STRI LTD.
BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 1AU

Company number 03188329
Status Active
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address ST IVES ESTATE, HARDEN, BINGLEY, WEST YORKSHIRE, BD16 1AU
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Stuart Mclean Sanderson as a director on 31 January 2017; Termination of appointment of Andrew Roger Cole as a director on 14 October 2016; Satisfaction of charge 1 in full. The most likely internet sites of STRI LTD. are www.stri.co.uk, and www.stri.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Crossflatts Rail Station is 0.9 miles; to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.9 miles; to Burley-in-Wharfedale Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stri Ltd is a Private Limited Company. The company registration number is 03188329. Stri Ltd has been working since 19 April 1996. The present status of the company is Active. The registered address of Stri Ltd is St Ives Estate Harden Bingley West Yorkshire Bd16 1au. . GODFREY, Mark is a Secretary of the company. GODFREY, Mark is a Director of the company. PENROSE, Lee Anthony is a Director of the company. Secretary HUTCHINSON, Trevor has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CAMPION, William Ian has been resigned. Director CANAWAY, Patrick Michael, Dr has been resigned. Director COLE, Andrew Roger has been resigned. Director DENNESS, Michael Henry has been resigned. Director HAYDEN, Richard John has been resigned. Director HUTCHINSON, Trevor has been resigned. Director KIPPAX, Martin has been resigned. Director LEWIN, Derek James has been resigned. Director LEWIN, Derek James has been resigned. Director MARSH, David Max has been resigned. Director MCKILLOP, Ian Gordon, Dr has been resigned. Director PERRIS, Jeffrey has been resigned. Director ROBINSON, Roger Tattersall has been resigned. Director SANDERSON, Stuart Mclean, Professor has been resigned. Director SMITH, Graham Hurndall has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
GODFREY, Mark
Appointed Date: 31 August 2006

Director
GODFREY, Mark
Appointed Date: 01 September 2007
63 years old

Director
PENROSE, Lee Anthony
Appointed Date: 01 June 2014
47 years old

Resigned Directors

Secretary
HUTCHINSON, Trevor
Resigned: 25 August 2006
Appointed Date: 19 April 1996

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 19 April 1996
Appointed Date: 19 April 1996

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 19 April 1996
Appointed Date: 19 April 1996

Director
CAMPION, William Ian
Resigned: 16 March 2010
Appointed Date: 21 March 2002
86 years old

Director
CANAWAY, Patrick Michael, Dr
Resigned: 31 March 2000
Appointed Date: 19 April 1996
75 years old

Director
COLE, Andrew Roger
Resigned: 14 October 2016
Appointed Date: 01 June 2014
61 years old

Director
DENNESS, Michael Henry
Resigned: 14 April 2013
Appointed Date: 16 March 2010
84 years old

Director
HAYDEN, Richard John
Resigned: 08 November 2012
Appointed Date: 16 March 2010
46 years old

Director
HUTCHINSON, Trevor
Resigned: 25 August 2006
Appointed Date: 19 April 1996
72 years old

Director
KIPPAX, Martin
Resigned: 30 June 2015
Appointed Date: 05 November 2008
78 years old

Director
LEWIN, Derek James
Resigned: 31 March 2016
Appointed Date: 16 March 2010
92 years old

Director
LEWIN, Derek James
Resigned: 28 September 2000
Appointed Date: 19 March 1997
92 years old

Director
MARSH, David Max
Resigned: 26 August 2008
Appointed Date: 28 September 2000
91 years old

Director
MCKILLOP, Ian Gordon, Dr
Resigned: 29 April 2016
Appointed Date: 10 July 2000
73 years old

Director
PERRIS, Jeffrey
Resigned: 01 October 2009
Appointed Date: 01 September 1999
80 years old

Director
ROBINSON, Roger Tattersall
Resigned: 16 November 2001
Appointed Date: 19 April 1996
93 years old

Director
SANDERSON, Stuart Mclean, Professor
Resigned: 31 January 2017
Appointed Date: 16 March 2010
83 years old

Director
SMITH, Graham Hurndall
Resigned: 31 March 2016
Appointed Date: 16 March 2010
90 years old

STRI LTD. Events

31 Jan 2017
Termination of appointment of Stuart Mclean Sanderson as a director on 31 January 2017
19 Oct 2016
Termination of appointment of Andrew Roger Cole as a director on 14 October 2016
19 Oct 2016
Satisfaction of charge 1 in full
03 Oct 2016
Full accounts made up to 27 December 2015
16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

...
... and 78 more events
25 Jun 1996
Director resigned
25 Jun 1996
New director appointed
25 Jun 1996
New secretary appointed;new director appointed
25 Jun 1996
New director appointed
19 Apr 1996
Incorporation

STRI LTD. Charges

19 September 2014
Charge code 0318 8329 0002
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 August 2010
Debenture
Delivered: 27 August 2010
Status: Satisfied on 19 October 2016
Persons entitled: Yorkshire Forward (Yorkshire & Humber Regional Development Agency)
Description: Fixed and floating charge over the undertaking and all…