STRAUB CORPORATION LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY
Company number 03003584
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Amended accounts for a dormant company made up to 30 April 2016; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016. The most likely internet sites of STRAUB CORPORATION LIMITED are www.straubcorporation.co.uk, and www.straub-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Straub Corporation Limited is a Private Limited Company. The company registration number is 03003584. Straub Corporation Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Straub Corporation Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary MELLORS, Robert Frank has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary WILDHIRT, Stanley Julian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director FORSEY, David Michael has been resigned. Director LAIDLAW, Paul has been resigned. Director MELLORS, Robert Frank has been resigned. Director WILDHIRT, Stanley Julian has been resigned. The company operates in "Non-specialised wholesale trade".


straub corporation Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
MELLORS, Robert Frank
Resigned: 26 August 2008
Appointed Date: 14 April 2005

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 26 August 2008

Secretary
WILDHIRT, Stanley Julian
Resigned: 14 April 2005
Appointed Date: 20 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 31 December 2013
61 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 14 April 2005
59 years old

Director
LAIDLAW, Paul
Resigned: 14 April 2005
Appointed Date: 20 December 1994
62 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 14 April 2005
75 years old

Director
WILDHIRT, Stanley Julian
Resigned: 14 April 2005
Appointed Date: 20 December 1994
77 years old

Persons With Significant Control

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

STRAUB CORPORATION LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Nov 2016
Amended accounts for a dormant company made up to 30 April 2016
24 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
...
... and 68 more events
06 Dec 1995
Return made up to 20/12/95; full list of members
07 Aug 1995
Accounting reference date notified as 31/01

13 Feb 1995
Particulars of mortgage/charge
22 Dec 1994
Secretary resigned

20 Dec 1994
Incorporation

STRAUB CORPORATION LIMITED Charges

8 February 1995
Fixed and floating charge
Delivered: 13 February 1995
Status: Satisfied on 9 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…