STAYSTRIP PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B18 7AA

Company number 02494171
Status Active
Incorporation Date 20 April 1990
Company Type Private Limited Company
Address 11-16 EYRE STREET, BIRMINGHAM, B18 7AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Miss Lynne Myers on 19 September 2016; Director's details changed for Mr David Myers on 19 September 2016. The most likely internet sites of STAYSTRIP PROPERTIES LIMITED are www.staystripproperties.co.uk, and www.staystrip-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Staystrip Properties Limited is a Private Limited Company. The company registration number is 02494171. Staystrip Properties Limited has been working since 20 April 1990. The present status of the company is Active. The registered address of Staystrip Properties Limited is 11 16 Eyre Street Birmingham B18 7aa. . MYERS, Lynne is a Secretary of the company. MYERS, David is a Director of the company. Secretary HAYNES, John Frederick has been resigned. Director HAYNES, John Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MYERS, Lynne
Appointed Date: 01 August 2015

Director
MYERS, David

70 years old

Resigned Directors

Secretary
HAYNES, John Frederick
Resigned: 31 July 2015

Director
HAYNES, John Frederick
Resigned: 31 July 2015
73 years old

Persons With Significant Control

Staystrip Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAYSTRIP PROPERTIES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Secretary's details changed for Miss Lynne Myers on 19 September 2016
22 Sep 2016
Director's details changed for Mr David Myers on 19 September 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

...
... and 73 more events
21 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Aug 1990
Company name changed friscl LIMITED\certificate issued on 21/08/90

13 Aug 1990
Ad 01/08/90--------- £ si 98@1=98 £ ic 2/100

06 Aug 1990
Registered office changed on 06/08/90 from: bozzards hse lineholt ombersley worcester WR9 0LF

20 Apr 1990
Incorporation

STAYSTRIP PROPERTIES LIMITED Charges

8 October 1991
Legal charge
Delivered: 17 October 1991
Status: Satisfied on 8 May 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south east side of eyre street…
8 October 1991
Legal charge
Delivered: 17 October 1991
Status: Satisfied on 8 May 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south east side of eyre st, spring…
8 October 1991
Legal charge
Delivered: 17 October 1991
Status: Satisfied on 8 May 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of eyre street, spring…
22 May 1991
Debenture
Delivered: 10 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1991
Debenture
Delivered: 17 May 1991
Status: Satisfied on 14 March 1995
Persons entitled: 3I PLC
Description: All that f/a property at eyre street, spring hill…
7 May 1991
Collateral debenture
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: 3 I PLC
Description: Fixed and floating charges over the undertaking and all…