STRATEGIC PLANNING ADVICE LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 9JB

Company number 02858658
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address MANSEL HALL HALL STREET, LONG MELFORD, SUDBURY, SUFFOLK, CO10 9JB
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 10,000 . The most likely internet sites of STRATEGIC PLANNING ADVICE LIMITED are www.strategicplanningadvice.co.uk, and www.strategic-planning-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bures Rail Station is 7.5 miles; to Chappel & Wakes Colne Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strategic Planning Advice Limited is a Private Limited Company. The company registration number is 02858658. Strategic Planning Advice Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of Strategic Planning Advice Limited is Mansel Hall Hall Street Long Melford Sudbury Suffolk Co10 9jb. . DHANKOT, Kurbanhusen is a Secretary of the company. MCDONALD, Ian James is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MCDONALD, Ian James has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director KENNA, Ruth has been resigned. Director THOMPSON, Angela Denese has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Secretary
DHANKOT, Kurbanhusen
Appointed Date: 23 May 1997

Director
MCDONALD, Ian James
Appointed Date: 15 October 1993
80 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 October 1993
Appointed Date: 01 October 1993

Secretary
MCDONALD, Ian James
Resigned: 23 May 1997
Appointed Date: 15 October 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 October 1993
Appointed Date: 01 October 1993
34 years old

Director
KENNA, Ruth
Resigned: 30 September 2003
Appointed Date: 01 April 2000
55 years old

Director
THOMPSON, Angela Denese
Resigned: 23 February 1997
Appointed Date: 15 October 1993
75 years old

Persons With Significant Control

Mr Ian James Mcdonald
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

STRATEGIC PLANNING ADVICE LIMITED Events

18 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 30 November 2015
29 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000

19 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 Dec 2014
Registered office address changed from 1-3 Brixton Road Brixton Road London SW9 6DE to Mansel Hall Hall Street Long Melford Sudbury Suffolk CO10 9JB on 12 December 2014
...
... and 74 more events
25 Oct 1993
Company name changed novafresh LIMITED\certificate issued on 25/10/93

21 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

21 Oct 1993
Director resigned;new director appointed

21 Oct 1993
Registered office changed on 21/10/93 from: 120 east road london N1 6AA

01 Oct 1993
Incorporation

STRATEGIC PLANNING ADVICE LIMITED Charges

13 December 1993
Legal charge by deposit deed
Delivered: 17 December 1993
Status: Satisfied on 24 February 1997
Persons entitled: David Lawrence Levy and Veronica Ashley Collins
Description: The deposit balance standing to the credit of the deposit…