STREAMCROSS (GLOUCESTER) LIMITED
BURNHAM ON SEA

Hellopages » Somerset » Sedgemoor » TA8 1AR

Company number 07676556
Status Active
Incorporation Date 21 June 2011
Company Type Private Limited Company
Address 3-5 COLLEGE STREET, BURNHAM ON SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 4 ; Registration of charge 076765560007, created on 8 March 2016. The most likely internet sites of STREAMCROSS (GLOUCESTER) LIMITED are www.streamcrossgloucester.co.uk, and www.streamcross-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Streamcross Gloucester Limited is a Private Limited Company. The company registration number is 07676556. Streamcross Gloucester Limited has been working since 21 June 2011. The present status of the company is Active. The registered address of Streamcross Gloucester Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. . PERRILL, Dawn Heather is a Secretary of the company. HILES, Winston John is a Director of the company. PERRILL, Richard Garry is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary
PERRILL, Dawn Heather
Appointed Date: 03 July 2012

Director
HILES, Winston John
Appointed Date: 21 June 2011
83 years old

Director
PERRILL, Richard Garry
Appointed Date: 21 June 2011
67 years old

STREAMCROSS (GLOUCESTER) LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4

18 Mar 2016
Registration of charge 076765560007, created on 8 March 2016
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4

...
... and 12 more events
04 Jul 2012
Annual return made up to 21 June 2012 with full list of shareholders
23 Mar 2012
Particulars of a mortgage or charge / charge no: 2
13 Mar 2012
Particulars of a mortgage or charge / charge no: 1
20 Dec 2011
Director's details changed for Mr John Winston Hiles on 20 December 2011
21 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

STREAMCROSS (GLOUCESTER) LIMITED Charges

8 March 2016
Charge code 0767 6556 0007
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Brunel Trustees Limited Winston John Hiles
Description: Land at southfield farm bath road tethbury gloucestershire…
16 January 2015
Charge code 0767 6556 0006
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: House in the course of construction cirencester road…
6 October 2014
Charge code 0767 6556 0005
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Brunel Trustees Limited Winston John Hiles
Description: Land at 9/11 coxwell road, faringdon, oxon, SN7 7EB…
7 February 2014
Charge code 0767 6556 0004
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Brunel Trustees Limited Winston John Hiles
Description: Land at 9/11 coxwell road, faringdon, oxon SN7 seb…
20 August 2013
Charge code 0767 6556 0003
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Brunel Trustees Limited John Miles
Description: Building plot adjacent 'the grambler', cheltenham road…
22 March 2012
Mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the paddock ash gardens uley…
6 March 2012
Debenture deed
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…