STROUD OFFICE INTERIORS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Stroud » GL5 5EY

Company number 03533041
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address ALDER HOUSE INCHBROOK TRADING, ESTATE, STROUD, GLOUCESTERSHIRE, GL5 5EY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of STROUD OFFICE INTERIORS LIMITED are www.stroudofficeinteriors.co.uk, and www.stroud-office-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Stroud Office Interiors Limited is a Private Limited Company. The company registration number is 03533041. Stroud Office Interiors Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Stroud Office Interiors Limited is Alder House Inchbrook Trading Estate Stroud Gloucestershire Gl5 5ey. . JONES, Linda Jane is a Director of the company. MARTIN, Nicholas Stuart is a Director of the company. Secretary JONES, Linda Jane has been resigned. Secretary OSBORNE, Derek Downey has been resigned. Secretary CALLMEAD CORPORATE SERVICES LTD has been resigned. Director COWEN, James Matthew has been resigned. Director MACARTNEY, Alan John has been resigned. Director MACARTNEY, Sarah Anne has been resigned. Director OSBORNE, Derek Downey has been resigned. Director OSBORNE, Susan Diane has been resigned. The company operates in "Other construction installation".


Current Directors

Director
JONES, Linda Jane
Appointed Date: 15 August 2008
67 years old

Director
MARTIN, Nicholas Stuart
Appointed Date: 15 August 2008
67 years old

Resigned Directors

Secretary
JONES, Linda Jane
Resigned: 26 March 2011
Appointed Date: 15 August 2008

Secretary
OSBORNE, Derek Downey
Resigned: 15 August 2008
Appointed Date: 23 March 1998

Secretary
CALLMEAD CORPORATE SERVICES LTD
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Director
COWEN, James Matthew
Resigned: 22 August 2013
Appointed Date: 15 August 2008
53 years old

Director
MACARTNEY, Alan John
Resigned: 22 April 2003
Appointed Date: 23 March 1998
72 years old

Director
MACARTNEY, Sarah Anne
Resigned: 22 April 2003
Appointed Date: 23 March 1998
70 years old

Director
OSBORNE, Derek Downey
Resigned: 15 August 2008
Appointed Date: 23 March 1998
78 years old

Director
OSBORNE, Susan Diane
Resigned: 15 August 2008
Appointed Date: 23 March 1998
77 years old

Persons With Significant Control

Mrs Linda Jane Jones
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Nicolas Stuart Martin
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

STROUD OFFICE INTERIORS LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

03 Mar 2016
Total exemption small company accounts made up to 31 October 2015
17 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 59 more events
28 Aug 1998
Particulars of mortgage/charge
16 Apr 1998
Accounting reference date extended from 31/03/99 to 05/04/99
27 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1998
Incorporation

STROUD OFFICE INTERIORS LIMITED Charges

15 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Derek Downey Osborne and Susan Diane Osborne
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Debenture
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 1998
Legal mortgage
Delivered: 3 December 1998
Status: Satisfied on 13 December 2003
Persons entitled: Midland Bank PLC
Description: Alder house inchbrook trading estate woodchester stroud…
26 August 1998
Debenture
Delivered: 28 August 1998
Status: Satisfied on 13 December 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…