STRAITON PARK LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03117235
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of STRAITON PARK LIMITED are www.straitonpark.co.uk, and www.straiton-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Straiton Park Limited is a Private Limited Company. The company registration number is 03117235. Straiton Park Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of Straiton Park Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . QUINSEY, Neil Alan is a Secretary of the company. HARRISON, Thomas Frederick Teviot is a Director of the company. PATEL, Yogesh is a Director of the company. QUINSEY, Neil Alan is a Director of the company. ROLWEGAN, Margaret Ruth is a Director of the company. Secretary APPLEBY, Karen Marion Helga has been resigned. Secretary HUTHERSALL, Robert has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUTHERSALL, Robert has been resigned. Director PRINGLE, Aileen has been resigned. Director ROBSON, Malcolm Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
QUINSEY, Neil Alan
Appointed Date: 04 October 2013

Director
HARRISON, Thomas Frederick Teviot
Appointed Date: 23 October 1995
78 years old

Director
PATEL, Yogesh
Appointed Date: 02 September 1996
72 years old

Director
QUINSEY, Neil Alan
Appointed Date: 04 October 2013
51 years old

Director
ROLWEGAN, Margaret Ruth
Appointed Date: 02 September 1996
78 years old

Resigned Directors

Secretary
APPLEBY, Karen Marion Helga
Resigned: 24 September 1996
Appointed Date: 23 October 1995

Secretary
HUTHERSALL, Robert
Resigned: 08 February 1999
Appointed Date: 25 September 1996

Secretary
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 08 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Director
HUTHERSALL, Robert
Resigned: 08 February 1999
Appointed Date: 07 October 1996
78 years old

Director
PRINGLE, Aileen
Resigned: 19 November 2004
Appointed Date: 15 February 1999
64 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 08 February 2005
66 years old

Persons With Significant Control

Peregrine Edinburgh Limited
Notified on: 23 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lansdowne Holdings Limited
Notified on: 23 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRAITON PARK LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 23 October 2016 with updates
09 Feb 2016
Full accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

24 Nov 2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 November 2015
...
... and 60 more events
19 Sep 1996
New director appointed
12 Jul 1996
Accounting reference date notified as 31/03
27 Nov 1995
Company name changed thornfield hall crewe LIMITED\certificate issued on 28/11/95
30 Oct 1995
Secretary resigned
23 Oct 1995
Incorporation

STRAITON PARK LIMITED Charges

20 November 2000
Debenture
Delivered: 23 November 2000
Status: Satisfied on 22 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…