STRIDE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 01122247
Status Active
Incorporation Date 11 July 1973
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 9,999 . The most likely internet sites of STRIDE LIMITED are www.stride.co.uk, and www.stride.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Stride Limited is a Private Limited Company. The company registration number is 01122247. Stride Limited has been working since 11 July 1973. The present status of the company is Active. The registered address of Stride Limited is 3 Acorn Business Centre Northarbour Road Portsmouth Po6 3th. . WOODS, David Anthony is a Secretary of the company. DAVIES, Alan Glyn is a Director of the company. LOVEGROVE, Richard William is a Director of the company. STRIDE, Melvyn is a Director of the company. WALKER, Jonathan is a Director of the company. WOODS, David Anthony is a Director of the company. Secretary BOXALL, Michelle Elaine has been resigned. Secretary BOXALL, Michelle Elaine has been resigned. Secretary HANKERS, Philip James has been resigned. Secretary STRIDE, Barbara June has been resigned. Secretary WARE, Simon Paul has been resigned. Director BOXALL, Michelle Elaine has been resigned. Director HANKERS, Philip James has been resigned. Director PARRANT, John Stuart has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
WOODS, David Anthony
Appointed Date: 02 January 2002

Director
DAVIES, Alan Glyn
Appointed Date: 01 November 2009
78 years old

Director
LOVEGROVE, Richard William
Appointed Date: 02 January 2002
70 years old

Director
STRIDE, Melvyn

86 years old

Director
WALKER, Jonathan
Appointed Date: 02 January 2008
61 years old

Director
WOODS, David Anthony
Appointed Date: 02 January 2002
71 years old

Resigned Directors

Secretary
BOXALL, Michelle Elaine
Resigned: 31 December 2001
Appointed Date: 31 July 2001

Secretary
BOXALL, Michelle Elaine
Resigned: 16 March 2001
Appointed Date: 04 June 1999

Secretary
HANKERS, Philip James
Resigned: 04 June 1999
Appointed Date: 01 July 1998

Secretary
STRIDE, Barbara June
Resigned: 01 July 1998

Secretary
WARE, Simon Paul
Resigned: 31 July 2001
Appointed Date: 16 March 2001

Director
BOXALL, Michelle Elaine
Resigned: 31 December 2001
Appointed Date: 01 July 1998
67 years old

Director
HANKERS, Philip James
Resigned: 04 June 1999
Appointed Date: 01 July 1998
59 years old

Director
PARRANT, John Stuart
Resigned: 11 January 1999
Appointed Date: 01 July 1998
69 years old

Persons With Significant Control

Stride Holdings (Chichester) Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

STRIDE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Accounts for a medium company made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,999

02 Jul 2015
Accounts for a medium company made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9,999

...
... and 90 more events
03 Jan 1987
Accounts for a small company made up to 30 June 1986

03 Jan 1987
Return made up to 31/12/86; full list of members

09 May 1986
Full accounts made up to 30 June 1985

09 May 1986
Return made up to 31/12/85; full list of members

11 Jul 1973
Incorporation

STRIDE LIMITED Charges

20 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2001
Debenture
Delivered: 20 March 2001
Status: Satisfied on 4 April 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1989
Fixed and floating charge
Delivered: 5 October 1989
Status: Satisfied on 4 April 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
7 August 1974
Without instrument
Delivered: 13 August 1974
Status: Satisfied on 4 April 2002
Persons entitled: Lloyds Bank PLC
Description: Lease of ground & first floor 1 chapel st. Chichester…