STRANDTOWN LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 02865694
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 10,000 . The most likely internet sites of STRANDTOWN LIMITED are www.strandtown.co.uk, and www.strandtown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strandtown Limited is a Private Limited Company. The company registration number is 02865694. Strandtown Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Strandtown Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire So53 4ar. The company`s financial liabilities are £2800.92k. It is £0k against last year. . DICKSON, John Park is a Director of the company. Secretary DICKSON, Andrew John Edward has been resigned. Secretary DICKSON, Maureen Sarah has been resigned. Secretary DICKSON, Maureen Sarah has been resigned. Secretary MCDONALD, Rhodri Wyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKSON, John Park has been resigned. Director DICKSON, Jonathan Henderson has been resigned. Director DICKSON, Maureen Sarah has been resigned. Director DICKSON, Maureen Sarah has been resigned. Director TOMSETT, Martin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


strandtown Key Finiance

LIABILITIES £2800.92k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DICKSON, John Park
Appointed Date: 01 November 1994
83 years old

Resigned Directors

Secretary
DICKSON, Andrew John Edward
Resigned: 11 November 1994
Appointed Date: 28 June 1994

Secretary
DICKSON, Maureen Sarah
Resigned: 21 April 2015
Appointed Date: 01 November 1994

Secretary
DICKSON, Maureen Sarah
Resigned: 15 December 1996
Appointed Date: 01 November 1994

Secretary
MCDONALD, Rhodri Wyn
Resigned: 28 June 1994
Appointed Date: 16 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1993
Appointed Date: 25 October 1993

Director
DICKSON, John Park
Resigned: 15 December 1996
Appointed Date: 01 November 1994
83 years old

Director
DICKSON, Jonathan Henderson
Resigned: 11 November 1994
Appointed Date: 28 June 1994
60 years old

Director
DICKSON, Maureen Sarah
Resigned: 21 April 2015
Appointed Date: 01 November 1994
81 years old

Director
DICKSON, Maureen Sarah
Resigned: 15 December 1996
Appointed Date: 01 November 1994
81 years old

Director
TOMSETT, Martin John
Resigned: 28 June 1994
Appointed Date: 16 November 1993
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 1993
Appointed Date: 25 October 1993

STRANDTOWN LIMITED Events

29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

23 May 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Apr 2015
Termination of appointment of Maureen Sarah Dickson as a director on 21 April 2015
...
... and 77 more events
20 Dec 1993
Company name changed surveysuper projects LIMITED\certificate issued on 21/12/93

17 Dec 1993
Secretary resigned;new secretary appointed

17 Dec 1993
Director resigned;new director appointed

17 Dec 1993
Registered office changed on 17/12/93 from: 2 baches street london N1 6UB

25 Oct 1993
Incorporation