Director
DUFFY, Peter John
Resigned: 20 July 1995
Appointed Date: 29 October 1993
89 years old

Director
ELLIOTT, Joanne Lesley
Resigned: 26 September 2003
Appointed Date: 23 September 1997
64 years old

Director
MCADAM, Neil
Resigned: 14 December 2006
Appointed Date: 26 September 2000
69 years old

Director
TURNER, Christopher Montagu
Resigned: 26 September 2003
Appointed Date: 23 September 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 October 1993
Appointed Date: 07 September 1993

Persons With Significant Control

Mr Stephen Edward Ellis
Notified on: 22 August 2016
73 years old
Nature of control: Right to appoint and remove directors

Mr Gerald Frank King
Notified on: 22 August 2016
68 years old
Nature of control: Right to appoint and remove directors

STREETPLAN LIMITED Events

21 Sep 2016
Micro company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
21 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10

...
... and 71 more events
29 Nov 1993
Secretary resigned;new director appointed

29 Nov 1993
Secretary resigned;new director appointed

29 Nov 1993
New secretary appointed;director resigned

28 Nov 1993
Registered office changed on 28/11/93 from: 2 baches street london N1 6UB

07 Sep 1993
Incorporation