STRADLIGHT LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1DH
Company number 01903318
Status Active
Incorporation Date 9 April 1985
Company Type Private Limited Company
Address 80 PEASCOD STREET, WINDSOR, BERKSHIRE, SL4 1DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Campsie Commercial Limited as a secretary on 1 March 2017; Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of STRADLIGHT LIMITED are www.stradlight.co.uk, and www.stradlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Stradlight Limited is a Private Limited Company. The company registration number is 01903318. Stradlight Limited has been working since 09 April 1985. The present status of the company is Active. The registered address of Stradlight Limited is 80 Peascod Street Windsor Berkshire Sl4 1dh. . CAMPSIE COMMERCIAL LIMITED is a Secretary of the company. KOMEN, Clodath Helen is a Director of the company. CAMPSIE CHARTERED SURVEYORS is a Director of the company. Secretary CAUDELL, Christina Jane has been resigned. Secretary THORNE, Robert William has been resigned. Secretary WELLS, Dawn Carol has been resigned. Director BRIDGER, Robert Arthur has been resigned. Director CAUDELL, Christina Jane has been resigned. Director CAUDELL, David Anthony has been resigned. Director DAVIES, Suzanne has been resigned. Director KOMEN, Clodath Helen has been resigned. Director LANGAN, Austin James has been resigned. Director MELNYK, Katharine Emma has been resigned. Director PYKE, Andrew Kenneth has been resigned. Director RICKWOOD, Simon Philip has been resigned. Director THORNE, Robert William has been resigned. Director WASHBOURN, Anita Joan has been resigned. Director WATTS, Peter has been resigned. Director WELLS, Dawn Carol has been resigned. Director WOOD, Raymond John has been resigned. The company operates in "Dormant Company".


stradlight Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAMPSIE COMMERCIAL LIMITED
Appointed Date: 01 March 2017

Director
KOMEN, Clodath Helen
Appointed Date: 01 January 2015
66 years old

Director
CAMPSIE CHARTERED SURVEYORS
Appointed Date: 01 January 2014

Resigned Directors

Secretary
CAUDELL, Christina Jane
Resigned: 05 May 2009
Appointed Date: 13 January 2007

Secretary
THORNE, Robert William
Resigned: 13 January 2007

Secretary
WELLS, Dawn Carol
Resigned: 01 June 1993

Director
BRIDGER, Robert Arthur
Resigned: 10 March 2000
67 years old

Director
CAUDELL, Christina Jane
Resigned: 05 May 2009
Appointed Date: 13 January 2007
47 years old

Director
CAUDELL, David Anthony
Resigned: 05 May 2009
Appointed Date: 13 January 2007
45 years old

Director
DAVIES, Suzanne
Resigned: 28 August 1991
61 years old

Director
KOMEN, Clodath Helen
Resigned: 01 January 2014
Appointed Date: 15 January 2008
66 years old

Director
LANGAN, Austin James
Resigned: 30 July 2015
Appointed Date: 01 June 2009
50 years old

Director
MELNYK, Katharine Emma
Resigned: 01 February 1996
57 years old

Director
PYKE, Andrew Kenneth
Resigned: 27 January 2003
Appointed Date: 11 October 1995
65 years old

Director
RICKWOOD, Simon Philip
Resigned: 27 January 2003
64 years old

Director
THORNE, Robert William
Resigned: 31 March 2002
61 years old

Director
WASHBOURN, Anita Joan
Resigned: 13 January 2007
Appointed Date: 14 March 2000
65 years old

Director
WATTS, Peter
Resigned: 05 May 2009
Appointed Date: 17 October 2007
57 years old

Director
WELLS, Dawn Carol
Resigned: 01 June 1993
66 years old

Director
WOOD, Raymond John
Resigned: 27 January 2003
Appointed Date: 11 October 1995
55 years old

STRADLIGHT LIMITED Events

01 Mar 2017
Appointment of Campsie Commercial Limited as a secretary on 1 March 2017
27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
10 Jun 2016
Accounts for a dormant company made up to 31 March 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

24 Aug 2015
Appointment of Mrs Clodagh Helen Komen as a director on 1 January 2015
...
... and 97 more events
11 Mar 1988
First gazette

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

16 Jul 1987
Registered office changed on 16/07/87 from: 8 north street guildford surrey GU1 4AF

30 Dec 1986
New director appointed

25 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed