STRATEGY TO REVENUE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 06722964
Status Active
Incorporation Date 14 October 2008
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70229 - Management consultancy activities other than financial management, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Matthew Steven Downes as a director on 31 March 2017; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STRATEGY TO REVENUE LIMITED are www.strategytorevenue.co.uk, and www.strategy-to-revenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Strategy To Revenue Limited is a Private Limited Company. The company registration number is 06722964. Strategy To Revenue Limited has been working since 14 October 2008. The present status of the company is Active. The registered address of Strategy To Revenue Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . DEAN, Martin John is a Director of the company. FOX, Robert is a Director of the company. JONES, Dominic Paul is a Director of the company. JONES, Rodney is a Director of the company. SAVINSON, Mark Henry is a Director of the company. Director BICKNELL, Geoffrey has been resigned. Director DOWNES, Matthew Steven has been resigned. Director WESTON, Peter Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DEAN, Martin John
Appointed Date: 14 October 2008
71 years old

Director
FOX, Robert
Appointed Date: 01 July 2016
59 years old

Director
JONES, Dominic Paul
Appointed Date: 15 October 2015
52 years old

Director
JONES, Rodney
Appointed Date: 14 October 2008
80 years old

Director
SAVINSON, Mark Henry
Appointed Date: 01 October 2014
62 years old

Resigned Directors

Director
BICKNELL, Geoffrey
Resigned: 14 June 2016
Appointed Date: 15 October 2015
83 years old

Director
DOWNES, Matthew Steven
Resigned: 31 March 2017
Appointed Date: 04 November 2008
47 years old

Director
WESTON, Peter Michael
Resigned: 11 August 2014
Appointed Date: 04 November 2008
67 years old

STRATEGY TO REVENUE LIMITED Events

06 Apr 2017
Termination of appointment of Matthew Steven Downes as a director on 31 March 2017
19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Appointment of Robert Fox as a director on 1 July 2016
14 Jun 2016
Termination of appointment of Geoffrey Bicknell as a director on 14 June 2016
...
... and 39 more events
16 Jan 2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
05 Nov 2008
Director appointed peter weston
05 Nov 2008
Director appointed matthew stephen downes
31 Oct 2008
Ad 29/10/08-29/10/08\gbp si 998@1=998\gbp ic 2/1000\
14 Oct 2008
Incorporation

STRATEGY TO REVENUE LIMITED Charges

6 September 2011
Debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Rent deposit deed
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Comland Premium House Limited
Description: All monies standing to the credit of the interest bearing…