This company is commonly known as Strand House Wealth Management Limited. The company was founded 13 years ago and was given the registration number 07419291. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 70221 - Financial management.
Name | : | STRAND HOUSE WEALTH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07419291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 October 2010 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 31 January 2019 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 31 January 2019 | Active |
70, The Strand, Bromsgrove, B61 8DQ | Director | 26 October 2010 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE | Director | 26 October 2010 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 11 December 2014 | Active |
70, The Strand, Bromsgrove, B61 8DQ | Director | 17 June 2016 | Active |
Afh Group Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE |
Nature of control | : |
|
Jeffrey Taylor | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 70, The Strand, Bromsgrove, B61 8DQ |
Nature of control | : |
|
Mr Richard Anthony Hull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | 70, The Strand, Bromsgrove, B61 8DQ |
Nature of control | : |
|
Thomas Horton Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 70, The Strand, Bromsgrove, B61 8DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-11 | Dissolution | Dissolution application strike off company. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Change account reference date company current shortened. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Accounts | Change account reference date company current extended. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.