STRATAGEM GROUP LIMITED

58 Nant Talwg Way, Barry, CF62 6LZ, Wales
StatusDISSOLVED
Company No.00172737
CategoryPrivate Limited Company
Incorporated21 Jan 1921
Age103 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 7 days

SUMMARY

STRATAGEM GROUP LIMITED is an dissolved private limited company with number 00172737. It was incorporated 103 years, 4 months, 15 days ago, on 21 January 1921 and it was dissolved 9 months, 7 days ago, on 29 August 2023. The company address is 58 Nant Talwg Way, Barry, CF62 6LZ, Wales.



People

MURPHY, Stephen Patrick

Secretary

ACTIVE

Assigned on 03 Jan 2002

Current time on role 22 years, 5 months, 2 days

MURPHY, Stephen Patrick

Director

Chartered Accountant

ACTIVE

Assigned on 16 Nov 2001

Current time on role 22 years, 6 months, 19 days

RYDER COURT INVESTMENTS LIMITED

Corporate-director

ACTIVE

Assigned on 14 Dec 2005

Current time on role 18 years, 5 months, 22 days

DE MARGARY, Bridget Joanna Maria Margaret

Secretary

RESIGNED

Assigned on 31 Oct 1997

Resigned on 31 Jan 2001

Time on role 3 years, 3 months

SWALLOW, Jake Brangwyn Sheridan

Secretary

RESIGNED

Assigned on 31 Jan 2001

Resigned on 03 Jan 2002

Time on role 11 months, 3 days

KFC LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1997

Time on role 26 years, 7 months, 5 days

ADAMSON, Stephen James Lister

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 1991

Resigned on 30 Sep 2002

Time on role 11 years, 27 days

DAVIES, Tudor Griffith

Director

Company Director

RESIGNED

Assigned on 17 Jan 2000

Resigned on 15 Nov 2002

Time on role 2 years, 9 months, 29 days

DE MARGARY, Bridget Joanna Maria Margaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 3 months, 3 days

FOSTER, Faye Elizabeth

Director

Private Equity

RESIGNED

Assigned on 15 Nov 2002

Resigned on 15 Dec 2005

Time on role 3 years, 1 month

JONES, Robert Stuart Glynne

Director

Accountant

RESIGNED

Assigned on 12 Mar 1992

Resigned on 09 Jul 1993

Time on role 1 year, 3 months, 28 days

KERRISON, Bernard Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 3 months, 3 days

LITTLER MANNERS, Judy

Director

Fashion Retailer

RESIGNED

Assigned on

Resigned on 09 Jul 1993

Time on role 30 years, 10 months, 27 days

ROBERTS, John Trefor Price

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Sep 2002

Time on role 21 years, 8 months, 6 days

SWALLOW, Jake Brangwyn Sheridan

Director

Company Director

RESIGNED

Assigned on 28 Jan 1994

Resigned on 03 Jan 2002

Time on role 7 years, 11 months, 6 days


Some Companies

ARNOLD DIGGLE AND CO LTD

11 FOUNTAIN STREET,ULVERSTON,LA12 7EQ

Number:08650931
Status:ACTIVE
Category:Private Limited Company

AWE-3PS LTD

2 EUROPE WAY,COCKERMOUTH,CA13 0RJ

Number:09718159
Status:ACTIVE
Category:Private Limited Company

B. SPIBY LIMITED

4 AVRO HOUSE,MANCHESTER,M4 6EJ

Number:10844220
Status:ACTIVE
Category:Private Limited Company

BEIERXIANG LTD

KOTWALL HOUSE,BIRMINGHAM,B5 4RT

Number:11717695
Status:ACTIVE
Category:Private Limited Company

MWADS PROJECTS LTD

SANDRIDGE HOUSE,LYTHAM ST. ANNES,FY8 1QG

Number:09573157
Status:ACTIVE
Category:Private Limited Company

OLD BENGAL WAREHOUSE LIMITED

16 KIRBY STREET,LONDON,EC1N 8TS

Number:06833175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source