STR LIMITED
PORTSMOUTH SOUTHERN TECHNICAL RECRUITMENT LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TD

Company number 04064332
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address 1 QUAY POINT NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3TD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of David John Wilson as a director on 22 November 2016; Confirmation statement made on 4 September 2016 with updates; Director's details changed for Mr Richard Patrick Crawley on 23 August 2016. The most likely internet sites of STR LIMITED are www.str.co.uk, and www.str.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Str Limited is a Private Limited Company. The company registration number is 04064332. Str Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Str Limited is 1 Quay Point Northarbour Road Cosham 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. SAUNDERS, Stephen Alan is a Director of the company. STEPHENS, Brett is a Director of the company. Secretary WAREHAM, Toby Jon has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director JOHNSON, Paul has been resigned. Director WAREHAM, Toby Jon has been resigned. Director WILSON, David John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CRAWLEY, Richard Patrick
Appointed Date: 25 November 2004

Director
CRAWLEY, Richard Patrick
Appointed Date: 04 September 2000
49 years old

Director
HUTCHINGS, Clive James
Appointed Date: 04 September 2000
53 years old

Director
SAUNDERS, Stephen Alan
Appointed Date: 16 May 2014
57 years old

Director
STEPHENS, Brett
Appointed Date: 16 May 2014
47 years old

Resigned Directors

Secretary
WAREHAM, Toby Jon
Resigned: 25 November 2004
Appointed Date: 04 September 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

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

Director
WAREHAM, Toby Jon
Resigned: 25 November 2004
Appointed Date: 04 September 2000
53 years old

Director
WILSON, David John
Resigned: 22 November 2016
Appointed Date: 16 May 2014
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Persons With Significant Control

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

STR LIMITED Events

23 Nov 2016
Termination of appointment of David John Wilson as a director on 22 November 2016
22 Sep 2016
Confirmation statement made on 4 September 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
...
... and 59 more events
25 Sep 2000
New director appointed
25 Sep 2000
New secretary appointed;new director appointed
25 Sep 2000
New director appointed
25 Sep 2000
Registered office changed on 25/09/00 from: 31 corsham street london N1 6DR
04 Sep 2000
Incorporation

STR LIMITED Charges

23 September 2011
Debenture
Delivered: 27 September 2011
Status: Satisfied on 14 November 2014
Persons entitled: Icaton Gmbh
Description: Fixed and floating charge over the undertaking and all…
22 September 2011
All assets debenture
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2003
Debenture
Delivered: 8 July 2003
Status: Satisfied on 27 September 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 9 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…