STRATFORD-DENE LTD
ASHTON-UNDER-LYNE ROVINGTON LTD

Hellopages » Greater Manchester » Tameside » OL7 0NT

Company number 04748578
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address 277 STOCKPORT ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 0NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of STRATFORD-DENE LTD are www.stratforddene.co.uk, and www.stratford-dene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Stratford Dene Ltd is a Private Limited Company. The company registration number is 04748578. Stratford Dene Ltd has been working since 29 April 2003. The present status of the company is Active. The registered address of Stratford Dene Ltd is 277 Stockport Road Ashton Under Lyne Lancashire Ol7 0nt. . BEERS, Steven is a Secretary of the company. BEERS, Margaret Elizabeth is a Director of the company. BEERS, Steven is a Director of the company. DUERDEN, Moira is a Director of the company. DUERDEN, Thomas Charles is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DUERDEN, Moira has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEERS, Steven
Appointed Date: 02 June 2003

Director
BEERS, Margaret Elizabeth
Appointed Date: 02 June 2003
68 years old

Director
BEERS, Steven
Appointed Date: 02 June 2003
67 years old

Director
DUERDEN, Moira
Appointed Date: 09 September 2016
69 years old

Director
DUERDEN, Thomas Charles
Appointed Date: 02 June 2003
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 May 2003
Appointed Date: 29 April 2003

Director
DUERDEN, Moira
Resigned: 17 September 2003
Appointed Date: 02 June 2003
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 May 2003
Appointed Date: 29 April 2003

Persons With Significant Control

Mr Steven Beers
Notified on: 1 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Beers
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Moira Duerden
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Charles Duerden
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATFORD-DENE LTD Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Satisfaction of charge 3 in full
15 Nov 2016
Satisfaction of charge 4 in full
23 Sep 2016
Appointment of Mrs Moira Duerden as a director on 9 September 2016
09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 47 more events
19 Jun 2003
Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100
07 May 2003
Registered office changed on 07/05/03 from: 39A leicester road salford manchester M7 4AS
07 May 2003
Secretary resigned
07 May 2003
Director resigned
29 Apr 2003
Incorporation

STRATFORD-DENE LTD Charges

4 March 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 15 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The proerty being 24 brookfield road crumpsall. By way of…
4 March 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 20 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 47 station road crumpsall. By way of…
11 February 2004
Mortgage deed
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 aspinall gardens middleton.
11 February 2004
Mortgage deed
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 aspinall gardens middleton.