STRAKERS (DEVIZES) LIMITED
WILTSHIRE STRAKERS LIMITED STRAKER GOODMAN INGRAM LIMITED STRAKER & CO. LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 1HT

Company number 03187375
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address 6/7 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1HT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 448,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STRAKERS (DEVIZES) LIMITED are www.strakersdevizes.co.uk, and www.strakers-devizes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Chippenham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strakers Devizes Limited is a Private Limited Company. The company registration number is 03187375. Strakers Devizes Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Strakers Devizes Limited is 6 7 Market Place Devizes Wiltshire Sn10 1ht. . BULLEY, Antony David is a Director of the company. MARTIN, Andrew Stephen is a Director of the company. STINSON, Matthew is a Director of the company. STRAKER, Gordon John is a Director of the company. WINTERBOURNE, Graham is a Director of the company. Secretary BULLEY, Antony David has been resigned. Secretary HEWINS, Michael John has been resigned. Secretary THOMASON, Mark has been resigned. Secretary WHEEN, David Gandell, Lieutenant Colonel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOODMAN, Paul Stephen has been resigned. Director HEWINS, Michael John has been resigned. Director INGRAM, David Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PYLE, David James has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
BULLEY, Antony David
Appointed Date: 01 June 1999
66 years old

Director
MARTIN, Andrew Stephen
Appointed Date: 11 May 2010
73 years old

Director
STINSON, Matthew
Appointed Date: 01 May 2005
57 years old

Director
STRAKER, Gordon John
Appointed Date: 02 May 1996
78 years old

Director
WINTERBOURNE, Graham
Appointed Date: 28 February 2008
61 years old

Resigned Directors

Secretary
BULLEY, Antony David
Resigned: 23 July 2007
Appointed Date: 31 December 2005

Secretary
HEWINS, Michael John
Resigned: 31 December 2005
Appointed Date: 02 May 1996

Secretary
THOMASON, Mark
Resigned: 11 November 2009
Appointed Date: 27 October 2008

Secretary
WHEEN, David Gandell, Lieutenant Colonel
Resigned: 27 October 2008
Appointed Date: 24 July 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 May 1996
Appointed Date: 17 April 1996

Director
GOODMAN, Paul Stephen
Resigned: 02 October 2007
Appointed Date: 01 September 2005
64 years old

Director
HEWINS, Michael John
Resigned: 31 December 2005
Appointed Date: 02 May 1996
75 years old

Director
INGRAM, David Mark
Resigned: 20 December 2006
Appointed Date: 01 September 2005
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 May 1996
Appointed Date: 17 April 1996

Director
PYLE, David James
Resigned: 13 June 2011
Appointed Date: 01 January 2003
59 years old

STRAKERS (DEVIZES) LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 448,000

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 448,000

15 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 84 more events
22 May 1996
New director appointed
21 May 1996
Company name changed elfdale LIMITED\certificate issued on 22/05/96
09 May 1996
Memorandum and Articles of Association
09 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Apr 1996
Incorporation

STRAKERS (DEVIZES) LIMITED Charges

7 July 2008
Debenture
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Fixed and floating charge over the undertaking and all…