STRATA HIGHWAYS LIMITED
HAYLE GARTER CONSTRUCTION LIMITED NEWINCCO 33 LIMITED

Hellopages » Cornwall » Cornwall » TR27 6LP

Company number 04194445
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address OFFICE 6 ST. ERTH INDUSTRIAL ESTATE, ROSE-AN-GROUSE, CANONSTOWN, HAYLE, CORNWALL, ENGLAND, TR27 6LP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mrs Lucy Victoria Guinn as a director on 4 November 2016; Appointment of Mr Mark Peter Guinn as a director on 4 November 2016; Registered office address changed from C/O Summerborn 26 Chaseview Road Alrewas Burton-on-Trent DE13 7EL England to Office 6 st. Erth Industrial Estate, Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP on 22 November 2016. The most likely internet sites of STRATA HIGHWAYS LIMITED are www.stratahighways.co.uk, and www.strata-highways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Hayle Rail Station is 1.4 miles; to Carbis Bay Rail Station is 2 miles; to Penzance Rail Station is 5.3 miles; to Camborne Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strata Highways Limited is a Private Limited Company. The company registration number is 04194445. Strata Highways Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Strata Highways Limited is Office 6 St Erth Industrial Estate Rose An Grouse Canonstown Hayle Cornwall England Tr27 6lp. . GUINN, Lucy Victoria is a Secretary of the company. GUINN, Lucy Victoria is a Director of the company. GUINN, Mark Peter is a Director of the company. Secretary SUMMERS, Gary Joseph has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director DAVIES, Philip John has been resigned. Director FLANAGAN, Terence William has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director SUMMERS, Gary Joseph has been resigned. Director WINGFIELD, Holly Victoria has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GUINN, Lucy Victoria
Appointed Date: 04 November 2016

Director
GUINN, Lucy Victoria
Appointed Date: 04 November 2016
52 years old

Director
GUINN, Mark Peter
Appointed Date: 04 November 2016
56 years old

Resigned Directors

Secretary
SUMMERS, Gary Joseph
Resigned: 04 November 2016
Appointed Date: 24 April 2001

Secretary
OLSWANG COSEC LIMITED
Resigned: 24 April 2001
Appointed Date: 04 April 2001

Director
DAVIES, Philip John
Resigned: 30 June 2013
Appointed Date: 14 September 2007
73 years old

Director
FLANAGAN, Terence William
Resigned: 12 September 2007
Appointed Date: 24 April 2001
79 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 24 April 2001
Appointed Date: 04 April 2001

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 24 April 2001
Appointed Date: 04 April 2001

Director
SUMMERS, Gary Joseph
Resigned: 04 November 2016
Appointed Date: 24 April 2001
59 years old

Director
WINGFIELD, Holly Victoria
Resigned: 30 June 2013
Appointed Date: 14 September 2007
50 years old

Persons With Significant Control

Mr Gary Joseph Summers
Notified on: 30 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATA HIGHWAYS LIMITED Events

23 Nov 2016
Appointment of Mrs Lucy Victoria Guinn as a director on 4 November 2016
23 Nov 2016
Appointment of Mr Mark Peter Guinn as a director on 4 November 2016
22 Nov 2016
Registered office address changed from C/O Summerborn 26 Chaseview Road Alrewas Burton-on-Trent DE13 7EL England to Office 6 st. Erth Industrial Estate, Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP on 22 November 2016
22 Nov 2016
Appointment of Mrs Lucy Victoria Guinn as a secretary on 4 November 2016
22 Nov 2016
Termination of appointment of Gary Joseph Summers as a director on 4 November 2016
...
... and 65 more events
09 May 2001
New secretary appointed;new director appointed
09 May 2001
New director appointed
09 May 2001
Ad 24/04/01--------- £ si 1@1=1 £ ic 1/2
24 Apr 2001
Company name changed newincco 33 LIMITED\certificate issued on 24/04/01
04 Apr 2001
Incorporation