STRIPE 21 LIMITED
DORKING OZONE NETWORKS LIMITED

Hellopages » Surrey » Mole Valley » RH4 1XA

Company number 04480680
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address THE ATRIUM, CURTIS ROAD, DORKING, SURREY, RH4 1XA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of STRIPE 21 LIMITED are www.stripe21.co.uk, and www.stripe-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Stripe 21 Limited is a Private Limited Company. The company registration number is 04480680. Stripe 21 Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Stripe 21 Limited is The Atrium Curtis Road Dorking Surrey Rh4 1xa. . NORTH, Stephen Paul is a Secretary of the company. NORTH, Stephen Paul is a Director of the company. Secretary GRAY, Christopher Douglas has been resigned. Secretary GRAY, Rebecca Alison has been resigned. Secretary SPARROW, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIDDENS, Darron has been resigned. Director GRAY, Christopher Douglas has been resigned. Director GRAY, Rebecca Alison has been resigned. Director HONNOR, Bradley has been resigned. Director MORRIS, Richard John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
NORTH, Stephen Paul
Appointed Date: 27 June 2008

Director
NORTH, Stephen Paul
Appointed Date: 30 June 2006
57 years old

Resigned Directors

Secretary
GRAY, Christopher Douglas
Resigned: 18 March 2003
Appointed Date: 09 July 2002

Secretary
GRAY, Rebecca Alison
Resigned: 13 March 2006
Appointed Date: 18 March 2003

Secretary
SPARROW, Alison
Resigned: 27 June 2008
Appointed Date: 13 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Director
GIDDENS, Darron
Resigned: 09 March 2016
Appointed Date: 30 June 2008
58 years old

Director
GRAY, Christopher Douglas
Resigned: 16 March 2006
Appointed Date: 09 July 2002
56 years old

Director
GRAY, Rebecca Alison
Resigned: 13 June 2006
Appointed Date: 23 October 2003
56 years old

Director
HONNOR, Bradley
Resigned: 15 July 2006
Appointed Date: 13 March 2006
56 years old

Director
MORRIS, Richard John
Resigned: 18 March 2003
Appointed Date: 09 July 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Mr Stephen Paul North
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

STRIPE 21 LIMITED Events

11 Apr 2017
Satisfaction of charge 1 in full
28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Confirmation statement made on 9 July 2016 with updates
24 Mar 2016
Termination of appointment of Darron Giddens as a director on 9 March 2016
09 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 63 more events
15 Jul 2002
New director appointed
15 Jul 2002
New secretary appointed;new director appointed
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
09 Jul 2002
Incorporation

STRIPE 21 LIMITED Charges

29 March 2007
Debenture
Delivered: 11 April 2007
Status: Satisfied on 11 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…