STRATUM TECHNOLOGY LIMITED
BURGHFIELD COMMON

Hellopages » Berkshire » West Berkshire » RG7 3DL
Company number 02171068
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address PICKWICK HOUSE, BUNCES LANE, BURGHFIELD COMMON, BERKSHIRE, RG7 3DL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 1,000 . The most likely internet sites of STRATUM TECHNOLOGY LIMITED are www.stratumtechnology.co.uk, and www.stratum-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Stratum Technology Limited is a Private Limited Company. The company registration number is 02171068. Stratum Technology Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Stratum Technology Limited is Pickwick House Bunces Lane Burghfield Common Berkshire Rg7 3dl. . WALKER, Susan is a Secretary of the company. WALKER, Barry John is a Director of the company. The company operates in "Information technology consultancy activities".


Current Directors

Secretary

Director
WALKER, Barry John

74 years old

Persons With Significant Control

Mr Barry John Walker
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Walker
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATUM TECHNOLOGY LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 September 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

14 Dec 2015
Total exemption small company accounts made up to 30 September 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 67 more events
06 Jan 1988
New director appointed

06 Jan 1988
Accounting reference date notified as 30/09

21 Oct 1987
Registered office changed on 21/10/87 from: 124-128 city road london EC1V 2NJ

21 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1987
Incorporation

STRATUM TECHNOLOGY LIMITED Charges

28 September 1999
Mortgage debenture
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 December 1987
Mortgage debenture
Delivered: 12 January 1988
Status: Satisfied on 18 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…