STRATEGIC INTERVENTIONS LIMITED
BALA

Hellopages » Gwynedd » Gwynedd » LL23 7UW
Company number 03025779
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address 15 CRAIG Y FRON, BALA, GWYNEDD, WALES, LL23 7UW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 64 North 12th Street Central Milton Keynes Buckinghamshire MK9 3BT to 15 Craig Y Fron Bala Gwynedd LL23 7UW on 1 April 2017; Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of STRATEGIC INTERVENTIONS LIMITED are www.strategicinterventions.co.uk, and www.strategic-interventions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Pont-y-Pant Rail Station is 15 miles; to North Llanrwst Rail Station is 17.9 miles; to Llanrwst Rail Station is 17.9 miles; to Dolgarrog Rail Station is 20.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strategic Interventions Limited is a Private Limited Company. The company registration number is 03025779. Strategic Interventions Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Strategic Interventions Limited is 15 Craig Y Fron Bala Gwynedd Wales Ll23 7uw. . NELSON, Terence, Dr. is a Director of the company. Secretary BALICKI, Bruce Vincent has been resigned. Secretary DONOVAN, Debra has been resigned. Secretary DONOVAN, Debra Elaine has been resigned. Secretary NELSON, Steven has been resigned. Secretary NELSON, Terence, Dr. has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLLELY, David John has been resigned. Director SPENCER, Neville has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
NELSON, Terence, Dr.
Appointed Date: 23 February 1995
71 years old

Resigned Directors

Secretary
BALICKI, Bruce Vincent
Resigned: 31 March 1997
Appointed Date: 01 December 1995

Secretary
DONOVAN, Debra
Resigned: 01 March 2005
Appointed Date: 22 February 2000

Secretary
DONOVAN, Debra Elaine
Resigned: 01 December 1995
Appointed Date: 23 February 1995

Secretary
NELSON, Steven
Resigned: 01 November 2008
Appointed Date: 01 March 2005

Secretary
NELSON, Terence, Dr.
Resigned: 22 February 2000
Appointed Date: 01 April 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995
35 years old

Director
HOLLELY, David John
Resigned: 30 November 2005
Appointed Date: 12 August 2005
67 years old

Director
SPENCER, Neville
Resigned: 28 July 2007
Appointed Date: 12 August 2005
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

Persons With Significant Control

Dr. Terence Nelson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

STRATEGIC INTERVENTIONS LIMITED Events

01 Apr 2017
Registered office address changed from 64 North 12th Street Central Milton Keynes Buckinghamshire MK9 3BT to 15 Craig Y Fron Bala Gwynedd LL23 7UW on 1 April 2017
28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 July 2016
12 Apr 2016
Accounts for a dormant company made up to 31 July 2015
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500

...
... and 63 more events
02 Mar 1995
Director resigned;new director appointed
02 Mar 1995
Secretary resigned;new secretary appointed;director resigned

02 Mar 1995
Registered office changed on 02/03/95 from: 33 crwys road cardiff CF2 4YF
02 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1995
Incorporation