This company is commonly known as Streampar Limited. The company was founded 43 years ago and was given the registration number 01546571. The firm's registered office is in ALTRINCHAM. You can find them at 20a Victoria Road, Hale, Altrincham, . This company's SIC code is 98000 - Residents property management.
Name | : | STREAMPAR LIMITED |
---|---|---|
Company Number | : | 01546571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1981 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20a Victoria Road, Hale, Altrincham, England, WA15 9AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Corporate Secretary | 18 June 2019 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 09 May 2022 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 11 March 2014 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 29 April 2022 | Active |
Eaton Farm, Miles Lane, Cobham, KT11 2ED | Secretary | 13 September 1996 | Active |
21 Ladybridge Road, Cheadle Hulme, Cheadle, SK8 5BL | Secretary | 01 April 1995 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | - | Active |
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Corporate Secretary | 01 October 2000 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 12 December 2006 | Active |
1 Lowood, Davey Lane, Alderley Edge, SK9 7NZ | Director | 13 November 2001 | Active |
4 London, Davey Lane, Moerley Edge, SK9 7NZ | Director | - | Active |
Flat 2 Lowood, Davey Lane, Alderley Edge, SK9 7NZ | Director | 27 September 1993 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 28 July 2016 | Active |
Boundary Cottage, Threapwood, Malpas, | Director | - | Active |
1 Lowood, Davey Lane, Alderley Edge, SK9 7NZ | Director | 09 April 1994 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 21 August 2002 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 20 January 2005 | Active |
5 Lowood, Alderley Edge, SK9 7NZ | Director | - | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 09 May 2022 | Active |
3 Lowood, Davey Lane, Alderley Edge, SK9 7NZ | Director | 21 August 2002 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 03 May 2022 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 15 March 2017 | Active |
1 Lowood, Davey Lane, Alderley Edge, SK9 7NZ | Director | 02 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Change account reference date company current extended. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-18 | Officers | Termination secretary company with name termination date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.