STREET ESTATES LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA16 0EQ
Company number 00289371
Status Active
Incorporation Date 20 June 1934
Company Type Private Limited Company
Address 40 HIGH STREET, STREET, SOMERSET, BA16 0EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017; Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of STREET ESTATES LIMITED are www.streetestates.co.uk, and www.street-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eight months. The distance to to Bruton Rail Station is 12.7 miles; to Sherborne Rail Station is 16 miles; to Thornford Rail Station is 16.4 miles; to Keynsham Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Street Estates Limited is a Private Limited Company. The company registration number is 00289371. Street Estates Limited has been working since 20 June 1934. The present status of the company is Active. The registered address of Street Estates Limited is 40 High Street Street Somerset Ba16 0eq. . EVANS, Elaine Ann is a Secretary of the company. COLEY, Michael Richard is a Director of the company. SHERMAN, Neil John is a Director of the company. Secretary ALFORD, Patricia Eileen has been resigned. Secretary BROWN, James Christopher has been resigned. Director BEACHAM, Robin Paul has been resigned. Director CLARK, Jacob Daniel has been resigned. Director CLARK, Ralph Brabant has been resigned. Director COLEY, Michael Richard has been resigned. Director DERBYSHIRE, Judith Enid has been resigned. Director GOULD, Sarah Caroline has been resigned. Director MACKAY, Robert Alan has been resigned. Director MALTHOUSE, Susan has been resigned. Director MCMENEMY, Mark has been resigned. Director PEDDER, Roger Anthony has been resigned. Director PLEETH, Christopher Martin has been resigned. Director WAKEFORD, Deborah Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EVANS, Elaine Ann
Appointed Date: 31 March 2003

Director
COLEY, Michael Richard
Appointed Date: 11 September 2015
59 years old

Director
SHERMAN, Neil John
Appointed Date: 19 February 2016
50 years old

Resigned Directors

Secretary
ALFORD, Patricia Eileen
Resigned: 31 March 2003
Appointed Date: 01 July 1996

Secretary
BROWN, James Christopher
Resigned: 01 July 1996

Director
BEACHAM, Robin Paul
Resigned: 16 October 2015
Appointed Date: 28 June 2001
66 years old

Director
CLARK, Jacob Daniel
Resigned: 03 February 1998
94 years old

Director
CLARK, Ralph Brabant
Resigned: 11 February 1998
99 years old

Director
COLEY, Michael Richard
Resigned: 09 December 2012
Appointed Date: 03 November 2012
59 years old

Director
DERBYSHIRE, Judith Enid
Resigned: 03 April 2011
Appointed Date: 18 February 1998
69 years old

Director
GOULD, Sarah Caroline
Resigned: 17 February 1998
77 years old

Director
MACKAY, Robert Alan
Resigned: 12 August 1996
87 years old

Director
MALTHOUSE, Susan
Resigned: 02 November 2012
Appointed Date: 04 April 2011
71 years old

Director
MCMENEMY, Mark
Resigned: 28 March 2001
Appointed Date: 12 August 1996
67 years old

Director
PEDDER, Roger Anthony
Resigned: 28 June 2001
Appointed Date: 28 March 2001
85 years old

Director
PLEETH, Christopher Martin
Resigned: 11 March 2016
Appointed Date: 04 January 1993
65 years old

Director
WAKEFORD, Deborah Anne
Resigned: 10 February 2017
Appointed Date: 10 December 2012
50 years old

Persons With Significant Control

C&J Clark (Street) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STREET ESTATES LIMITED Events

22 Feb 2017
Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017
05 Dec 2016
Accounts for a dormant company made up to 31 January 2016
02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
03 May 2016
Termination of appointment of Christopher Martin Pleeth as a director on 11 March 2016
19 Feb 2016
Appointment of Mr Neil John Sherman as a director on 19 February 2016
...
... and 103 more events
31 Oct 1987
Director resigned;new director appointed

29 Dec 1986
Full accounts made up to 1 February 1986

29 Dec 1986
Return made up to 03/10/86; full list of members

05 Feb 1986
New director appointed

20 Jun 1934
Incorporation