STREAMCLARE PLC
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 00754650
Status Active
Incorporation Date 25 March 1963
Company Type Public Limited Company
Address PEAT HOUSE, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Mr David Charles Hughes on 14 February 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Michael Leigh Scott Tinling as a director on 21 October 2016. The most likely internet sites of STREAMCLARE PLC are www.streamclare.co.uk, and www.streamclare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Streamclare Plc is a Public Limited Company. The company registration number is 00754650. Streamclare Plc has been working since 25 March 1963. The present status of the company is Active. The registered address of Streamclare Plc is Peat House Newham Road Truro Cornwall Tr1 2dp. . HUGHES, Andrew Wallace is a Secretary of the company. HUGHES, Andrew Wallace is a Director of the company. HUGHES, David Charles is a Director of the company. Secretary HUGHES, Mary Virginia Pauline has been resigned. Director HUGHES, David John has been resigned. Director HUGHES, Mary Virginia Pauline has been resigned. Director TINLING, Michael Leigh Scott has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUGHES, Andrew Wallace
Appointed Date: 06 April 2016

Director
HUGHES, Andrew Wallace
Appointed Date: 11 October 2015
65 years old

Director
HUGHES, David Charles
Appointed Date: 11 July 2006
62 years old

Resigned Directors

Secretary
HUGHES, Mary Virginia Pauline
Resigned: 06 April 2016

Director
HUGHES, David John
Resigned: 18 September 2016
89 years old

Director
HUGHES, Mary Virginia Pauline
Resigned: 06 April 2016
88 years old

Director
TINLING, Michael Leigh Scott
Resigned: 21 October 2016
Appointed Date: 16 March 2002
80 years old

Persons With Significant Control

Mr David Charles Hughes
Notified on: 18 September 2016
62 years old
Nature of control: Has significant influence or control

STREAMCLARE PLC Events

21 Feb 2017
Director's details changed for Mr David Charles Hughes on 14 February 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Termination of appointment of Michael Leigh Scott Tinling as a director on 21 October 2016
24 Oct 2016
Termination of appointment of David John Hughes as a director on 18 September 2016
27 Sep 2016
Full accounts made up to 25 March 2016
...
... and 95 more events
24 Jan 1988
Return made up to 29/12/87; full list of members

23 Jun 1987
Particulars of mortgage/charge
03 Apr 1987
Particulars of mortgage/charge

26 Jul 1986
Full accounts made up to 25 March 1986

26 Jul 1986
Return made up to 22/07/86; full list of members

STREAMCLARE PLC Charges

2 May 1997
Legal charge
Delivered: 12 May 1997
Status: Satisfied on 29 May 2002
Persons entitled: Barclays Bank PLC
Description: Formerly 9, 11, 13, 15 and 17 clifden road but now k/a 7-9…
13 October 1995
Mortgage
Delivered: 24 October 1995
Status: Satisfied on 8 January 2003
Persons entitled: Blockequal Limited
Description: F/H property k/a 32 and 34 bridge street st. Blazey…
18 June 1987
Legal charge
Delivered: 23 June 1987
Status: Satisfied on 29 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 32 and 34 bridge street, st. Blazey…
24 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied on 29 May 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings at par moor road, par cornwall…
2 June 1986
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 19 November 1988
Persons entitled: Barclays Bank PLC
Description: Land and buildings comprising 21/2 acres at gover valley…
22 January 1976
Legal charge
Delivered: 29 January 1976
Status: Satisfied on 29 May 2002
Persons entitled: Barclays Bank PLC
Description: Land & bldgs, G.B. motors, roche, cornwall conveyance…
17 January 1973
Legal charge
Delivered: 24 January 1973
Status: Satisfied on 2 June 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings at rear of nos. 6,10,12,26 & 27…
7 June 1972
Legal charge
Delivered: 12 June 1972
Status: Satisfied on 13 March 1998
Persons entitled: Barclays Bank PLC
Description: Blights garage, stickar, st. Austell, cornwall.
5 February 1969
Legal charge
Delivered: 12 February 1969
Status: Satisfied on 29 May 2002
Persons entitled: Barclays Bank PLC
Description: Ranelagh road garage ranelagh road, st austell cornwall.
23 October 1968
Legal charge
Delivered: 30 October 1968
Status: Satisfied on 21 July 2000
Persons entitled: Barclays Bank PLC
Description: L/H garages, house, shop and office in truro road, st…