This company is commonly known as Strive (overseas) Limited. The company was founded 61 years ago and was given the registration number 00769036. The firm's registered office is in NORTHAMPTON. You can find them at The Old Laundry, Bedford Road, Northampton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | STRIVE (OVERSEAS) LIMITED |
---|---|---|
Company Number | : | 00769036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Laundry, Bedford Road, Northampton, NN4 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Laundry, Bedford Road, Northampton, NN4 7AD | Secretary | 10 November 2023 | Active |
81 Oliver Street, Northampton, NN2 7JH | Director | - | Active |
The Old Laundry, Bedford Road, Northampton, NN4 7AD | Director | 09 July 2020 | Active |
The Old Laundry, Bedford Road, Northampton, NN4 7AD | Director | 29 July 2021 | Active |
The Old Laundry, Bedford Road, Northampton, NN4 7AD | Director | 31 December 2017 | Active |
6, Palmerston Court, Northampton, England, NN1 5EU | Director | 16 March 2007 | Active |
The Old Laundry, Bedford Road, Northampton, NN4 7AD | Director | 09 July 2020 | Active |
1 Mill Road, Oundle, Peterborough, PE8 4BW | Secretary | 03 May 2001 | Active |
Hawkstone 60 Cottingham Drive, Moulton, Northampton, NN3 7LG | Secretary | - | Active |
10, Ashley Way, Northampton, England, NN3 3DZ | Secretary | 13 November 2009 | Active |
14 Langham Place, Barrack Road, Northampton, NN2 6AA | Secretary | 30 May 2002 | Active |
31 Orchard Road, Sawston, Cambridge, CB2 4BE | Secretary | 16 March 1995 | Active |
90 Flaxwell Court, Northampton, NN3 9DF | Secretary | 14 August 2008 | Active |
416, Northampton House, Wellington Street, Northampton, NN1 3NA | Director | 22 May 2009 | Active |
19, Doddington Road, Wellingborough, England, NN8 2JG | Director | 29 December 2011 | Active |
170 Campkin Road, Cambridge, CB4 2ND | Director | 25 May 2000 | Active |
170 Campkin Road, Cambridge, CB4 2ND | Director | 23 December 1998 | Active |
45 South Holme Court, Northampton, NN3 8AN | Director | - | Active |
170 Campkin Road, Cambridge, CB4 2ND | Director | 25 May 2000 | Active |
The Old Laundry, Bedford Road, Northampton, NN4 7AD | Director | 09 July 2020 | Active |
The Old Laundry, Bedford Road, Northampton, NN4 7AD | Director | 23 June 2016 | Active |
19 West Ridge, Northampton, NN2 7QZ | Director | - | Active |
1 Mill Road, Oundle, Peterborough, PE8 4BW | Director | 03 May 2001 | Active |
18 Eskdale Avenue, Northampton, NN3 2RN | Director | 06 December 1996 | Active |
39 Ringway, Briar Hill, Northampton, NN4 8SQ | Director | 17 April 1998 | Active |
223 Abington Avenue, Northampton, NN1 4PU | Director | 13 May 2004 | Active |
44 Floribunda Drive, Briar Hill, Northampton, NN4 8TY | Director | 18 September 1992 | Active |
32, Queens Road, Northampton, England, NN1 3LP | Director | 10 October 2014 | Active |
31, Milton Street, Northampton, United Kingdom, NN2 7JG | Director | 01 May 2009 | Active |
41 Albemarle Way, Cambridge, CB4 2SR | Director | 31 May 2002 | Active |
30 Alcombe Road, Northampton, NN1 3LF | Director | 16 March 2007 | Active |
31 Primary Court, Cambridge, CB4 1NB | Director | 19 June 2003 | Active |
39 Prentice Court, Goldings, Northampton, NN3 8XS | Director | - | Active |
27 Allard Close, Northampton, NN3 5LY | Director | - | Active |
53 Cavendish Avenue, Cambridge, CB1 7UR | Director | 17 June 1994 | Active |
Miss Tracy Jane Core | ||
Notified on | : | 11 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | The Old Laundry, Northampton, NN4 7AD |
Nature of control | : |
|
Mr Tom Pearson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Ashley Way, Northampton, England, NN3 3DZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.