STREAMROUTE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP3 9SQ

Company number 02640012
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address 153-155 LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STREAMROUTE LIMITED are www.streamroute.co.uk, and www.streamroute.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Streamroute Limited is a Private Limited Company. The company registration number is 02640012. Streamroute Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Streamroute Limited is 153 155 London Road Hemel Hempstead Hertfordshire Hp3 9sq. The company`s financial liabilities are £2.95k. It is £0.58k against last year. And the total assets are £3.67k, which is £0.6k against last year. LEARY, Stephen Dennis is a Secretary of the company. LEARY, Stephen Dennis is a Director of the company. WRIGHT, Graham Derek is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SHEPHERD, George Allan has been resigned. Director DRAPER, George has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


streamroute Key Finiance

LIABILITIES £2.95k
+24%
CASH n/a
TOTAL ASSETS £3.67k
+19%
All Financial Figures

Current Directors

Secretary
LEARY, Stephen Dennis
Appointed Date: 04 May 2004

Director
LEARY, Stephen Dennis
Appointed Date: 27 September 1991
68 years old

Director
WRIGHT, Graham Derek
Appointed Date: 28 March 2014
72 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 27 September 1991
Appointed Date: 22 August 1991

Secretary
SHEPHERD, George Allan
Resigned: 03 May 2004
Appointed Date: 27 September 1991

Director
DRAPER, George
Resigned: 28 March 2014
Appointed Date: 27 September 1991
85 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 27 September 1991
Appointed Date: 22 August 1991

STREAMROUTE LIMITED Events

26 Oct 2016
Total exemption full accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 22 August 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 30 April 2015
27 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7

21 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
10 Oct 1991
Ad 01/10/91--------- £ si 6@1=6 £ ic 2/8

10 Oct 1991
Accounting reference date notified as 30/04

09 Oct 1991
Registered office changed on 09/10/91 from: classic house 174-180 old street london EC1V 9BP

03 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1991
Incorporation