STRONGDRAW LIMITED
BRACKNELL, BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » RG12 2EW

Company number 00853356
Status Active
Incorporation Date 2 July 1965
Company Type Private Limited Company
Address AVIS BUDGET HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, ENGLAND, ENGLAND, RG12 2EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016; Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016. The most likely internet sites of STRONGDRAW LIMITED are www.strongdraw.co.uk, and www.strongdraw.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Bagshot Rail Station is 4.4 miles; to Blackwater Rail Station is 6.1 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strongdraw Limited is a Private Limited Company. The company registration number is 00853356. Strongdraw Limited has been working since 02 July 1965. The present status of the company is Active. The registered address of Strongdraw Limited is Avis Budget House Park Road Bracknell Berkshire England England Rg12 2ew. . JONES, Gail Marion is a Secretary of the company. FORD, Paul Leslie is a Director of the company. ROLLASON, Paul Edward is a Director of the company. Secretary NICHOLSON, Judith Ann has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director BELL, Nina Anne has been resigned. Director CATHCART, William Alun has been resigned. Director COATES, Richard John has been resigned. Director COWAN, Christopher Ian has been resigned. Director DO CARMO, Joao Humberto Deus has been resigned. Director FILLINGHAM, Stuart Barry David has been resigned. Director FORD, Paul Leslie has been resigned. Director GATES, Edwin Peter has been resigned. Director HANNA, Kenneth George has been resigned. Director MALONEY, David Ossian has been resigned. Director MCCAFFERTY, Mark has been resigned. Director RONCADIN, Gianfranco has been resigned. Director SACHDEVA, Rajiv has been resigned. Director SMITH, Martyn Robert has been resigned. Director SPIERS, Joanna Elizabeth has been resigned. Director TURNER, Jason Christopher Godsell has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Gail Marion
Appointed Date: 27 March 2013

Director
FORD, Paul Leslie
Appointed Date: 30 April 2015
55 years old

Director
ROLLASON, Paul Edward
Appointed Date: 30 June 2016
46 years old

Resigned Directors

Secretary
NICHOLSON, Judith Ann
Resigned: 27 March 2013

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 07 November 2016
Appointed Date: 03 July 2013

Director
BELL, Nina Anne
Resigned: 21 June 2007
Appointed Date: 12 August 2004
56 years old

Director
CATHCART, William Alun
Resigned: 31 March 1999
82 years old

Director
COATES, Richard John
Resigned: 12 August 2004
Appointed Date: 01 November 2003
59 years old

Director
COWAN, Christopher Ian
Resigned: 11 April 2002
Appointed Date: 01 January 1999
79 years old

Director
DO CARMO, Joao Humberto Deus
Resigned: 31 August 1999
Appointed Date: 22 May 1995
69 years old

Director
FILLINGHAM, Stuart Barry David
Resigned: 12 April 2013
Appointed Date: 12 August 2004
60 years old

Director
FORD, Paul Leslie
Resigned: 23 May 2012
Appointed Date: 11 July 2008
55 years old

Director
GATES, Edwin Peter
Resigned: 11 July 2008
Appointed Date: 21 June 2007
68 years old

Director
HANNA, Kenneth George
Resigned: 01 November 1993
72 years old

Director
MALONEY, David Ossian
Resigned: 31 December 1998
Appointed Date: 01 November 1993
70 years old

Director
MCCAFFERTY, Mark
Resigned: 01 November 2003
Appointed Date: 01 February 1999
66 years old

Director
RONCADIN, Gianfranco
Resigned: 15 January 2008
Appointed Date: 31 August 1999
77 years old

Director
SACHDEVA, Rajiv
Resigned: 01 March 2014
Appointed Date: 23 May 2012
56 years old

Director
SMITH, Martyn Robert
Resigned: 12 August 2004
Appointed Date: 31 October 2002
70 years old

Director
SPIERS, Joanna Elizabeth
Resigned: 30 June 2016
Appointed Date: 17 June 2013
49 years old

Director
TURNER, Jason Christopher Godsell
Resigned: 30 April 2015
Appointed Date: 15 April 2013
54 years old

Persons With Significant Control

Avis Europe Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STRONGDRAW LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
10 Nov 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016
09 Nov 2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016
29 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Appointment of Mr Paul Edward Rollason as a director on 30 June 2016
...
... and 163 more events
18 Jun 1987
Accounts made up to 30 June 1986

18 Jun 1987
Director resigned;new director appointed

18 Jun 1987
Return made up to 30/04/87; full list of members

16 Aug 1986
New director appointed

16 Aug 1986
Registered office changed on 16/08/86 from: trident house station rd hayes middlesex

STRONGDRAW LIMITED Charges

11 August 1992
Deed of charge
Delivered: 18 August 1992
Status: Satisfied on 28 June 1997
Persons entitled: Citibank, N.A.as Security Trustee for the Beneficiaries
Description: All estates rights and interest in f/h and l/h property for…
7 August 1992
Guarantee and debenture
Delivered: 21 August 1992
Status: Satisfied on 28 June 1997
Persons entitled: The Law Debenture Trust Corporation Plcon Behalf of Itself and the Bondholders
Description: See form 395 ref M104. Fixed and floating charges over the…
26 October 1990
A deed of debenture
Delivered: 1 November 1990
Status: Satisfied on 28 June 1997
Persons entitled: Citibank N.A.(As Security Trustee for the Beneficiaries)
Description: (Please see form 395 for full details). Fixed and floating…
3 August 1990
Debenture
Delivered: 18 August 1990
Status: Satisfied on 28 June 1997
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…