STRAIGHT EIGHT INTERNATIONAL LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 1NF

Company number 05108484
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 34 BOULEVARD, WESTON-SUPER-MARE, SOMERSET, ENGLAND, BS23 1NF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 16 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of STRAIGHT EIGHT INTERNATIONAL LIMITED are www.straighteightinternational.co.uk, and www.straight-eight-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Weston Milton Rail Station is 1.4 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Straight Eight International Limited is a Private Limited Company. The company registration number is 05108484. Straight Eight International Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Straight Eight International Limited is 34 Boulevard Weston Super Mare Somerset England Bs23 1nf. . VINNICOMBE, Alan is a Director of the company. Secretary DONOVAN, Daniel Christopher has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Secretary RA COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DONOVAN, Daniel Christopher has been resigned. Director GOSS, Stephen John Knill has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
VINNICOMBE, Alan
Appointed Date: 14 April 2015
70 years old

Resigned Directors

Secretary
DONOVAN, Daniel Christopher
Resigned: 08 February 2008
Appointed Date: 04 January 2008

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 11 March 2016
Appointed Date: 08 February 2008

Secretary
RA COMPANY SECRETARIES LIMITED
Resigned: 04 January 2008
Appointed Date: 21 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
DONOVAN, Daniel Christopher
Resigned: 08 February 2008
Appointed Date: 21 April 2004
74 years old

Director
GOSS, Stephen John Knill
Resigned: 14 April 2015
Appointed Date: 21 April 2004
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Persons With Significant Control

Mr Stephen John Enill Goss
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Davis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRAIGHT EIGHT INTERNATIONAL LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
31 Mar 2017
Confirmation statement made on 16 December 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
17 Mar 2016
Termination of appointment of Gd Secretarial Services Limited as a secretary on 11 March 2016
04 Mar 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200,000

...
... and 46 more events
18 May 2004
New director appointed
08 May 2004
Director resigned
08 May 2004
Secretary resigned
08 May 2004
New secretary appointed
21 Apr 2004
Incorporation

STRAIGHT EIGHT INTERNATIONAL LIMITED Charges

8 April 2008
Legal mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 158-160 goldhawk road, london, t/no BGL59877 with the…
8 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 13 March 2009
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…