Company number 03921653
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address WEST HOUSE, KINGS CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 632,500
. The most likely internet sites of STRAITS GROUP HOLDINGS LIMITED are www.straitsgroupholdings.co.uk, and www.straits-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Straits Group Holdings Limited is a Private Limited Company.
The company registration number is 03921653. Straits Group Holdings Limited has been working since 08 February 2000.
The present status of the company is Active. The registered address of Straits Group Holdings Limited is West House Kings Cross Road Halifax West Yorkshire Hx1 1eb. . GWB SECRETARY LIMITED is a Secretary of the company. HEATHER, Brian Hersee is a Director of the company. Secretary ARQUAL SECRETARY LIMITED has been resigned. Secretary GWB SECRETARY LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARQUAL DIRECTOR LIMITED has been resigned. Director JONES, Colin Phillip has been resigned. Director MERRYWEATHER, Anthony has been resigned. Director POWERS, Glenn Patrick has been resigned. Director GWB DIRECTOR LIMITED has been resigned. Director GWB DIRECTOR LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
GWB SECRETARY LIMITED
Appointed Date: 23 June 2004
Resigned Directors
Secretary
ARQUAL SECRETARY LIMITED
Resigned: 23 June 2004
Appointed Date: 12 February 2003
Secretary
GWB SECRETARY LIMITED
Resigned: 12 February 2003
Appointed Date: 02 March 2000
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 08 February 2000
Director
ARQUAL DIRECTOR LIMITED
Resigned: 23 June 2004
Appointed Date: 12 February 2003
Director
GWB DIRECTOR LIMITED
Resigned: 22 September 2010
Appointed Date: 23 June 2004
Director
GWB DIRECTOR LIMITED
Resigned: 12 February 2003
Appointed Date: 02 March 2000
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 March 2000
Appointed Date: 08 February 2000
Persons With Significant Control
Gartland Whalley And Barker Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STRAITS GROUP HOLDINGS LIMITED Events
06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
23 Nov 2015
Total exemption full accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
...
... and 70 more events
15 Mar 2000
Registered office changed on 15/03/00 from: 12 york place leeds west yorkshire LS1 2DS
15 Mar 2000
Secretary resigned
15 Mar 2000
Director resigned
15 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/10/00
08 Feb 2000
Incorporation