STRAX (U.K.) LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7BQ

Company number 03827953
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address THE SORTING OFFICE, MACCLESFIELD ROAD, ALDERLEY EDGE, CHESHIRE, ENGLAND, SK9 7BQ
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Auditor's resignation; Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of STRAX (U.K.) LIMITED are www.straxuk.co.uk, and www.strax-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Strax U K Limited is a Private Limited Company. The company registration number is 03827953. Strax U K Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of Strax U K Limited is The Sorting Office Macclesfield Road Alderley Edge Cheshire England Sk9 7bq. . PALMASON, Gudmundur is a Director of the company. PRATT, Nicholas Leslie is a Director of the company. TOMASSON, Ingvi Tyr is a Director of the company. Secretary COLMAN, Barry Mary has been resigned. Secretary ERLINGSSON, Erling Ragnar has been resigned. Secretary PRATT, Nicholas Leslie has been resigned. Secretary SIGURDARDOTTIR, Sunna has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BIELTVEDT, Oli Anton has been resigned. Director BIRGISSON, Birgir Orn has been resigned. Director BIRGISSON, Jon Ottar has been resigned. Director ERLINGSSON, Erling Ragnar has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Director
PALMASON, Gudmundur
Appointed Date: 17 December 2008
57 years old

Director
PRATT, Nicholas Leslie
Appointed Date: 16 March 2009
47 years old

Director
TOMASSON, Ingvi Tyr
Appointed Date: 01 August 2001
57 years old

Resigned Directors

Secretary
COLMAN, Barry Mary
Resigned: 19 October 2007
Appointed Date: 20 October 2006

Secretary
ERLINGSSON, Erling Ragnar
Resigned: 30 November 2000
Appointed Date: 19 August 1999

Secretary
PRATT, Nicholas Leslie
Resigned: 13 March 2009
Appointed Date: 19 October 2007

Secretary
SIGURDARDOTTIR, Sunna
Resigned: 20 October 2006
Appointed Date: 01 December 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Director
BIELTVEDT, Oli Anton
Resigned: 01 August 2001
Appointed Date: 19 August 1999
63 years old

Director
BIRGISSON, Birgir Orn
Resigned: 17 December 2008
Appointed Date: 01 December 2000
53 years old

Director
BIRGISSON, Jon Ottar
Resigned: 30 April 2008
Appointed Date: 16 May 2006
51 years old

Director
ERLINGSSON, Erling Ragnar
Resigned: 30 November 2000
Appointed Date: 19 August 1999
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Persons With Significant Control

Strax Holding Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRAX (U.K.) LIMITED Events

06 Dec 2016
Auditor's resignation
27 Oct 2016
Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
18 Apr 2016
Full accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 621,451

...
... and 86 more events
16 Sep 1999
New director appointed
16 Sep 1999
Secretary resigned
16 Sep 1999
Director resigned
16 Sep 1999
Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR
19 Aug 1999
Incorporation

STRAX (U.K.) LIMITED Charges

7 November 2011
Rent deposit deed
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Bilton P.L.C
Description: The account and the deposit balance. See image for full…
28 September 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Proventus Capital Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 September 2009
Charge
Delivered: 18 September 2009
Status: Satisfied on 18 September 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: All interest in the account with hsbc bank PLC with sort…
9 June 2009
Legal assignment
Delivered: 10 June 2009
Status: Satisfied on 18 September 2010
Persons entitled: Hsbc Bank PLC
Description: Any credit balance.
27 April 2009
Debenture
Delivered: 2 May 2009
Status: Satisfied on 18 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2009
Fixed charge on non vesting debts and floating charge
Delivered: 9 April 2009
Status: Satisfied on 18 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Non vesting domestic debts all associated rights non…
4 February 2009
Deposit deed
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Bilton PLC
Description: The sum of £27,411.28 together with the amount from time to…
5 January 2007
Debenture
Delivered: 10 January 2007
Status: Satisfied on 21 January 2009
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
9 September 2003
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2003
Status: Satisfied on 20 January 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
2 August 2001
Debenture
Delivered: 7 August 2001
Status: Satisfied on 20 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2001
Rent deposit deed
Delivered: 3 August 2001
Status: Satisfied on 20 January 2007
Persons entitled: Brent Group Limited
Description: Rental deposit in the sum of £4,840.00 under the terms of…