STRACHAN DEVELOPMENTS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW2 6BP

Company number 05222542
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address 234 NANTWICH ROAD, CREWE, CHESHIRE, CW2 6BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 102 . The most likely internet sites of STRACHAN DEVELOPMENTS LIMITED are www.strachandevelopments.co.uk, and www.strachan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Strachan Developments Limited is a Private Limited Company. The company registration number is 05222542. Strachan Developments Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Strachan Developments Limited is 234 Nantwich Road Crewe Cheshire Cw2 6bp. . MCGARRIGLE, Andrew Denis is a Secretary of the company. MCGARRIGLE, Andrew Denis is a Director of the company. SUTTON, Christopher Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGARRIGLE, Andrew Denis
Appointed Date: 06 September 2004

Director
MCGARRIGLE, Andrew Denis
Appointed Date: 06 September 2004
63 years old

Director
SUTTON, Christopher Mark
Appointed Date: 06 September 2004
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Persons With Significant Control

Andrew Denis Mcgarrigle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Patrick Mcgarrigle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Mark Sutton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRACHAN DEVELOPMENTS LIMITED Events

19 Sep 2016
Confirmation statement made on 23 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 102

06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 102

...
... and 31 more events
28 Oct 2004
Secretary resigned
28 Oct 2004
Director resigned
28 Oct 2004
New secretary appointed;new director appointed
28 Oct 2004
New director appointed
06 Sep 2004
Incorporation

STRACHAN DEVELOPMENTS LIMITED Charges

6 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 high street uttoxeter staffordshire,. By way of fixed…
7 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 high street uttoxeter staffordshire. By way of fixed…
27 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 21 lawton street crewe cheshire t/no…
28 November 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 shelton old road stoke on trent,. By way of fixed charge…
30 March 2005
Legal charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 market place uttoxeter staffordshire t/n SF402175. By…