STREAMARK LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RD

Company number 07462550
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 29 August 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of STREAMARK LIMITED are www.streamark.co.uk, and www.streamark.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streamark Limited is a Private Limited Company. The company registration number is 07462550. Streamark Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Streamark Limited is 5 Fleet Place London England Ec4m 7rd. . HARRISON, Nigel John is a Secretary of the company. PIGULEA, Sorin Mihail is a Director of the company. SUSSICH, Marino Robert is a Director of the company. Secretary LOMBARDO, Peter has been resigned. Secretary SUSSICH, Marino Robert has been resigned. Secretary WALKER, Richard has been resigned. Director LOMBARDO, Peter has been resigned. Director MATEI, Razvan Orlando has been resigned. Director WALKER, Richard James has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HARRISON, Nigel John
Appointed Date: 01 October 2015

Director
PIGULEA, Sorin Mihail
Appointed Date: 07 December 2010
46 years old

Director
SUSSICH, Marino Robert
Appointed Date: 05 December 2014
65 years old

Resigned Directors

Secretary
LOMBARDO, Peter
Resigned: 06 December 2014
Appointed Date: 26 November 2014

Secretary
SUSSICH, Marino Robert
Resigned: 01 October 2015
Appointed Date: 05 December 2014

Secretary
WALKER, Richard
Resigned: 26 September 2014
Appointed Date: 07 December 2010

Director
LOMBARDO, Peter
Resigned: 06 December 2014
Appointed Date: 26 November 2014
71 years old

Director
MATEI, Razvan Orlando
Resigned: 05 February 2014
Appointed Date: 07 December 2010
41 years old

Director
WALKER, Richard James
Resigned: 26 September 2014
Appointed Date: 07 December 2010
64 years old

Persons With Significant Control

Heurston Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STREAMARK LIMITED Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
29 Aug 2016
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 29 August 2016
25 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
13 Oct 2015
Termination of appointment of Marino Robert Sussich as a secretary on 1 October 2015
13 Oct 2015
Appointment of Mr Nigel John Harrison as a secretary on 1 October 2015
...
... and 23 more events
22 Feb 2012
Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 22 February 2012
29 Dec 2011
Annual return made up to 7 December 2011 with full list of shareholders
02 Feb 2011
Commence business and borrow
02 Feb 2011
Trading certificate for a public company
07 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted