STRATEGY COMMUNICATIONS LIMITED
LONDON STRATEGY P.R. LIMITED

Hellopages » City of London » City of London » WC2A 1AN

Company number 03251269
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 September 2016 with updates; Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016. The most likely internet sites of STRATEGY COMMUNICATIONS LIMITED are www.strategycommunications.co.uk, and www.strategy-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strategy Communications Limited is a Private Limited Company. The company registration number is 03251269. Strategy Communications Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of Strategy Communications Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary MUIR, Helen Patricia has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CLARKE, Alison Jane has been resigned. Director CLARKE, Alison Jane has been resigned. Director HORNE, Rebecca Adele has been resigned. Director KELLY, Paul Roger Graeme has been resigned. Director MUIR, Helen Patricia has been resigned. Director MUIR, Ian Douglas has been resigned. Director PEARSON, Barry has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 18 September 1996
Appointed Date: 18 September 1996

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 05 May 2004

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 31 March 2006

Secretary
MUIR, Helen Patricia
Resigned: 05 May 2004
Appointed Date: 18 September 1996

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 18 September 1996
Appointed Date: 18 September 1996

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 14 March 2011
59 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 31 December 2014
64 years old

Director
CLARKE, Alison Jane
Resigned: 14 March 2011
Appointed Date: 16 March 2005
64 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
53 years old

Director
KELLY, Paul Roger Graeme
Resigned: 25 July 2008
Appointed Date: 06 May 2004
63 years old

Director
MUIR, Helen Patricia
Resigned: 05 May 2004
Appointed Date: 18 September 1996
64 years old

Director
MUIR, Ian Douglas
Resigned: 31 January 2006
Appointed Date: 18 September 1996
65 years old

Director
PEARSON, Barry
Resigned: 05 May 2004
Appointed Date: 03 July 2002
64 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 16 July 2007
62 years old

Persons With Significant Control

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

STRATEGY COMMUNICATIONS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
05 Aug 2016
Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016
05 Aug 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
05 Aug 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
...
... and 92 more events
12 Nov 1996
New director appointed
12 Nov 1996
New secretary appointed;new director appointed
26 Sep 1996
Director resigned
26 Sep 1996
Secretary resigned
18 Sep 1996
Incorporation

STRATEGY COMMUNICATIONS LIMITED Charges

24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 3 January 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2005
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 4 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 October 2004
An mnibus letter of set-off
Delivered: 19 October 2004
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any su or sums for the time being standing to the credit of…
13 May 1999
Debenture deed
Delivered: 18 May 1999
Status: Satisfied on 21 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…