STRIDE TREGLOWN LIMITED
CLIFTON DOWN

Hellopages » Bristol » Bristol, City of » BS8 3NE
Company number 01748850
Status Active
Incorporation Date 30 August 1983
Company Type Private Limited Company
Address PROMENADE HOUSE, THE PROMENADE, CLIFTON DOWN, BRISTOL, BS8 3NE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Termination of appointment of Dominic James Wells as a director on 31 December 2016; Appointment of Mr Pierre Antony Wassenaar as a director on 1 January 2017; Termination of appointment of Gareth Lester Davies as a director on 31 December 2016. The most likely internet sites of STRIDE TREGLOWN LIMITED are www.stridetreglown.co.uk, and www.stride-treglown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Stride Treglown Limited is a Private Limited Company. The company registration number is 01748850. Stride Treglown Limited has been working since 30 August 1983. The present status of the company is Active. The registered address of Stride Treglown Limited is Promenade House The Promenade Clifton Down Bristol Bs8 3ne. . MCDONALD, Kevin Angus is a Secretary of the company. BURGESS, Penelope Suzanne is a Director of the company. EATON, Dominic Jerome is a Director of the company. HUNTER, David James is a Director of the company. MCDONALD, Kevin Angus is a Director of the company. MILLINER, Gary Victor is a Director of the company. SARGENT, Robert James is a Director of the company. SAXON, Christopher Thomas is a Director of the company. STEELE, David Anthony is a Director of the company. STEPHENS, Graham Kennedy is a Director of the company. TARLING, Matthew Robert is a Director of the company. TERO, Gordon Donald Arthur is a Director of the company. WASSENAAR, Pierre Antony is a Director of the company. WILKINS, Darren Paul is a Director of the company. WILSON, Alastair John is a Director of the company. WRIGHT, John Alec is a Director of the company. Secretary STEER, Kevin Anthony Ivor has been resigned. Secretary TUNE, Michael John has been resigned. Director BRACEY, John Edward has been resigned. Director DAVIES, Gareth Lester has been resigned. Director KIRK, John Clifford has been resigned. Director MARVAL, Anthony David has been resigned. Director PARK, James Alan has been resigned. Director PEASE, Martin has been resigned. Director PHILIPSON, Richard Austin has been resigned. Director STEER, Kevin Anthony Ivor has been resigned. Director THATCHER, Richard George has been resigned. Director TUNE, Michael John has been resigned. Director WELLS, Dominic James has been resigned. Director WHITTINGTON, Anthony Robert has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MCDONALD, Kevin Angus
Appointed Date: 30 April 2009

Director
BURGESS, Penelope Suzanne
Appointed Date: 27 February 2015
60 years old

Director
EATON, Dominic Jerome
Appointed Date: 31 December 2004
66 years old

Director
HUNTER, David James
Appointed Date: 31 December 2004
62 years old

Director
MCDONALD, Kevin Angus
Appointed Date: 01 April 2000
70 years old

Director
MILLINER, Gary Victor
Appointed Date: 30 April 2009
62 years old

Director
SARGENT, Robert James
Appointed Date: 30 April 2009
54 years old

Director
SAXON, Christopher Thomas
Appointed Date: 28 March 2003
70 years old

Director
STEELE, David Anthony
Appointed Date: 01 September 2013
66 years old

Director
STEPHENS, Graham Kennedy
Appointed Date: 31 December 2006
54 years old

Director
TARLING, Matthew Robert
Appointed Date: 01 January 2013
51 years old

Director
TERO, Gordon Donald Arthur
Appointed Date: 30 April 2009
58 years old

Director
WASSENAAR, Pierre Antony
Appointed Date: 01 January 2017
56 years old

Director
WILKINS, Darren Paul
Appointed Date: 01 January 2013
53 years old

Director
WILSON, Alastair John
Appointed Date: 01 January 2013
59 years old

Director
WRIGHT, John Alec
Appointed Date: 30 April 2009
59 years old

Resigned Directors

Secretary
STEER, Kevin Anthony Ivor
Resigned: 30 April 2009
Appointed Date: 31 May 1995

Secretary
TUNE, Michael John
Resigned: 31 May 1995

Director
BRACEY, John Edward
Resigned: 31 December 1996
88 years old

Director
DAVIES, Gareth Lester
Resigned: 31 December 2016
Appointed Date: 28 March 2003
75 years old

Director
KIRK, John Clifford
Resigned: 12 February 1993
88 years old

Director
MARVAL, Anthony David
Resigned: 28 March 2003
82 years old

Director
PARK, James Alan
Resigned: 31 December 2004
81 years old

Director
PEASE, Martin
Resigned: 18 May 2006
Appointed Date: 31 December 2004
60 years old

Director
PHILIPSON, Richard Austin
Resigned: 24 September 2013
Appointed Date: 31 December 2004
62 years old

Director
STEER, Kevin Anthony Ivor
Resigned: 30 April 2009
75 years old

Director
THATCHER, Richard George
Resigned: 31 December 2006
79 years old

Director
TUNE, Michael John
Resigned: 31 May 1995
85 years old

Director
WELLS, Dominic James
Resigned: 31 December 2016
Appointed Date: 01 January 2013
64 years old

Director
WHITTINGTON, Anthony Robert
Resigned: 31 December 2012
73 years old

Persons With Significant Control

Stride Treglown Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRIDE TREGLOWN LIMITED Events

03 Jan 2017
Termination of appointment of Dominic James Wells as a director on 31 December 2016
03 Jan 2017
Appointment of Mr Pierre Antony Wassenaar as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Gareth Lester Davies as a director on 31 December 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
...
... and 141 more events
08 Dec 1987
Full accounts made up to 31 May 1987

26 Jan 1987
Full accounts made up to 31 May 1986

26 Jan 1987
Return made up to 21/01/87; full list of members
02 Nov 1983
Company name changed\certificate issued on 02/11/83
30 Aug 1983
Incorporation

STRIDE TREGLOWN LIMITED Charges

23 March 1999
Legal mortgage
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a promenade house the promenade clifton…
27 July 1995
Mortgage debenture
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…