This company is commonly known as Stripe Consulting Limited. The company was founded 13 years ago and was given the registration number 07310744. The firm's registered office is in HORLEY. You can find them at Bridge Farm, Meath Green Lane, Horley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STRIPE CONSULTING LIMITED |
---|---|---|
Company Number | : | 07310744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Farm, Meath Green Lane, Horley, Surrey, United Kingdom, RH6 8JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset House, 2nd Floor, 47-49 London Road, Redhill, England, RH1 1LU | Director | 27 August 2019 | Active |
Ballast Nedam, Ringwade 71, 3439 Lm Nieuwegein, Netherlands, | Director | 15 June 2022 | Active |
48, Church Street, Reigate, United Kingdom, RH2 0SN | Director | 12 July 2010 | Active |
71, Ringwade, 3439 Lm, Nieuwegein, Netherlands, | Director | 27 August 2019 | Active |
48, Church Street, Reigate, United Kingdom, RH2 0SN | Director | 12 July 2010 | Active |
Ballast Nedam Parking Ltd. | ||
Notified on | : | 27 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Mrs Natasha Jayne Stafford Simmons | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge Farm, Meath Green Lane, Horley, United Kingdom, RH6 8JA |
Nature of control | : |
|
Mr Russell Simmons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge Farm, Meath Green Lane, Horley, United Kingdom, RH6 8JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Resolution | Resolution. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Accounts | Change account reference date company current extended. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.