STRATEX INTERNATIONAL PLC
LONDON

Hellopages » Greater London » Westminster » W1J 9HF

Company number 05601091
Status Active
Incorporation Date 24 October 2005
Company Type Public Limited Company
Address 180 PICCADILLY, LONDON, W1J 9HF
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Christopher Raymond John Hall as a director on 31 December 2016; Confirmation statement made on 24 October 2016 with updates; Appointment of Marcus David Engelbrecht as a director on 1 September 2016. The most likely internet sites of STRATEX INTERNATIONAL PLC are www.stratexinternational.co.uk, and www.stratex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Stratex International Plc is a Public Limited Company. The company registration number is 05601091. Stratex International Plc has been working since 24 October 2005. The present status of the company is Active. The registered address of Stratex International Plc is 180 Piccadilly London W1j 9hf. . ASHWOOD, Perry Colin is a Secretary of the company. ADDISON, Gerald Peter Lacy is a Director of the company. ASHWOOD, Perry Colin is a Director of the company. ENGELBRECHT, Marcus David is a Director of the company. PRIESTLEY, Emma Kinder is a Director of the company. WORCESTER, Chris Anthony is a Director of the company. Secretary SAMUELS, Jacqueline has been resigned. Director BURNELL, Gavin John has been resigned. Director COLE-BAKER, John Richard has been resigned. Director FOORD, Paul James has been resigned. Director FOSTER, Robert Peter, Dr has been resigned. Director HALL, Christopher Raymond John has been resigned. Director HALL, David has been resigned. Director MALIM, Andrew Frederic De Paula has been resigned. Director SAMUELS, Jacqueline has been resigned. Director CITY LAW SERVICES LIMITED has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
ASHWOOD, Perry Colin
Appointed Date: 24 October 2005

Director
ADDISON, Gerald Peter Lacy
Appointed Date: 09 June 2008
83 years old

Director
ASHWOOD, Perry Colin
Appointed Date: 24 October 2005
77 years old

Director
ENGELBRECHT, Marcus David
Appointed Date: 01 September 2016
65 years old

Director
PRIESTLEY, Emma Kinder
Appointed Date: 28 November 2014
52 years old

Director
WORCESTER, Chris Anthony
Appointed Date: 01 February 2016
63 years old

Resigned Directors

Secretary
SAMUELS, Jacqueline
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Director
BURNELL, Gavin John
Resigned: 31 January 2007
Appointed Date: 24 October 2005
47 years old

Director
COLE-BAKER, John Richard
Resigned: 31 March 2015
Appointed Date: 01 February 2012
78 years old

Director
FOORD, Paul James
Resigned: 20 February 2008
Appointed Date: 24 October 2005
72 years old

Director
FOSTER, Robert Peter, Dr
Resigned: 01 September 2016
Appointed Date: 24 October 2005
76 years old

Director
HALL, Christopher Raymond John
Resigned: 31 December 2016
Appointed Date: 01 February 2008
75 years old

Director
HALL, David
Resigned: 23 October 2014
Appointed Date: 24 October 2005
66 years old

Director
MALIM, Andrew Frederic De Paula
Resigned: 31 December 2007
Appointed Date: 10 May 2007
82 years old

Director
SAMUELS, Jacqueline
Resigned: 24 October 2005
Appointed Date: 24 October 2005
75 years old

Director
CITY LAW SERVICES LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

STRATEX INTERNATIONAL PLC Events

11 Jan 2017
Termination of appointment of Christopher Raymond John Hall as a director on 31 December 2016
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
01 Sep 2016
Appointment of Marcus David Engelbrecht as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Robert Peter Foster as a director on 1 September 2016
17 Aug 2016
Register inspection address has been changed from C/O Share Registrars Suite E, First Floor, 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
...
... and 92 more events
22 Nov 2005
Certificate of authorisation to commence business and borrow
22 Nov 2005
Application to commence business
10 Nov 2005
Director resigned
10 Nov 2005
Secretary resigned;director resigned
24 Oct 2005
Incorporation