STRONGWAY NOMINEES LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR
Company number 00781916
Status Active
Incorporation Date 22 November 1963
Company Type Private Limited Company
Address C/O THE TREVOR JONES PARTNERSHIP LLP, SPRINGFIELD HOUSE CROSSBROOK STREET, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, ENGLAND, EN8 8JR
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-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NA to C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 28 October 2015. The most likely internet sites of STRONGWAY NOMINEES LIMITED are www.strongwaynominees.co.uk, and www.strongway-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Strongway Nominees Limited is a Private Limited Company. The company registration number is 00781916. Strongway Nominees Limited has been working since 22 November 1963. The present status of the company is Active. The registered address of Strongway Nominees Limited is C O The Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire England En8 8jr. . FRENCH, John Beaumont is a Secretary of the company. LEACH, Julian Paul is a Director of the company. Secretary KEENS, Catherine Patricia Mcclure has been resigned. Director LEACH, Paul Beaumont has been resigned. Director PRIOR, Kenneth Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FRENCH, John Beaumont
Appointed Date: 31 December 2012

Director
LEACH, Julian Paul
Appointed Date: 14 February 1996
73 years old

Resigned Directors

Secretary
KEENS, Catherine Patricia Mcclure
Resigned: 31 December 2012

Director
LEACH, Paul Beaumont
Resigned: 30 March 2015
97 years old

Director
PRIOR, Kenneth Peter
Resigned: 01 February 1996
89 years old

STRONGWAY NOMINEES LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

28 Oct 2015
Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NA to C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 28 October 2015
17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 66 more events
30 Oct 1987
Director resigned

21 Aug 1987
New director appointed

06 Sep 1986
Accounts made up to 31 December 1985

06 Sep 1986
Return made up to 15/07/86; full list of members

21 Apr 1986
Director resigned