STRYKER COMMUNICATIONS LIMITED
LONDON STRYKER LIMITED

Hellopages » Greater London » Southwark » SE1 9PG

Company number 05070351
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address C/O DIGITAL BARRIERS, CARGO WORKS, 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Satisfaction of charge 6 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of STRYKER COMMUNICATIONS LIMITED are www.strykercommunications.co.uk, and www.stryker-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Stryker Communications Limited is a Private Limited Company. The company registration number is 05070351. Stryker Communications Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of Stryker Communications Limited is C O Digital Barriers Cargo Works 1 2 Hatfields London England Se1 9pg. . WOOLLHEAD, Andrew John is a Secretary of the company. DOFFMAN, Zak is a Director of the company. EVANS, Colin Michael is a Director of the company. Secretary OLIVER, Catherine Irene has been resigned. Secretary WILLIAMS, Michael Jeremy has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director HOLGATE, Nicholas James has been resigned. Director MCCULLEN, Stephen Ronald has been resigned. Director OLIVER, David Michael has been resigned. Director OLIVER, David has been resigned. Director WILLIAMS, Michael Jeremy has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
WOOLLHEAD, Andrew John
Appointed Date: 18 November 2011

Director
DOFFMAN, Zak
Appointed Date: 18 November 2011
53 years old

Director
EVANS, Colin Michael
Appointed Date: 18 November 2011
57 years old

Resigned Directors

Secretary
OLIVER, Catherine Irene
Resigned: 11 June 2004
Appointed Date: 11 March 2004

Secretary
WILLIAMS, Michael Jeremy
Resigned: 18 November 2011
Appointed Date: 14 October 2005

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 14 October 2005
Appointed Date: 11 June 2004

Director
HOLGATE, Nicholas James
Resigned: 08 July 2013
Appointed Date: 10 January 2012
50 years old

Director
MCCULLEN, Stephen Ronald
Resigned: 18 November 2011
Appointed Date: 11 November 2004
64 years old

Director
OLIVER, David Michael
Resigned: 18 November 2011
Appointed Date: 12 December 2007
57 years old

Director
OLIVER, David
Resigned: 12 November 2004
Appointed Date: 11 March 2004
57 years old

Director
WILLIAMS, Michael Jeremy
Resigned: 18 November 2011
Appointed Date: 03 April 2006
62 years old

Persons With Significant Control

Digital Barriers Services Limited
Notified on: 8 March 2017
Nature of control: Ownership of shares – 75% or more

STRYKER COMMUNICATIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Feb 2017
Satisfaction of charge 6 in full
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 66 more events
25 Nov 2004
Director resigned
24 Sep 2004
Particulars of mortgage/charge
07 Jul 2004
New secretary appointed
07 Jul 2004
Secretary resigned
11 Mar 2004
Incorporation

STRYKER COMMUNICATIONS LIMITED Charges

28 January 2011
Debenture
Delivered: 1 February 2011
Status: Satisfied on 31 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2009
Debenture
Delivered: 30 May 2009
Status: Satisfied on 31 May 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Rent deposit deed
Delivered: 19 June 2008
Status: Satisfied on 28 February 2017
Persons entitled: Harry Sidney Evans, Sandra Valerie Evans, Robert John Evans and Janet Anne Evans
Description: All rental and other monies.
6 June 2007
Fixed and floating charge
Delivered: 12 June 2007
Status: Satisfied on 3 February 2011
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2005
Floating charge (all assets)
Delivered: 1 November 2005
Status: Satisfied on 6 September 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
31 October 2005
Fixed charge on purchased debts which fail to vest
Delivered: 1 November 2005
Status: Satisfied on 6 September 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
10 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 6 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…