STRATEGY & TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RE

Company number 03190106
Status Active
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address 3 MORE LONDON, LONDON, ENGLAND, SE1 2RE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from 3 More London Place Suite 128 London SE1 2RE England to 3 More London London SE1 2RE on 1 March 2017; Registered office address changed from 6 Hays Lane Suite 3.01 London SE1 2HB England to 3 More London Place Suite 128 London SE1 2RE on 1 March 2017; Registered office address changed from 6 Hays Lane London SE1 2HB England to 6 Hays Lane Suite 3.01 London SE1 2HB on 31 January 2017. The most likely internet sites of STRATEGY & TECHNOLOGY LIMITED are www.strategytechnology.co.uk, and www.strategy-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Strategy Technology Limited is a Private Limited Company. The company registration number is 03190106. Strategy Technology Limited has been working since 24 April 1996. The present status of the company is Active. The registered address of Strategy Technology Limited is 3 More London London England Se1 2re. . CUTTS, Elizabeth Rosalind is a Secretary of the company. BIRCH, Nicholas is a Director of the company. CUTTS, David John is a Director of the company. FOWKES, Adrian Michael is a Director of the company. Secretary CUTTS, David John has been resigned. Secretary DAVEY, Anthony Charles has been resigned. Secretary DAVEY, Anthony Charles has been resigned. Secretary O'FARRELL, David John has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director DALY, Paul Henry has been resigned. Director DAVEY, Anthony Charles has been resigned. Director NICOLL, Richard John has been resigned. Director PRIOR, Colin Thomas has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CUTTS, Elizabeth Rosalind
Appointed Date: 25 March 2012

Director
BIRCH, Nicholas
Appointed Date: 25 June 1996
62 years old

Director
CUTTS, David John
Appointed Date: 25 June 1996
76 years old

Director
FOWKES, Adrian Michael
Appointed Date: 26 June 2012
66 years old

Resigned Directors

Secretary
CUTTS, David John
Resigned: 01 May 1999
Appointed Date: 25 June 1996

Secretary
DAVEY, Anthony Charles
Resigned: 22 December 2011
Appointed Date: 11 October 2009

Secretary
DAVEY, Anthony Charles
Resigned: 24 June 2002
Appointed Date: 01 May 1999

Secretary
O'FARRELL, David John
Resigned: 11 October 2009
Appointed Date: 24 June 2002

Nominee Secretary
YOUNGER, Miriam
Resigned: 24 June 1996
Appointed Date: 24 April 1996

Director
DALY, Paul Henry
Resigned: 05 October 2015
Appointed Date: 01 April 2008
62 years old

Director
DAVEY, Anthony Charles
Resigned: 31 December 2011
Appointed Date: 01 April 2008
80 years old

Director
NICOLL, Richard John
Resigned: 29 June 2012
Appointed Date: 01 October 2004
59 years old

Director
PRIOR, Colin Thomas
Resigned: 25 March 2012
Appointed Date: 01 April 2008
69 years old

Nominee Director
YOUNGER, Norman
Resigned: 24 June 1996
Appointed Date: 24 April 1996
58 years old

STRATEGY & TECHNOLOGY LIMITED Events

01 Mar 2017
Registered office address changed from 3 More London Place Suite 128 London SE1 2RE England to 3 More London London SE1 2RE on 1 March 2017
01 Mar 2017
Registered office address changed from 6 Hays Lane Suite 3.01 London SE1 2HB England to 3 More London Place Suite 128 London SE1 2RE on 1 March 2017
31 Jan 2017
Registered office address changed from 6 Hays Lane London SE1 2HB England to 6 Hays Lane Suite 3.01 London SE1 2HB on 31 January 2017
31 Jan 2017
Registered office address changed from 44 Featherstone Street London EC1Y 8RN to 6 Hays Lane London SE1 2HB on 31 January 2017
24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 98 more events
03 Aug 1996
Ad 25/06/96--------- £ si 1@1=1 £ ic 1/2
03 Aug 1996
Registered office changed on 03/08/96 from: 1ST floor suite 39A leicester road salford M7 4AS
03 Aug 1996
New director appointed
26 Jul 1996
Company name changed oldboy LTD\certificate issued on 29/07/96
24 Apr 1996
Incorporation

STRATEGY & TECHNOLOGY LIMITED Charges

20 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2010
Rent deposit deed
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Idt Global Limited
Description: All the interest in a separate interest bearing deposit…
27 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied on 4 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2006
Rent deposit deed
Delivered: 8 September 2006
Status: Satisfied on 28 October 2011
Persons entitled: Omi Estates Limited
Description: First fixed charge all rights and interest in the deposit…
12 July 2006
Rent deposit deed
Delivered: 15 July 2006
Status: Satisfied on 28 October 2011
Persons entitled: The Master and Wardens or Keepers of the Art or Mystery of Girdlers
Description: £37,490 deposited with messrs daniel watney.
3 February 2005
Rent deposit deed
Delivered: 12 February 2005
Status: Satisfied on 28 October 2011
Persons entitled: Bellborough Limited
Description: A first fixed charge of all the company's title right and…
28 August 2001
Deposit deed
Delivered: 5 September 2001
Status: Satisfied on 5 November 2011
Persons entitled: J L Bruce Limited
Description: The sum of £10, 725 deposited at messrs C. hoare & co, 37…