STRATEGIC INVESTMENT SOLUTIONS LIMITED
WILMSLOW COBCO (291) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 2GR

Company number 03906193
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address 3 DARESBURY CLOSE, WILMSLOW, CHESHIRE, ENGLAND, SK9 2GR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STRATEGIC INVESTMENT SOLUTIONS LIMITED are www.strategicinvestmentsolutions.co.uk, and www.strategic-investment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Strategic Investment Solutions Limited is a Private Limited Company. The company registration number is 03906193. Strategic Investment Solutions Limited has been working since 13 January 2000. The present status of the company is Active. The registered address of Strategic Investment Solutions Limited is 3 Daresbury Close Wilmslow Cheshire England Sk9 2gr. . JONES, Brendan Louis is a Director of the company. Secretary BRAMWELL, Steven John has been resigned. Secretary EELES, Mark Andrew has been resigned. Secretary JONES, Brendan Louis has been resigned. Secretary STRATEGIC TRAINING SOLUTIONS LIMITED has been resigned. Secretary COBBETTS LIMITED has been resigned. Director BRAMWELL, Steven John has been resigned. Director LEPORA, Richard has been resigned. Director NORTON, Martin has been resigned. Director STRATEGIC TRAINING SOLUTIONS LIMITED has been resigned. Director WHALEN, Andrew Paul Dwight has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
JONES, Brendan Louis
Appointed Date: 30 September 2004
57 years old

Resigned Directors

Secretary
BRAMWELL, Steven John
Resigned: 08 February 2004
Appointed Date: 13 January 2000

Secretary
EELES, Mark Andrew
Resigned: 04 January 2010
Appointed Date: 04 February 2005

Secretary
JONES, Brendan Louis
Resigned: 10 January 2005
Appointed Date: 30 September 2004

Secretary
STRATEGIC TRAINING SOLUTIONS LIMITED
Resigned: 30 September 2004
Appointed Date: 08 July 2003

Secretary
COBBETTS LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Director
BRAMWELL, Steven John
Resigned: 08 February 2004
Appointed Date: 13 January 2000
62 years old

Director
LEPORA, Richard
Resigned: 17 August 2004
Appointed Date: 17 February 2003
59 years old

Director
NORTON, Martin
Resigned: 30 September 2004
Appointed Date: 17 February 2003
64 years old

Director
STRATEGIC TRAINING SOLUTIONS LIMITED
Resigned: 30 September 2004
Appointed Date: 08 July 2003

Director
WHALEN, Andrew Paul Dwight
Resigned: 31 December 2002
Appointed Date: 17 January 2000
62 years old

Director
COBBETTS LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Persons With Significant Control

Mr Brendan Jones
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

STRATEGIC INVESTMENT SOLUTIONS LIMITED Events

15 Jan 2017
Confirmation statement made on 13 January 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 30 September 2016
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jun 2016
Registered office address changed from 55-57 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN to 3 Daresbury Close Wilmslow Cheshire SK9 2GR on 13 June 2016
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200

...
... and 56 more events
27 Jan 2000
New director appointed
20 Jan 2000
Registered office changed on 20/01/00 from: ship canal house king street manchester lancashire M2 4WB
20 Jan 2000
New secretary appointed;new director appointed
14 Jan 2000
Company name changed cobco (291) LIMITED\certificate issued on 14/01/00
13 Jan 2000
Incorporation