STRADFORM LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4WW

Company number 01314573
Status Active
Incorporation Date 23 May 1977
Company Type Private Limited Company
Address ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016. The most likely internet sites of STRADFORM LIMITED are www.stradform.co.uk, and www.stradform.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stradform Limited is a Private Limited Company. The company registration number is 01314573. Stradform Limited has been working since 23 May 1977. The present status of the company is Active. The registered address of Stradform Limited is Astral House Imperial Way Watford Hertfordshire Wd24 4ww. . BONNET, Jean-Pierre Pierre is a Director of the company. Secretary COMBA, Alexander Michael has been resigned. Secretary FOLEY, Anthony John has been resigned. Secretary HAINES, Gail has been resigned. Secretary JACKSON, William Victor has been resigned. Secretary LOWE, Timothy Alun has been resigned. Secretary MUIR, Ian John has been resigned. Director BELL, Kelvin Ian has been resigned. Director BOULT, David Ronald has been resigned. Director CHAMBERS, Ian has been resigned. Director CHANDLER, David Michael has been resigned. Director HAINES, Kenneth Victor has been resigned. Director HOLLAWAY, Derek John has been resigned. Director JAMES, Jonathan Ellis has been resigned. Director JOYCE, David Anthony Langford has been resigned. Director LOWE, Timothy Alun has been resigned. Director MARCHANT, Peter has been resigned. Director MUIR, Ian John has been resigned. Director PAPE, Christopher Robert Crawford has been resigned. Director SAVAGE, Mark James has been resigned. Director TUPLIN, Paul has been resigned. Director WORRALL, John Robert has been resigned. Director WORRALL, John Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BONNET, Jean-Pierre Pierre
Appointed Date: 22 December 2014
68 years old

Resigned Directors

Secretary
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 09 January 2008

Secretary
FOLEY, Anthony John
Resigned: 01 January 1997
Appointed Date: 14 June 1994

Secretary
HAINES, Gail
Resigned: 01 April 1993

Secretary
JACKSON, William Victor
Resigned: 14 April 1994
Appointed Date: 01 April 1993

Secretary
LOWE, Timothy Alun
Resigned: 09 January 2008
Appointed Date: 18 May 2007

Secretary
MUIR, Ian John
Resigned: 18 May 2007
Appointed Date: 01 January 1997

Director
BELL, Kelvin Ian
Resigned: 11 September 2009
Appointed Date: 17 January 2008
75 years old

Director
BOULT, David Ronald
Resigned: 09 January 2008
Appointed Date: 17 September 2001
74 years old

Director
CHAMBERS, Ian
Resigned: 30 September 2009
Appointed Date: 17 January 2008
61 years old

Director
CHANDLER, David Michael
Resigned: 28 February 2003
Appointed Date: 13 March 1995
78 years old

Director
HAINES, Kenneth Victor
Resigned: 09 January 2008
77 years old

Director
HOLLAWAY, Derek John
Resigned: 23 July 2009
Appointed Date: 09 January 2008
73 years old

Director
JAMES, Jonathan Ellis
Resigned: 14 May 2010
Appointed Date: 01 April 2005
63 years old

Director
JOYCE, David Anthony Langford
Resigned: 01 December 2011
Appointed Date: 09 January 2008
77 years old

Director
LOWE, Timothy Alun
Resigned: 09 January 2008
Appointed Date: 20 November 2006
62 years old

Director
MARCHANT, Peter
Resigned: 09 January 2008
70 years old

Director
MUIR, Ian John
Resigned: 18 May 2007
Appointed Date: 01 January 1997
68 years old

Director
PAPE, Christopher Robert Crawford
Resigned: 13 July 2012
Appointed Date: 06 January 2009
68 years old

Director
SAVAGE, Mark James
Resigned: 31 May 2012
Appointed Date: 06 January 2009
65 years old

Director
TUPLIN, Paul
Resigned: 03 October 2014
Appointed Date: 09 January 2008
70 years old

Director
WORRALL, John Robert
Resigned: 30 June 2012
Appointed Date: 17 January 2008
75 years old

Director
WORRALL, John Robert
Resigned: 09 January 2008
Appointed Date: 01 September 2003
75 years old

Persons With Significant Control

Fifehead Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRADFORM LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000

30 Nov 2015
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015
...
... and 147 more events
22 Nov 1982
Accounts made up to 31 March 1982
10 Dec 1980
Accounts made up to 31 March 1980
11 Feb 1980
Accounts made up to 31 March 1978
24 Jan 1980
Accounts made up to 31 March 1979
23 May 1977
Incorporation

STRADFORM LIMITED Charges

15 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 29 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
An omnibus guarantee and set-off agreement
Delivered: 3 February 2006
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
29 September 1989
Legal mortgage
Delivered: 3 October 1989
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 56 letty street, cathays, cardiff title no. Wa 30719…
29 March 1989
Single debenture
Delivered: 11 April 1989
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 March 1989
Mortgage
Delivered: 11 April 1989
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises adjoining 56 letty street cathays…
29 March 1989
Mortgage
Delivered: 11 April 1989
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 101 woodville road cathays, cardiff,title no wa 354286…
23 October 1986
Legal charge
Delivered: 29 October 1986
Status: Satisfied on 11 August 1993
Persons entitled: Barclays Bank PLC
Description: 101, woodville road cardiff south glamorgan, title no:- wa…
7 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 11 August 1993
Persons entitled: Barclays Bank PLC
Description: A piece of land situated at heol poysten ely cardiff south…
13 March 1981
Legal charge
Delivered: 26 March 1981
Status: Satisfied on 11 August 1993
Persons entitled: Barclays Bank PLC
Description: F/H philog house whitchurch south glam.