STRAMIT INDUSTRIES LIMITED
LONDON ELECO BUILDING COMPONENTS LIMITED D T METALS LIMITED

Hellopages » City of London » City of London » EC3N 2EX

Company number 00265231
Status Active
Incorporation Date 9 May 1932
Company Type Private Limited Company
Address DAWSON HOUSE, 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Graham Neil Spratling as a director on 31 March 2017; Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016. The most likely internet sites of STRAMIT INDUSTRIES LIMITED are www.stramitindustries.co.uk, and www.stramit-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stramit Industries Limited is a Private Limited Company. The company registration number is 00265231. Stramit Industries Limited has been working since 09 May 1932. The present status of the company is Active. The registered address of Stramit Industries Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ELECO DIRECTORS LIMITED is a Director of the company. Secretary BARTON, Ivor Ashley has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Secretary WOOLLEY, Eric Ryhs has been resigned. Director BARTON, Ivor Ashley has been resigned. Director CALLAGHAN, Peter William has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director GRAVETT, Philip James has been resigned. Director HOLDCROFT, Laurence Nigel has been resigned. Director HOPKINS, Nigel Antony has been resigned. Director SPRATLING, Graham Neil has been resigned. Director TSAPPIS, Neil John Alfred has been resigned. Director WEBSTER, Michael John has been resigned. Director WOOLLEY, Eric Ryhs has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ELECO DIRECTORS LIMITED
Appointed Date: 28 July 2014

Resigned Directors

Secretary
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006

Secretary
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 10 October 1993

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001

Secretary
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001

Secretary
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999

Secretary
WOOLLEY, Eric Ryhs
Resigned: 11 October 1993

Director
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006
66 years old

Director
CALLAGHAN, Peter William
Resigned: 29 January 1997
Appointed Date: 12 October 1993
74 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 27 February 1996
70 years old

Director
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 10 October 1993
73 years old

Director
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001
61 years old

Director
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001
64 years old

Director
SPRATLING, Graham Neil
Resigned: 31 March 2017
Appointed Date: 15 July 2010
58 years old

Director
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999
60 years old

Director
WEBSTER, Michael John
Resigned: 11 October 1993
73 years old

Director
WOOLLEY, Eric Ryhs
Resigned: 11 October 1993
66 years old

Persons With Significant Control

Elecosoft Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRAMIT INDUSTRIES LIMITED Events

31 Mar 2017
Termination of appointment of Graham Neil Spratling as a director on 31 March 2017
04 Jan 2017
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 42,300

...
... and 95 more events
24 Mar 1988
Full accounts made up to 30 June 1987

24 Mar 1988
Return made up to 28/10/87; full list of members

05 May 1987
Full accounts made up to 30 June 1986

05 May 1987
Return made up to 29/10/86; full list of members

17 Jun 1986
Secretary resigned;new secretary appointed

STRAMIT INDUSTRIES LIMITED Charges

10 April 1996
Debenture
Delivered: 26 April 1996
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1972
Guarantee & debenture
Delivered: 6 July 1972
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank Limited
Description: Undertaking and assets present and future including…