About

Registered Number: 02645753
Date of Incorporation: 16/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Exchange Court Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, WV10 6AU

 

Based in Wolverhampton, Strand Services (Whitchurch) Ltd was setup in 1991. Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Beal, Sarah Elizabeth, Beal, Sarah Elizabeth, Gibson, Darren Lee, Bromford Housing Association Limited, Dell, Susan, Mills, Joanna May, Monkhouse, Therese Mary, Patterson, Sandra Janice, Rommell-webb, Dorothy, Wade, John, Dolman, Dorothy Teresa, Jones, Philippa Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, Sarah Elizabeth 01 August 2018 - 1
GIBSON, Darren Lee 02 July 2018 - 1
BROMFORD HOUSING ASSOCIATION LIMITED 17 March 1993 - 1
DOLMAN, Dorothy Teresa 11 September 1991 17 March 1993 1
JONES, Philippa Mary 01 October 2011 02 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BEAL, Sarah Elizabeth 01 August 2018 - 1
DELL, Susan 22 March 2010 01 September 2011 1
MILLS, Joanna May 01 September 2011 26 September 2014 1
MONKHOUSE, Therese Mary 30 August 2003 31 January 2007 1
PATTERSON, Sandra Janice 23 August 1994 30 August 2003 1
ROMMELL-WEBB, Dorothy 31 January 2007 22 March 2010 1
WADE, John 01 August 2016 01 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 13 February 2019
TM02 - Termination of appointment of secretary 07 January 2019
AP03 - Appointment of secretary 01 August 2018
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 08 February 2017
AUD - Auditor's letter of resignation 08 January 2017
AA - Annual Accounts 05 August 2016
AP03 - Appointment of secretary 01 August 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AP01 - Appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 18 October 2012
CH02 - Change of particulars for corporate director 18 October 2012
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 21 September 2011
CH02 - Change of particulars for corporate director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AP03 - Appointment of secretary 20 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 31 August 2010
AP03 - Appointment of secretary 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AR01 - Annual Return 09 October 2009
CH02 - Change of particulars for corporate director 09 October 2009
287 - Change in situation or address of Registered Office 02 August 2009
AA - Annual Accounts 22 June 2009
363s - Annual Return 10 October 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 28 September 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 02 June 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 05 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 September 1994
288 - N/A 15 September 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 19 October 1993
287 - Change in situation or address of Registered Office 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 08 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1991
NEWINC - New incorporation documents 16 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.