This company is commonly known as Strand Europe Limited. The company was founded 32 years ago and was given the registration number 02710372. The firm's registered office is in YATELEY. You can find them at Strand House, Galway Road, Yateley, Hampshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | STRAND EUROPE LIMITED |
---|---|---|
Company Number | : | 02710372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Strand House, Galway Road, Yateley, Hampshire, GU46 6GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107 College Road, Sandhurst, GU47 0RD | Secretary | 31 May 2001 | Active |
Strand House, Galway Road Blackbushe Business Park, Yateley, GU46 6GE | Director | 01 February 2010 | Active |
One Fleet, Ancells Road, Fleet, England, GU51 2UN | Director | 01 April 2023 | Active |
9 Heathcroft, Ealing, London, W5 3BY | Secretary | 18 January 1994 | Active |
36 Yeading Avenue, Harrow, HA2 9RN | Secretary | 30 September 1999 | Active |
Sarum Hambledon Road, Denmead, Waterlooville, PO7 6EP | Secretary | 23 April 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 April 1992 | Active |
28 Gypsy Lane, Great Amwell, Ware, SG12 9RN | Director | 01 July 1992 | Active |
9 Heathcroft, Ealing, London, W5 3BY | Director | 08 November 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 April 1992 | Active |
33 Howe Lane, Verwood, BH31 6JE | Director | 23 April 1992 | Active |
4 Headingley Close, Cheshunt, Waltham Cross, EN7 6QJ | Director | 01 October 1992 | Active |
9b Block 4 Cavendish Heights, 33 Perkins Road Jardins Lookout, Causeway Bay, Hong Kong, IRISH | Director | 01 May 1997 | Active |
Sarum Hambledon Road, Denmead, Waterlooville, PO7 6EP | Director | 23 April 1992 | Active |
The Island, West Drive, Virginia Water, GU25 4NA | Director | 01 July 1992 | Active |
Strand Europe Ltd, One Fleet, Ancells Road, Fleet, United Kingdom, GU51 2UN | Director | 01 December 2021 | Active |
60a, Lakes Lane, Beaconsfield, England, HP9 2JZ | Director | 01 August 2016 | Active |
Asuri Island, West Drive, Virginia Water, England, GU25 4NA | Director | 01 August 2016 | Active |
4 Llewellyn Park, Twyford, Reading, RG10 9NB | Director | 11 October 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 April 1992 | Active |
Mr Rishi Suri | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60a, Lakes Lane, Beaconsfield, England, HP9 2JZ |
Nature of control | : |
|
Mr Ashok Suri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Island, West Drive, Virginia Water, England, GU25 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type group. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Address | Move registers to sail company with new address. | Download |
2021-08-10 | Address | Change sail address company with old address new address. | Download |
2021-06-03 | Address | Change sail address company with new address. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Capital | Capital cancellation shares. | Download |
2019-11-04 | Capital | Capital return purchase own shares. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.