STRAKERS (HOLDINGS) LIMITED
DEVIZES STRAKER GOODMAN INGRAM (HOLDINGS) LIMITED ALPHAVIEW LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 1HT

Company number 05953335
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address FIRST FLOOR, 6/7 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1HT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Resolutions RES13 ‐ (Purchase contract) 01/12/2016 ; Cancellation of shares. Statement of capital on 1 February 2017 GBP 6,522.30 ; Purchase of own shares.. The most likely internet sites of STRAKERS (HOLDINGS) LIMITED are www.strakersholdings.co.uk, and www.strakers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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 Holdings Limited is a Private Limited Company. The company registration number is 05953335. Strakers Holdings Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Strakers Holdings Limited is First Floor 6 7 Market Place Devizes Wiltshire Sn10 1ht. . BULLEY, Antony David is a Secretary of the company. BULLEY, Antony David is a Director of the company. HULSE, Mark Paul Gareth is a Director of the company. SARTIN, Scott John is a Director of the company. STRAKER, Gordon John is a Director of the company. STRAKER, Guy Richard is a Director of the company. WINTERBOURNE, Graham is a Director of the company. Secretary BULLEY, Antony David has been resigned. Secretary LEVISS, Caroline Ruth has been resigned. Secretary RICHES, Paul Arthur has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BROMFIELD, Christopher John Bertram has been resigned. Director DEARING, Paul Simon has been resigned. Director GOODMAN, Paul Stephen has been resigned. Director MARTIN, Andrew Stephen has been resigned. Director PYLE, David James has been resigned. Director STINSON, Matthew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BULLEY, Antony David
Appointed Date: 13 November 2013

Director
BULLEY, Antony David
Appointed Date: 19 December 2006
66 years old

Director
HULSE, Mark Paul Gareth
Appointed Date: 18 July 2014
46 years old

Director
SARTIN, Scott John
Appointed Date: 01 May 2016
48 years old

Director
STRAKER, Gordon John
Appointed Date: 19 December 2006
78 years old

Director
STRAKER, Guy Richard
Appointed Date: 01 May 2013
47 years old

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

Resigned Directors

Secretary
BULLEY, Antony David
Resigned: 13 November 2009
Appointed Date: 19 December 2006

Secretary
LEVISS, Caroline Ruth
Resigned: 19 December 2006
Appointed Date: 24 October 2006

Secretary
RICHES, Paul Arthur
Resigned: 31 October 2013
Appointed Date: 01 September 2011

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 October 2006
Appointed Date: 02 October 2006

Director
BROMFIELD, Christopher John Bertram
Resigned: 19 December 2006
Appointed Date: 24 October 2006
75 years old

Director
DEARING, Paul Simon
Resigned: 31 October 2015
Appointed Date: 18 July 2014
53 years old

Director
GOODMAN, Paul Stephen
Resigned: 02 October 2007
Appointed Date: 19 December 2006
64 years old

Director
MARTIN, Andrew Stephen
Resigned: 01 May 2015
Appointed Date: 11 May 2010
73 years old

Director
PYLE, David James
Resigned: 13 June 2011
Appointed Date: 19 December 2006
59 years old

Director
STINSON, Matthew
Resigned: 01 May 2015
Appointed Date: 19 December 2006
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 October 2006
Appointed Date: 02 October 2006

Persons With Significant Control

Gordon John Straker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRAKERS (HOLDINGS) LIMITED Events

08 Mar 2017
Resolutions
  • RES13 ‐ (Purchase contract) 01/12/2016

07 Mar 2017
Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 6,522.30

22 Feb 2017
Purchase of own shares.
13 Feb 2017
Purchase of own shares.
10 Feb 2017
Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 7,922.60

...
... and 102 more events
02 Nov 2006
Registered office changed on 02/11/06 from: 31 corsham street, london, N1 6DR
02 Nov 2006
Registered office changed on 02/11/06 from: 31 corsham street london N1 6DR
02 Nov 2006
New director appointed
02 Nov 2006
New secretary appointed
02 Oct 2006
Incorporation

STRAKERS (HOLDINGS) LIMITED Charges

24 April 2012
Mortgage debenture
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…