This company is commonly known as Strand Glassfibre Limited. The company was founded 30 years ago and was given the registration number 02925296. The firm's registered office is in WELLINGBOROUGH. You can find them at Wollaston Hall, Wollaston, Wellingborough, Northamptonshire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | STRAND GLASSFIBRE LIMITED |
---|---|---|
Company Number | : | 02925296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 16 December 2019 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 28 January 2023 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Secretary | 01 July 2018 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 11 May 1994 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Secretary | 01 October 2009 | Active |
80, Northampton Road, Earls Barton, Northampton, NN6 0HE | Secretary | 04 July 1994 | Active |
2 Denham Cottages Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ | Secretary | 01 September 2005 | Active |
154 Hall Avenue, Rushden, NN10 9EU | Secretary | 01 October 2002 | Active |
35, Lesson Road, Brixworth, NN6 9EE | Secretary | 01 January 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 May 1994 | Active |
9 Barton Holme, Blakesley, Towcester, NN12 8RJ | Director | 01 September 1999 | Active |
Blenheim House, 4 Farm Close Harbury, Leamington Spa, CV33 9LL | Director | 01 March 2005 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 01 July 2018 | Active |
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 01 December 2005 | Active |
The Old Vicarage, 53 York Road, Wollaston, NN29 7SG | Director | 01 October 2002 | Active |
80, Northampton Road, Earls Barton, Northampton, NN6 0HE | Director | 04 July 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 May 1994 | Active |
6 Campions Court, Berkhamsted, HP4 3PD | Director | 04 July 1994 | Active |
Wollaston Hall, Wollaston, Wellingborough, England, NN29 7RL | Director | 01 July 2015 | Active |
Scott Bader Co Ltd | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wollaston Hall, Wollaston, Wellingborough, England, NN29 7RL |
Nature of control | : |
|
Mr Matthew Ian Collins | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Wollaston Hall, Wellingborough, NN29 7RL |
Nature of control | : |
|
Mr Andrew John Forrester | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Wollaston Hall, Wellingborough, NN29 7RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-10 | Officers | Appoint person secretary company with name date. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.