STREETSCENE LIMITED
CHESTERTON, NEWCASTLE UNDER LYME GRINDCO 164 LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6BD

Company number 03497088
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address C/O BROXAP LIMITED APEDALE WORKS, ROWHURST INDUSTRIAL ESTATE, CHESTERTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of STREETSCENE LIMITED are www.streetscene.co.uk, and www.streetscene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Streetscene Limited is a Private Limited Company. The company registration number is 03497088. Streetscene Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Streetscene Limited is C O Broxap Limited Apedale Works Rowhurst Industrial Estate Chesterton Newcastle Under Lyme Staffordshire St5 6bd. . LEE, John Stuart is a Secretary of the company. LEE, John Stuart is a Director of the company. LEE, Robert Clive is a Director of the company. Secretary ARMSTRONG, Trevor Arthur has been resigned. Secretary GODFREY, Paul Edmund has been resigned. Secretary LEE, John Stuart has been resigned. Secretary LEESE, Maureen Catherine has been resigned. Director EDWARDS, John Michael has been resigned. Director WESTWOOD, Malcolm John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEE, John Stuart
Appointed Date: 30 April 2001

Director
LEE, John Stuart
Appointed Date: 17 February 1998
77 years old

Director
LEE, Robert Clive
Appointed Date: 17 February 1998
72 years old

Resigned Directors

Secretary
ARMSTRONG, Trevor Arthur
Resigned: 30 April 2001
Appointed Date: 01 February 2001

Secretary
GODFREY, Paul Edmund
Resigned: 17 February 1998
Appointed Date: 22 January 1998

Secretary
LEE, John Stuart
Resigned: 01 February 2001
Appointed Date: 01 September 1999

Secretary
LEESE, Maureen Catherine
Resigned: 01 September 1999
Appointed Date: 17 February 1998

Director
EDWARDS, John Michael
Resigned: 17 February 1998
Appointed Date: 22 January 1998
85 years old

Director
WESTWOOD, Malcolm John
Resigned: 15 November 1999
Appointed Date: 17 February 1998
81 years old

Persons With Significant Control

Broxap Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STREETSCENE LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

01 Feb 2016
Director's details changed for Mr John Stuart Lee on 1 February 2016
01 Feb 2016
Secretary's details changed for Mr John Stuart Lee on 1 February 2016
...
... and 52 more events
03 Mar 1998
Director resigned
03 Mar 1998
Secretary resigned
03 Mar 1998
Registered office changed on 03/03/98 from: glebe court stoke on trent ST4 1ET
19 Feb 1998
Company name changed grindco 164 LIMITED\certificate issued on 20/02/98
22 Jan 1998
Incorporation