STRATEGIC RESOURCES LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2YQ

Company number 03058981
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address ROCK HOUSE, SCOTGATE, STAMFORD, LINCOLNSHIRE, PE9 2YQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 10 ; Compulsory strike-off action has been discontinued. The most likely internet sites of STRATEGIC RESOURCES LIMITED are www.strategicresources.co.uk, and www.strategic-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Strategic Resources Limited is a Private Limited Company. The company registration number is 03058981. Strategic Resources Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Strategic Resources Limited is Rock House Scotgate Stamford Lincolnshire Pe9 2yq. . DUCE, Roland John Bernard is a Director of the company. Secretary DUCE, Roland John Bernard has been resigned. Secretary ELLIS, Philip Harold has been resigned. Director ATKINSON, Stephen Bryan has been resigned. Director DUCE, Roland John Bernard has been resigned. Director ELLIS, Nicola Sheila has been resigned. Director ELLIS, Philip Harold has been resigned. Director ELLIS, Philip Harold has been resigned. Director KINGSMEAD BUSINESS SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DUCE, Roland John Bernard
Appointed Date: 22 May 2012
76 years old

Resigned Directors

Secretary
DUCE, Roland John Bernard
Resigned: 22 May 2012
Appointed Date: 20 July 2001

Secretary
ELLIS, Philip Harold
Resigned: 22 July 2001
Appointed Date: 19 May 1995

Director
ATKINSON, Stephen Bryan
Resigned: 14 July 1995
Appointed Date: 31 May 1995
66 years old

Director
DUCE, Roland John Bernard
Resigned: 02 April 2001
Appointed Date: 13 March 1997
76 years old

Director
ELLIS, Nicola Sheila
Resigned: 13 March 1997
Appointed Date: 14 July 1995
73 years old

Director
ELLIS, Philip Harold
Resigned: 22 May 2012
Appointed Date: 22 July 2001
62 years old

Director
ELLIS, Philip Harold
Resigned: 13 March 1997
Appointed Date: 31 May 1995
62 years old

Director
KINGSMEAD BUSINESS SERVICES LIMITED
Resigned: 31 May 1995
Appointed Date: 19 May 1995

STRATEGIC RESOURCES LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10

21 May 2016
Compulsory strike-off action has been discontinued
19 May 2016
Total exemption small company accounts made up to 31 May 2015
03 May 2016
First Gazette notice for compulsory strike-off
...
... and 60 more events
10 Aug 1995
Director resigned;new director appointed
09 Jun 1995
Director resigned
09 Jun 1995
New director appointed
09 Jun 1995
New director appointed
19 May 1995
Incorporation

STRATEGIC RESOURCES LIMITED Charges

19 October 2012
Charge over shares
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all of the rights which it now…