Strapex Holdings Limited WALSALL


Strapex Holdings started in year 1996 as Private Limited Company with registration number 03208188. The Strapex Holdings company has been functioning successfully for twenty eight years now and its status is converted / closed. The firm's office is based in Walsall at Unit 51 Empire Industrial Park. Postal code: WS9 8UQ. Since November 27, 2008 Strapex Holdings Limited is no longer carrying the name Wilsonart Holdings.

Strapex Holdings Limited Address / Contact

Office Address Unit 51 Empire Industrial Park
Office Address2 Aldridge
Town Walsall
Post code WS9 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208188
Date of Incorporation Wed, 5th Jun 1996
Date of Dissolution Thu, 4th Mar 2021
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 19th Jun 2021
Last confirmation statement dated Fri, 5th Jun 2020

Company staff

Frank B.

Position: Director

Appointed: 13 October 2016

Stephen R.

Position: Director

Appointed: 01 February 2016

Oliver S.

Position: Director

Appointed: 05 May 2014

Nils S.

Position: Director

Appointed: 01 May 2014

Hans-Rudolf K.

Position: Director

Appointed: 01 May 2014

Resigned: 13 October 2016

Ola B.

Position: Director

Appointed: 30 September 2009

Resigned: 31 March 2013

Philip D.

Position: Director

Appointed: 30 September 2009

Resigned: 01 May 2014

Gavin U.

Position: Director

Appointed: 01 February 2003

Resigned: 30 September 2009

Giles H.

Position: Director

Appointed: 01 February 2003

Resigned: 01 May 2014

Edward U.

Position: Director

Appointed: 01 February 2003

Resigned: 01 May 2014

S & J Registrars Limited

Position: Corporate Secretary

Appointed: 01 February 2003

Resigned: 01 May 2014

Thomas L.

Position: Secretary

Appointed: 14 May 2001

Resigned: 01 February 2003

Clive P.

Position: Secretary

Appointed: 16 April 2001

Resigned: 01 February 2003

Clive P.

Position: Director

Appointed: 16 April 2001

Resigned: 01 February 2003

Allan S.

Position: Director

Appointed: 15 June 2000

Resigned: 12 May 2003

Joel C.

Position: Director

Appointed: 08 June 1998

Resigned: 21 July 2003

Stephen L.

Position: Director

Appointed: 26 June 1996

Resigned: 08 June 1998

David H.

Position: Director

Appointed: 26 June 1996

Resigned: 21 July 2003

Dennis G.

Position: Director

Appointed: 26 June 1996

Resigned: 09 May 2003

Gail P.

Position: Secretary

Appointed: 26 June 1996

Resigned: 19 October 2001

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1996

Resigned: 26 June 1996

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1996

Resigned: 26 June 1996

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 25 June 1996

Resigned: 26 June 1996

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1996

Resigned: 26 June 1996

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1996

Resigned: 25 June 1996

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 05 June 1996

Resigned: 25 June 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Crown Holdings Inc from 19154, United States. The abovementioned PSC is classified as "a coporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crown Holdings Inc

1 Crown Way, Phiadelphia Pa, 19154, United States

Legal authority United States Corporate Law
Legal form Coporation
Country registered Usa
Place registered State Of Pennsylvania
Registration number 3122203
Notified on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wilsonart Holdings November 27, 2008
Wilsonart October 20, 1998
Respectdale July 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2019
filed on: 11th, September 2020
Free Download (20 pages)

Company search