STR HOLDINGS LIMITED
PORTSMOUTH PITCOMP 346 LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TD

Company number 05168030
Status Active
Incorporation Date 1 July 2004
Company Type Private Limited Company
Address 1 QUAY POINT, NORTHARBOUR ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Director's details changed for Mr Richard Patrick Crawley on 23 August 2016; Director's details changed for Mr Richard Patrick Crawley on 1 January 2015. The most likely internet sites of STR HOLDINGS LIMITED are www.strholdings.co.uk, and www.str-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Str Holdings Limited is a Private Limited Company. The company registration number is 05168030. Str Holdings Limited has been working since 01 July 2004. The present status of the company is Active. The registered address of Str Holdings Limited is 1 Quay Point Northarbour Road Portsmouth Hampshire Po6 3td. . CRAWLEY, Richard Patrick is a Secretary of the company. CRAWLEY, Richard Patrick is a Director of the company. HUTCHINGS, Clive James is a Director of the company. Secretary PITSEC LIMITED has been resigned. Director JOHNSON, Paul has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CRAWLEY, Richard Patrick
Appointed Date: 25 November 2004

Director
CRAWLEY, Richard Patrick
Appointed Date: 25 November 2004
49 years old

Director
HUTCHINGS, Clive James
Appointed Date: 25 November 2004
52 years old

Resigned Directors

Secretary
PITSEC LIMITED
Resigned: 25 November 2004
Appointed Date: 01 July 2004

Director
JOHNSON, Paul
Resigned: 23 September 2011
Appointed Date: 25 November 2004
69 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 25 November 2004
Appointed Date: 01 July 2004

Persons With Significant Control

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

STR HOLDINGS LIMITED Events

22 Sep 2016
Confirmation statement made on 1 July 2016 with updates
14 Sep 2016
Director's details changed for Mr Richard Patrick Crawley on 23 August 2016
14 Sep 2016
Director's details changed for Mr Richard Patrick Crawley on 1 January 2015
14 Sep 2016
Director's details changed for Mr. Clive James Hutchings on 26 August 2016
14 Sep 2016
Director's details changed for Mr. Clive James Hutchings on 1 January 2015
...
... and 40 more events
07 Dec 2004
Director resigned
07 Dec 2004
New secretary appointed;new director appointed
07 Dec 2004
New director appointed
07 Dec 2004
Ad 25/11/04--------- £ si 101@1=101 £ ic 1/102
01 Jul 2004
Incorporation

STR HOLDINGS LIMITED Charges

23 September 2011
Debenture
Delivered: 27 September 2011
Status: Satisfied on 2 June 2016
Persons entitled: Icaton Gmbh
Description: Fixed and floating charge over the undertaking and all…