STRATA PRODUCTS LIMITED
BROOKHILL INDUSTRIAL ESTATE

Hellopages » Derbyshire » Bolsover » NG16 6NS

Company number 02117372
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address PLYMOUTH AVENUE, BROOKHILL INDUSTRIAL ESTATE, PINXTON NOTTS, NG16 6NS
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016. The most likely internet sites of STRATA PRODUCTS LIMITED are www.strataproducts.co.uk, and www.strata-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Langley Mill Rail Station is 4.9 miles; to Hucknall Rail Station is 6 miles; to Mansfield Woodhouse Rail Station is 7 miles; to Bulwell Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strata Products Limited is a Private Limited Company. The company registration number is 02117372. Strata Products Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Strata Products Limited is Plymouth Avenue Brookhill Industrial Estate Pinxton Notts Ng16 6ns. . GILES, Nicholas David Martin is a Secretary of the company. ILSEN, Jay is a Director of the company. ILSEN, Michael Anthony is a Director of the company. KAVANAGH, James Daniel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary DICKENSON, Robert John has been resigned. Secretary FROST, Marjorie has been resigned. Secretary GOODMAN, Jeffery Joel has been resigned. Secretary ILSEN, Karin Jayne has been resigned. Secretary ILSEN, Susan has been resigned. Secretary JOYCE, Rebecca Katehrine has been resigned. Secretary MILLINGTON, Denise Carol has been resigned. Secretary SEGAL, Ian Howard has been resigned. Director DICKENSON, Robert John has been resigned. Director FROST, Marjorie has been resigned. Director GOODMAN, Jeffery Joel has been resigned. Director ILSEN, Gertrwd has been resigned. Director ILSEN, Henry has been resigned. Director ILSEN, Henry has been resigned. Director NUNN, Kirk Gerald has been resigned. Director SEGAL, Ian Howard has been resigned. Director WHERRY, Lisa has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 March 2016

Director
ILSEN, Jay
Appointed Date: 12 August 2009
42 years old

Director

Director
KAVANAGH, James Daniel
Appointed Date: 01 January 2015
62 years old

Director
KESTERTON, Simon John
Appointed Date: 17 November 2015
51 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 17 November 2015
60 years old

Resigned Directors

Secretary
DICKENSON, Robert John
Resigned: 26 August 2003
Appointed Date: 15 June 2000

Secretary
FROST, Marjorie
Resigned: 31 August 2005
Appointed Date: 11 November 2004

Secretary
GOODMAN, Jeffery Joel
Resigned: 14 November 1996
Appointed Date: 01 November 1994

Secretary
ILSEN, Karin Jayne
Resigned: 02 February 2010
Appointed Date: 01 September 2005

Secretary
ILSEN, Susan
Resigned: 31 October 1994

Secretary
JOYCE, Rebecca Katehrine
Resigned: 31 March 2016
Appointed Date: 17 November 2015

Secretary
MILLINGTON, Denise Carol
Resigned: 15 June 2000
Appointed Date: 14 November 1996

Secretary
SEGAL, Ian Howard
Resigned: 11 November 2004
Appointed Date: 26 August 2003

Director
DICKENSON, Robert John
Resigned: 31 December 2007
68 years old

Director
FROST, Marjorie
Resigned: 31 August 2005
Appointed Date: 01 October 2002
53 years old

Director
GOODMAN, Jeffery Joel
Resigned: 30 November 1996
Appointed Date: 21 August 1996
88 years old

Director
ILSEN, Gertrwd
Resigned: 25 October 1996
100 years old

Director
ILSEN, Henry
Resigned: 24 September 1999
Appointed Date: 01 June 1997
102 years old

Director
ILSEN, Henry
Resigned: 25 October 1996
102 years old

Director
NUNN, Kirk Gerald
Resigned: 03 September 2004
76 years old

Director
SEGAL, Ian Howard
Resigned: 11 November 2004
Appointed Date: 06 March 2002
69 years old

Director
WHERRY, Lisa
Resigned: 01 January 2005
Appointed Date: 01 October 2000
56 years old

Persons With Significant Control

Rpc Packaging Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATA PRODUCTS LIMITED Events

08 Dec 2016
Full accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
05 Apr 2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
05 Apr 2016
Termination of appointment of Rebecca Katehrine Joyce as a secretary on 31 March 2016
14 Dec 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 143 more events
23 Sep 1987
New director appointed
02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Apr 1987
Registered office changed on 02/04/87 from: 84 temple chambers temple avenue london EC4Y ohp
31 Mar 1987
Incorporation
31 Mar 1987
Certificate of Incorporation

STRATA PRODUCTS LIMITED Charges

17 April 2014
Charge code 0211 7372 0005
Delivered: 17 April 2014
Status: Satisfied on 21 November 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land and…
30 March 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 1 December 2011
Persons entitled: Mrs Gertrud Ilsen
Description: Schedule of moulds being 1) EN8 plate (125FT engel m/c &…
28 January 2004
Fixed charge on book debts and other debts
Delivered: 9 February 2004
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts of the company and the…
30 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 23 September 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a site at station road brookhill…
14 January 1992
040292
Delivered: 4 February 1992
Status: Satisfied on 7 May 1997
Persons entitled: Henry Ilsen
Description: See form 395 for further details. Fixed and floating…