This company is commonly known as Strakers (devizes) Limited. The company was founded 28 years ago and was given the registration number 03187375. The firm's registered office is in DEVIZES. You can find them at 7-7c Snuff Street, , Devizes, Wiltshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | STRAKERS (DEVIZES) LIMITED |
---|---|---|
Company Number | : | 03187375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom, SN10 1DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Zander Road, Calne, United Kingdom, SN11 9QS | Director | 01 August 2018 | Active |
C/O Strakers, 33-34 Market Place, Chippenham, United Kingdom, SN15 3HP | Director | 18 July 2014 | Active |
7-7c, Snuff Street, Devizes, England, SN10 1DU | Director | 01 May 2016 | Active |
Stroud Hill Farm, Potterne Wick, Devizes, SN10 5QR | Director | 02 May 1996 | Active |
18, The Tynings, Corsham, United Kingdom, SN15 9DE | Director | 01 May 2013 | Active |
Littlecote 31a Rowden Hill, Chippenham, SN15 2AQ | Secretary | 31 December 2005 | Active |
Littlemere House Strongs Close, Keevil, BA14 6NL | Secretary | 02 May 1996 | Active |
113, Avon Road, Devizes, SN10 1PT | Secretary | 27 October 2008 | Active |
Paradise House, Manningford Bruce, Pewsey, SN9 6JF | Secretary | 24 July 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 April 1996 | Active |
Littlecote 31a Rowden Hill, Chippenham, SN15 2AQ | Director | 01 June 1999 | Active |
6 Portal Close, Chippenham, SN15 1QJ | Director | 01 September 2005 | Active |
Littlemere House Strongs Close, Keevil, BA14 6NL | Director | 02 May 1996 | Active |
Glen View 44 Quarry Road, Old Town, Swindon, SN1 4EN | Director | 01 September 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 April 1996 | Active |
Holly House, The Common, Rowde, Devizes, SN10 1SY | Director | 11 May 2010 | Active |
46 The Tarters, Sherston, Malmesbury, SN16 0NT | Director | 01 January 2003 | Active |
5 Wedmore Avenue, Chippenham, SN15 1QP | Director | 01 May 2005 | Active |
Curtis Cottage, Pinkney, Malmesbury, United Kingdom, SN16 0NZ | Director | 28 February 2008 | Active |
Straker (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6/7, Market Place, Devizes, United Kingdom, SN10 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.