STRATEGIC FRANCHISE SOLUTIONS LIMITED
HALESOWEN MFG COMPANY FORMATIONS 67 LIMITED

Hellopages » West Midlands » Dudley » B62 8BF

Company number 06525223
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of STRATEGIC FRANCHISE SOLUTIONS LIMITED are www.strategicfranchisesolutions.co.uk, and www.strategic-franchise-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Strategic Franchise Solutions Limited is a Private Limited Company. The company registration number is 06525223. Strategic Franchise Solutions Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Strategic Franchise Solutions Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8bf. . BIGNELL, Steven Thomas is a Director of the company. WILD, Roger Eric is a Director of the company. Secretary JAGDEV, Jasprit has been resigned. Director COPSEY, Peter Bernard has been resigned. Director WILD, Anne Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BIGNELL, Steven Thomas
Appointed Date: 01 February 2010
69 years old

Director
WILD, Roger Eric
Appointed Date: 01 February 2010
77 years old

Resigned Directors

Secretary
JAGDEV, Jasprit
Resigned: 12 June 2008
Appointed Date: 05 March 2008

Director
COPSEY, Peter Bernard
Resigned: 12 June 2008
Appointed Date: 05 March 2008
70 years old

Director
WILD, Anne Louise
Resigned: 01 February 2010
Appointed Date: 12 June 2008
78 years old

Persons With Significant Control

Mr Steven Thomas Bignell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Eric Wild
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATEGIC FRANCHISE SOLUTIONS LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

...
... and 26 more events
10 Jul 2008
Appointment terminated director peter copsey
10 Jul 2008
Appointment terminated secretary jasprit jagdev
04 Jul 2008
Registered office changed on 04/07/2008 from 5 centre court vine lane halesowen west midlands B63 3EB
03 Jul 2008
Company name changed mfg company formations 67 LIMITED\certificate issued on 10/07/08
05 Mar 2008
Incorporation