This company is commonly known as Streetfacts Target Marketing & Mailing Limited. The company was founded 35 years ago and was given the registration number 02324765. The firm's registered office is in SALISBURY. You can find them at Unit 5 Downton Business Centre, Batten Road Downton, Salisbury, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | STREETFACTS TARGET MARKETING & MAILING LIMITED |
---|---|---|
Company Number | : | 02324765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1988 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Downton Business Centre, Batten Road Downton, Salisbury, Wiltshire, SP5 3HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodford House, Sandleheath, Fordingbridge, SP6 1PY | Secretary | - | Active |
Roselea, Nutburn Road, North Baddesley, Southampton, England, SO52 9DZ | Director | 11 April 2003 | Active |
151, Station Road, Fordingbridge, England, SP6 1DF | Director | 01 January 2004 | Active |
23, Alexandra Road, Fordingbridge, England, SP6 1EJ | Director | 01 August 2017 | Active |
Woodford House, Sandleheath, Fordingbridge, SP6 1PY | Director | - | Active |
Woodford House, Sandleheath, Fordingbridge, SP6 1PY | Director | - | Active |
33 Lions Lane, Ashley Heath, Ringwood, BH24 2HH | Director | - | Active |
15 Hazelton Close, Bournemouth, BH7 7JF | Director | 04 January 2000 | Active |
Mr Andrew Charles Rogers | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Alexandra Road, Fordingbridge, England, SP6 1EJ |
Nature of control | : |
|
Mr Paul Edward Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Mr Kevin Poore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Mrs Susan Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Dr Terence Allen Robert Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-05-28 | Accounts | Accounts with accounts type small. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type small. | Download |
2017-10-24 | Resolution | Resolution. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type small. | Download |
2016-09-15 | Accounts | Accounts with accounts type small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.