This company is commonly known as Stride Treglown Group Plc. The company was founded 27 years ago and was given the registration number 03464501. The firm's registered office is in CLIFTON DOWN. You can find them at Promenade House, The Promenade, Clifton Down, Bristol. This company's SIC code is 71111 - Architectural activities.
Name | : | STRIDE TREGLOWN GROUP PLC |
---|---|---|
Company Number | : | 03464501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Promenade House, The Promenade, Clifton Down, Bristol, BS8 3NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Promenade House, The Promenade, Clifton Down, BS8 3NE | Secretary | 01 March 2018 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2020 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 27 February 2015 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 31 December 2004 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2018 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2020 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 30 April 2009 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 31 December 2006 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2013 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 30 April 2009 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2021 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2017 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2013 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2013 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 30 April 2009 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Secretary | 30 April 2009 | Active |
Shamrock House Brent Street, Brent Knoll, Highbridge, TA9 4BE | Secretary | 10 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1997 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 28 March 2003 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 31 December 2004 | Active |
The Old Cottage 8 Stoke Hill, Stoke Bishop, Bristol, BS9 1JH | Director | 10 February 1998 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 April 2000 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 30 April 2009 | Active |
89 Coombe Lane, Westbury On Trym, Bristol, BS9 2AR | Director | 10 February 1998 | Active |
42 Great Brockeridge, Westbury On Trym, Bristol, BS9 3TZ | Director | 31 December 2004 | Active |
Knowle, 7 Mount Street, Bishops Lydeard, Taunton, United Kingdom, TA4 3LH | Director | 31 December 2004 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 28 March 2003 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 09 September 2013 | Active |
Shamrock House Brent Street, Brent Knoll, Highbridge, TA9 4BE | Director | 10 February 1998 | Active |
9 Jasmine Way, Weston Super Mare, BS24 7JW | Director | 10 February 1998 | Active |
Promenade House, The Promenade, Clifton Down, BS8 3NE | Director | 01 January 2013 | Active |
12 Greenway Road, Redland, Bristol, BS6 6SG | Director | 10 February 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 12 November 1997 | Active |
Mr Daniel Sebastian Van Luttmer | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Tristan Paul Rhodes | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mrs Rachel Joyce Bell | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mrs Caroline Rose May Mayes | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Stride Treglown Trustees Ltd | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Promenade House, The Promenade, Clifton Down, Bristol, England, BS8 3NE |
Nature of control | : |
|
Mr Pierre Antony Wassenaar | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | English |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr David James Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Gary Victor Milliner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr David Anthony Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Kevin Angus Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Christopher Thomas Saxon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Gareth Lester Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Dominic James Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mrs Penelope Suzanne Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Dominic Jerome Eaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Matthew Robert Tarling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Darren Paul Wilkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Robert James Sargent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Gordon Donald Arthur Tero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Alastair John Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr Graham Kennedy Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Mr John Alec Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Promenade House, Clifton Down, BS8 3NE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.