STRATEGY INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4EY

Company number 01641655
Status Active
Incorporation Date 7 June 1982
Company Type Private Limited Company
Address 23 GRAFTON STREET, LONDON, W1S 4EY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr James Alan Mayo James on 1 November 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 10,000 . The most likely internet sites of STRATEGY INTERNATIONAL LIMITED are www.strategyinternational.co.uk, and www.strategy-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Strategy International Limited is a Private Limited Company. The company registration number is 01641655. Strategy International Limited has been working since 07 June 1982. The present status of the company is Active. The registered address of Strategy International Limited is 23 Grafton Street London W1s 4ey. . O'KANE, Peter Mark is a Secretary of the company. JONES, James Alan Mayo is a Director of the company. O'KANE, Peter Mark Patrick is a Director of the company. SMITH, Tracey Rene is a Director of the company. Secretary FERNANDEZ, Peter has been resigned. Secretary GAVIN BROWN, Ian has been resigned. Director CARRICK, Roger, Sir has been resigned. Director CAUTLEY, Edward Paul Ronald has been resigned. Director CHARTERS, David John has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director EAST, John Anthony has been resigned. Director FERNANDEZ, Peter has been resigned. Director GAVIN BROWN, Ian has been resigned. Director HARDER, Ian Gray has been resigned. Director LANG, David Philip has been resigned. Director LANGSTAFF, Henry Spunner, Brigadier has been resigned. Director MCEWAN, Emma Jane has been resigned. Director MOULDS, David Lewis has been resigned. Director WILKS, Stanley David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
O'KANE, Peter Mark
Appointed Date: 03 March 2015

Director
JONES, James Alan Mayo
Appointed Date: 08 August 2016
42 years old

Director
O'KANE, Peter Mark Patrick
Appointed Date: 14 September 2001
68 years old

Director
SMITH, Tracey Rene
Appointed Date: 06 February 2016
60 years old

Resigned Directors

Secretary
FERNANDEZ, Peter
Resigned: 03 March 2015
Appointed Date: 06 September 2013

Secretary
GAVIN BROWN, Ian
Resigned: 06 September 2013

Director
CARRICK, Roger, Sir
Resigned: 31 December 2009
Appointed Date: 14 September 2001
87 years old

Director
CAUTLEY, Edward Paul Ronald
Resigned: 31 July 2011
85 years old

Director
CHARTERS, David John
Resigned: 02 December 2015
Appointed Date: 17 July 2008
65 years old

Director
CUTTILL, Paul Andrew
Resigned: 30 September 2011
Appointed Date: 05 January 2009
66 years old

Director
EAST, John Anthony
Resigned: 14 September 2001
Appointed Date: 29 September 1998
95 years old

Director
FERNANDEZ, Peter
Resigned: 30 September 2011
Appointed Date: 23 April 1999
67 years old

Director
GAVIN BROWN, Ian
Resigned: 30 March 2010
83 years old

Director
HARDER, Ian Gray
Resigned: 29 July 1999
Appointed Date: 24 September 1998
94 years old

Director
LANG, David Philip
Resigned: 11 April 1995
79 years old

Director
LANGSTAFF, Henry Spunner, Brigadier
Resigned: 02 September 2006
Appointed Date: 14 September 2001
105 years old

Director
MCEWAN, Emma Jane
Resigned: 30 March 2010
Appointed Date: 29 January 2003
52 years old

Director
MOULDS, David Lewis
Resigned: 29 February 1992
93 years old

Director
WILKS, Stanley David
Resigned: 14 July 1992
105 years old

STRATEGY INTERNATIONAL LIMITED Events

28 Nov 2016
Total exemption full accounts made up to 31 December 2015
07 Nov 2016
Director's details changed for Mr James Alan Mayo James on 1 November 2016
08 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10,000

08 Aug 2016
Appointment of Mr James Alan Mayo James as a director on 8 August 2016
01 Mar 2016
Appointment of Ms Tracey Rene Smith as a director on 6 February 2016
...
... and 105 more events
12 Aug 1987
Full accounts made up to 31 December 1986

15 Sep 1986
Return made up to 13/08/86; full list of members

16 Jul 1986
Full accounts made up to 31 December 1985
01 Nov 1982
Company name changed\certificate issued on 01/11/82
07 Jun 1982
Incorporation

STRATEGY INTERNATIONAL LIMITED Charges

7 April 2005
Deed of rent deposit
Delivered: 12 April 2005
Status: Satisfied on 4 August 2008
Persons entitled: Gascoyne Holdings Limited
Description: £50,000 pursuant to the deed of rent deposit.
14 September 2001
Debenture
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…