Company number 00351517
Status Active
Incorporation Date 3 April 1939
Company Type Private Limited Company
Address 5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Andrew Robert Astin as a director on 28 March 2017; Termination of appointment of Paul David England as a director on 31 October 2016. The most likely internet sites of STRATA CONSTRUCTION LIMITED are www.strataconstruction.co.uk, and www.strata-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. Strata Construction Limited is a Private Limited Company.
The company registration number is 00351517. Strata Construction Limited has been working since 03 April 1939.
The present status of the company is Active. The registered address of Strata Construction Limited is 5 Churchill Place Canary Wharf London England England E14 5hu. . BNOMS LIMITED is a Secretary of the company. Secretary BOLTON, David George has been resigned. Secretary GREENSPAN, Daniel James has been resigned. Secretary MUTCH, Gregory William has been resigned. Secretary PERRIN, Barry Peter has been resigned. Director AITCHISON, William Owen has been resigned. Director ASTIN, Andrew Robert has been resigned. Director BOLTON, David George has been resigned. Director CROLL, Jonathan Anderson has been resigned. Director DEW, Beverley Edward John has been resigned. Director ENGLAND, Paul David has been resigned. Director FEGBEUTEL, Andreas Joachim has been resigned. Director GERAGHTY, John David has been resigned. Director GREENSPAN, Daniel James has been resigned. Director HOUSTON, Craig Ingram has been resigned. Director HUDSON, Norman Arthur has been resigned. Director KAWECKI, Julian Martin has been resigned. Director MARSHALL, Stephen Paul has been resigned. Director MCCREDIE, John has been resigned. Director MUTCH, Gregory William has been resigned. Director PAGE, Douglas has been resigned. Director PERRIN, Barry Peter has been resigned. Director ROSINDALE, Mark has been resigned. Director STEVENSON, Andrew has been resigned. Director WAITE, Stephen John has been resigned. Director WALKER, Robert Vincent has been resigned. Director WEAVER, Martin John has been resigned. Director WEAVER, Richard Irving has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015
Resigned Directors
Director
ROSINDALE, Mark
Resigned: 23 December 2009
Appointed Date: 01 January 2005
63 years old
Director
STEVENSON, Andrew
Resigned: 30 June 2011
Appointed Date: 01 January 2006
64 years old
Persons With Significant Control
Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STRATA CONSTRUCTION LIMITED Events
12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
31 Mar 2017
Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
02 Nov 2016
Termination of appointment of Paul David England as a director on 31 October 2016
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
...
... and 177 more events
27 Sep 1983
Accounts made up to 3 April 1982
23 Jun 1983
Company name changed\certificate issued on 23/06/83
06 Jun 1982
Accounts made up to 31 March 1981
28 Jan 1982
Accounts made up to 31 March 1980
03 Apr 1939
Incorporation
23 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 September 1997
Debenture
Delivered: 25 September 1997
Status: Satisfied
on 26 January 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1994
Legal charge
Delivered: 9 August 1994
Status: Satisfied
on 12 December 2009
Persons entitled: Yorkshire Bank PLC
Description: Flat no. 18,Royal oak place,bakewell and all…
19 February 1985
Deed
Delivered: 28 February 1985
Status: Satisfied
on 12 December 2009
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
13 October 1981
Deed
Delivered: 17 October 1981
Status: Satisfied
on 12 December 2009
Persons entitled: Yorkshire Bank Limited
Description: A first specific charge on all the book debts and other…
31 October 1972
Legal charge
Delivered: 14 November 1972
Status: Satisfied
on 29 January 1992
Persons entitled: Yorkshire Bank LTD
Description: Land near bolton bridge in mexborough rd @ willow lane…
18 August 1972
Mortgage
Delivered: 1 September 1972
Status: Satisfied
on 29 January 1992
Persons entitled: Yorkshire Bank LTD
Description: A general charge on land at bolton-upon-dearne, york under…
3 February 1964
Debenture
Delivered: 11 February 1964
Status: Satisfied
on 26 January 2006
Persons entitled: Yorkshire Bank LTD
Description: Undertaking and goodwill all property and assets present…