STEELRAY SECRETARIAL SERVICES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6LR

Company number 02557172
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address RICHMOND POINT, 43 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6LR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of STEELRAY SECRETARIAL SERVICES LIMITED are www.steelraysecretarialservices.co.uk, and www.steelray-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Steelray Secretarial Services Limited is a Private Limited Company. The company registration number is 02557172. Steelray Secretarial Services Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Steelray Secretarial Services Limited is Richmond Point 43 Richmond Hill Bournemouth Dorset Bh2 6lr. . LONGLAND, Paul David is a Secretary of the company. DAVIES, Nicholas Andrew is a Director of the company. HARDMAN, Craig Venmore is a Director of the company. LONGLAND, Paul David is a Director of the company. MIDDLETON, Susan Fiona is a Director of the company. STONE, Timothy Peter Creswell is a Director of the company. Director DANIELS, John has been resigned. Director OLIVER, William Bernard has been resigned. Director RAYMOND, John Roland has been resigned. Director STEELE, David Robert has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director
DAVIES, Nicholas Andrew
Appointed Date: 04 January 2012
44 years old

Director
HARDMAN, Craig Venmore
Appointed Date: 04 January 2012
47 years old

Director
LONGLAND, Paul David

70 years old

Director
MIDDLETON, Susan Fiona
Appointed Date: 29 January 1992
69 years old

Director
STONE, Timothy Peter Creswell
Appointed Date: 01 November 2004
53 years old

Resigned Directors

Director
DANIELS, John
Resigned: 12 November 2015
Appointed Date: 04 February 1999
72 years old

Director
OLIVER, William Bernard
Resigned: 31 March 2006
Appointed Date: 04 March 1999
69 years old

Director
RAYMOND, John Roland
Resigned: 31 March 2006
78 years old

Director
STEELE, David Robert
Resigned: 18 November 2010
77 years old

Persons With Significant Control

Steele Raymond Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEELRAY SECRETARIAL SERVICES LIMITED Events

22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
27 Jul 2016
Accounts for a dormant company made up to 30 November 2015
24 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

24 Dec 2015
Termination of appointment of John Daniels as a director on 12 November 2015
03 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 56 more events
16 Jan 1992
Accounts for a dormant company made up to 30 November 1991

16 Jan 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Dec 1991
Return made up to 12/11/91; full list of members

13 Dec 1990
Accounting reference date notified as 30/11

12 Nov 1990
Incorporation