STREBEL LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7QU
Company number 01197182
Status Active
Incorporation Date 21 January 1975
Company Type Private Limited Company
Address 10 INVINCIBLE ROAD, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 7QU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from 10 10 Invincible Road Farnborough Hampshire England to 10 Invincible Road Farnborough Hampshire GU14 7QU on 10 March 2017; Registered office address changed from 1F Albany Park Industrial Estate Frimley Road Camberley Surrey GU16 7PB to 10 10 Invincible Road Farnborough Hampshire on 10 March 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of STREBEL LIMITED are www.strebel.co.uk, and www.strebel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Blackwater Rail Station is 3.1 miles; to Ash Rail Station is 3.5 miles; to Bagshot Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strebel Limited is a Private Limited Company. The company registration number is 01197182. Strebel Limited has been working since 21 January 1975. The present status of the company is Active. The registered address of Strebel Limited is 10 Invincible Road Farnborough Hampshire England Gu14 7qu. . PARKER, Andrew Edward is a Secretary of the company. LEITNER, Josef is a Director of the company. PARKER, Andrew Edward is a Director of the company. Secretary CASE, Gordon Roy has been resigned. Secretary LAWRENCE, Terry Martin has been resigned. Director BUCHTELA-BOSKOVSKY, Patricia, Dr has been resigned. Director BUERGE, Fritz has been resigned. Director LAWRENCE, Terry Martin has been resigned. Director POTTINGER, John David has been resigned. Director THORNEYCROFT, Derek Roy has been resigned. Director TSCHAN, Werner has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARKER, Andrew Edward
Appointed Date: 16 July 2005

Director
LEITNER, Josef
Appointed Date: 31 December 2001
59 years old

Director
PARKER, Andrew Edward
Appointed Date: 01 November 2008
54 years old

Resigned Directors

Secretary
CASE, Gordon Roy
Resigned: 16 July 2005
Appointed Date: 04 January 2002

Secretary
LAWRENCE, Terry Martin
Resigned: 04 January 2002

Director
BUCHTELA-BOSKOVSKY, Patricia, Dr
Resigned: 31 October 2002
Appointed Date: 11 October 2000
61 years old

Director
BUERGE, Fritz
Resigned: 23 November 2000
90 years old

Director
LAWRENCE, Terry Martin
Resigned: 04 January 2002
87 years old

Director
POTTINGER, John David
Resigned: 01 July 2000
Appointed Date: 01 January 1997
82 years old

Director
THORNEYCROFT, Derek Roy
Resigned: 30 June 2013
Appointed Date: 19 August 2004
77 years old

Director
TSCHAN, Werner
Resigned: 12 October 1994
Appointed Date: 08 October 1991
76 years old

Persons With Significant Control

Dr Walter Huber
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

STREBEL LIMITED Events

10 Mar 2017
Registered office address changed from 10 10 Invincible Road Farnborough Hampshire England to 10 Invincible Road Farnborough Hampshire GU14 7QU on 10 March 2017
10 Mar 2017
Registered office address changed from 1F Albany Park Industrial Estate Frimley Road Camberley Surrey GU16 7PB to 10 10 Invincible Road Farnborough Hampshire on 10 March 2017
08 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 17 July 2016 with updates
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 88 more events
29 Jan 1988
Return made up to 05/08/87; full list of members

18 Jan 1988
Accounts for a small company made up to 31 December 1986

09 Sep 1986
Accounts for a small company made up to 31 December 1985

09 Sep 1986
Return made up to 29/07/86; full list of members

16 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

STREBEL LIMITED Charges

27 May 2009
Debenture
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Deposit deed
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Slough Industrial Estates Limited
Description: £35,000 held in an interest earning account marked "deposit…
15 July 1986
Debenture
Delivered: 29 July 1986
Status: Satisfied on 19 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…