STRUAN (NWNC) LIMITED
OLDHAM NO WIN NO COST LIMITED GOODFORM LIMITED

Hellopages » Greater Manchester » Oldham » OL8 3QL

Company number 04198523
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address HOLLINWOOD BUSINESS CENTRE, ALBERT STREET, OLDHAM, OL8 3QL
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Director's details changed for Mr Craig Laurence Feldman on 10 January 2017; Previous accounting period extended from 28 February 2016 to 31 August 2016. The most likely internet sites of STRUAN (NWNC) LIMITED are www.struannwnc.co.uk, and www.struan-nwnc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Struan Nwnc Limited is a Private Limited Company. The company registration number is 04198523. Struan Nwnc Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of Struan Nwnc Limited is Hollinwood Business Centre Albert Street Oldham Ol8 3ql. . FELDMAN, Craig Laurence is a Director of the company. Secretary CREAMER, Jennifer Ann has been resigned. Secretary DODDS, Dawn Ann has been resigned. Secretary STOCKDALE, Jeanne has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWN, David Stephen has been resigned. Director DODDS, Dawn Ann has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Combined office administrative service activities".


struan (nwnc) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FELDMAN, Craig Laurence
Appointed Date: 04 May 2001
62 years old

Resigned Directors

Secretary
CREAMER, Jennifer Ann
Resigned: 28 October 2010
Appointed Date: 29 June 2009

Secretary
DODDS, Dawn Ann
Resigned: 31 July 2002
Appointed Date: 04 May 2001

Secretary
STOCKDALE, Jeanne
Resigned: 29 June 2009
Appointed Date: 25 July 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 May 2001
Appointed Date: 11 April 2001

Director
BROWN, David Stephen
Resigned: 31 December 2001
Appointed Date: 04 May 2001
72 years old

Director
DODDS, Dawn Ann
Resigned: 31 July 2002
Appointed Date: 04 May 2001
66 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 14 May 2001
Appointed Date: 11 April 2001

Persons With Significant Control

Mr Craig Laurence Feldman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

STRUAN (NWNC) LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
12 Jan 2017
Director's details changed for Mr Craig Laurence Feldman on 10 January 2017
29 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
25 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4

07 Oct 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 52 more events
21 May 2001
New secretary appointed;new director appointed
21 May 2001
New director appointed
16 May 2001
Registered office changed on 16/05/01 from: 134 percival road enfield middlesex EN1 1QU
14 May 2001
Company name changed goodform LIMITED\certificate issued on 14/05/01
11 Apr 2001
Incorporation

STRUAN (NWNC) LIMITED Charges

24 March 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 9 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 stamford new road altrincham cheshire WA14. Fixed and…
24 March 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 stamford new road altrincham cheshire WA14 1EB.