STRICKLAND INTERNATIONAL LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 3NE

Company number 05383914
Status Active
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address 1 MAIN ROAD, CROPTHORNE, PERSHORE, WORCESTERSHIRE, WR10 3NE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of STRICKLAND INTERNATIONAL LIMITED are www.stricklandinternational.co.uk, and www.strickland-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Pershore Rail Station is 3.5 miles; to Ashchurch for Tewkesbury Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strickland International Limited is a Private Limited Company. The company registration number is 05383914. Strickland International Limited has been working since 07 March 2005. The present status of the company is Active. The registered address of Strickland International Limited is 1 Main Road Cropthorne Pershore Worcestershire Wr10 3ne. . O`NEILL, Aidan is a Secretary of the company. DOOEY, Hugh Pat is a Director of the company. O`NEILL, Aidan is a Director of the company. O`NEILL, Martin is a Director of the company. Secretary JAMES, Donna Louise has been resigned. Secretary STRICKLAND, Christine Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STRICKLAND, Christine Elizabeth has been resigned. Director STRICKLAND, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
O`NEILL, Aidan
Appointed Date: 11 August 2006

Director
DOOEY, Hugh Pat
Appointed Date: 11 August 2006
70 years old

Director
O`NEILL, Aidan
Appointed Date: 11 August 2006
59 years old

Director
O`NEILL, Martin
Appointed Date: 11 August 2006
49 years old

Resigned Directors

Secretary
JAMES, Donna Louise
Resigned: 14 March 2012
Appointed Date: 07 March 2005

Secretary
STRICKLAND, Christine Elizabeth
Resigned: 11 August 2006
Appointed Date: 30 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Director
STRICKLAND, Christine Elizabeth
Resigned: 11 August 2006
Appointed Date: 30 August 2005
75 years old

Director
STRICKLAND, Peter
Resigned: 11 August 2006
Appointed Date: 07 March 2005
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Persons With Significant Control

Carmont Limited
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

STRICKLAND INTERNATIONAL LIMITED Events

24 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
02 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 43 more events
03 May 2005
Registered office changed on 03/05/05 from: pillar house, 113/115 bath road cheltenham gloucestershire GL53 7LS
03 May 2005
New secretary appointed
03 May 2005
New director appointed
03 May 2005
Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100
07 Mar 2005
Incorporation

STRICKLAND INTERNATIONAL LIMITED Charges

11 August 2006
Mortgage debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Fixed and floating charges over the undertaking and all…
24 January 2006
Charge over book debts
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge all book debts and other debts now and from…