THE STREETLY ASSOCIATION - STREETLY, SUTTON COLDFIELD


Company Profile Company Filings

Overview

THE STREETLY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STREETLY, SUTTON COLDFIELD and has the status: Active.
THE STREETLY ASSOCIATION was incorporated 23 years ago on 27/06/2001 and has the registered number: 04241941. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

THE STREETLY ASSOCIATION - STREETLY, SUTTON COLDFIELD

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

THE STREETLY ASSOCIATION
STREETLY, SUTTON COLDFIELD
WEST MIDLANDS
B74 3HR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLIN BOSWELL May 1939 British Director 2001-06-27 CURRENT
MR MARK CHRISTOPHER MASON Feb 1969 English Director 2017-03-27 CURRENT
MR. RICHARD HAROLD HUGHES Jan 1954 British Director 2012-03-26 CURRENT
DAVID JOHN HAMPTON Feb 1960 British Director 2012-03-26 CURRENT
IAN ROSS WILLIS Aug 1943 British Director 2001-06-27 CURRENT
SARAH TURNER Apr 1972 British Director 2011-04-26 CURRENT
MRS ANNEMARIE GOODCHILD Jul 1960 British Director 2022-11-07 CURRENT
MRS SALLY LEIGH BEESLEY Jun 1957 British Director 2019-01-14 CURRENT
DARREN PETER KING Nov 1977 English Director 2012-03-26 UNTIL 2016-06-13 RESIGNED
MICHELLE JONES Oct 1971 Director 2004-01-21 UNTIL 2004-09-30 RESIGNED
JANET VERONICA LEA Jul 1945 British Director 2001-06-27 UNTIL 2001-12-31 RESIGNED
MR MATT HYTCH Dec 1980 English Director 2023-05-15 UNTIL 2023-09-30 RESIGNED
JOAN PATRICIA HARRIS Mar 1939 British Director 2001-12-31 UNTIL 2003-05-16 RESIGNED
MRS LAURA LEWIS Oct 1988 British Director 2012-03-26 UNTIL 2016-06-13 RESIGNED
MR ADRIAN PETER LIGHT Apr 1964 British Director 2015-06-01 UNTIL 2016-02-02 RESIGNED
VALERIE BATES Sep 1938 Secretary 2008-07-14 UNTIL 2012-03-19 RESIGNED
MRS BRIDGET ANNE LIGHT Jul 1962 British Director 2003-05-16 UNTIL 2006-02-27 RESIGNED
MRS IRENE ANN HUTCHINGS Apr 1930 British Director 2001-06-27 UNTIL 2001-12-31 RESIGNED
NATASHA LOUISE HUNT Feb 1978 British Director 2008-07-02 UNTIL 2019-01-01 RESIGNED
MR MICHAEL JAMES HUGHES Jun 1962 British Director 2001-06-27 UNTIL 2008-01-01 RESIGNED
GILLIAN ELAINE HUGHES May 1962 British Director 2001-06-27 UNTIL 2001-12-31 RESIGNED
MR MICHAEL HORNBLOWER Jan 1939 British Director 2008-07-14 UNTIL 2010-11-10 RESIGNED
ROBERT JEFFREY HILLIAR Jan 1929 British Director 2001-06-27 UNTIL 2005-11-30 RESIGNED
ROBERT JEFFREY HILLIAR Jan 1929 British Director 2007-10-30 UNTIL 2011-04-30 RESIGNED
EDEL JOHNSTONE Mar 1974 Irish Director 2011-04-26 UNTIL 2014-03-25 RESIGNED
LESLEY JACQUELINE READING Nov 1950 Secretary 2004-10-01 UNTIL 2008-06-30 RESIGNED
MICHELLE JONES Oct 1971 Secretary 2004-01-21 UNTIL 2004-09-30 RESIGNED
VALERIE BATES Sep 1938 Secretary 2001-06-27 UNTIL 2004-01-22 RESIGNED
DEEPAK MALHI Dec 1989 British Director 2012-03-26 UNTIL 2013-07-02 RESIGNED
HOWARD FREDERICK BABINGTON Apr 1942 British Director 2001-06-27 UNTIL 2001-12-31 RESIGNED
HENRIETTA MACKENZIE FIDLIN May 1930 British Director 2001-12-31 UNTIL 2003-05-16 RESIGNED
BRINLEY EDWARDS Oct 1926 British Director 2001-06-27 UNTIL 2010-12-15 RESIGNED
LUKE ECCLESTON Oct 1991 English Director 2011-04-26 UNTIL 2014-03-25 RESIGNED
DAVID EASTON Feb 1947 English Director 2010-06-01 UNTIL 2012-07-06 RESIGNED
ANTHONY DAVID BENNISON Mar 1966 British Director 2001-06-27 UNTIL 2003-05-16 RESIGNED
MARIAN ALICE CHARLTON Oct 1935 British Director 2001-06-27 UNTIL 2017-05-11 RESIGNED
COUNCILLOR GARY CLARKE May 1932 British Director 2008-07-07 UNTIL 2010-01-08 RESIGNED
ELAINE COX Jan 1962 British Director 2008-09-04 UNTIL 2010-06-28 RESIGNED
LYNNE GREAVES Feb 1960 British Director 2001-06-27 UNTIL 2001-12-31 RESIGNED
MATTHEW JAMES BAYES May 1980 British Director 2004-11-12 UNTIL 2010-06-27 RESIGNED
MR PETER BRIAN LIGHT Feb 1937 British Director 2001-06-27 UNTIL 2015-12-14 RESIGNED
CYNTHIA INGRID BAKER Oct 1945 British Director 2001-06-27 UNTIL 2007-04-30 RESIGNED
GAIL BARBER Nov 1958 British Director 2001-06-27 UNTIL 2001-12-31 RESIGNED
VALERIE BATES Sep 1938 Director 2001-06-27 UNTIL 2004-01-22 RESIGNED
JEAN HAZEL HAM Oct 1931 British Director 2014-11-13 UNTIL 2020-06-22 RESIGNED
JENNIFER EILEEN GRAY Sep 1980 British Director 2018-02-26 UNTIL 2021-11-09 RESIGNED
JAMES HAYWOOD Feb 1993 British Director 2011-11-28 UNTIL 2013-07-02 RESIGNED
DOROTHEA GRACE MAILLARD Mar 1963 Scottish Director 2011-04-26 UNTIL 2013-07-02 RESIGNED
MS CARLETTE EMMA MAHER Nov 1967 British Director 2008-10-02 UNTIL 2010-06-27 RESIGNED
EILEEN LILLEY Jul 1924 British Director 2001-06-27 UNTIL 2001-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MANUFACTURING TECHNOLOGIES ASSOCIATION Active SMALL 94120 - Activities of professional membership organizations
H.A.LIGHT,LIMITED SMETHWICK ENGLAND Active SMALL 70100 - Activities of head offices
AVON DIECASTING CO.,LIMITED SMETHWICK Dissolved... 99999 - Dormant Company
S J & E FELLOWS LIMITED SMETHWICK Active MICRO ENTITY 99999 - Dormant Company
H.A.LIGHT(ENGINEERING)LIMITED SMETHWICK WARLEY Dissolved... 99999 - Dormant Company
TAURUS ENGINEERING LIMITED SMETHWICK Active MICRO ENTITY 99999 - Dormant Company
FORKERS LIMITED WEST BROMWICH Active FULL 42990 - Construction of other civil engineering projects n.e.c.
H.A. LIGHT (PRESSCRAFT) LIMITED SMETHWICK Dissolved... 99999 - Dormant Company
H.A. LIGHT (MULTIFORMS) LIMITED WARLEY Dissolved... 99999 - Dormant Company
KAR CARE PARTS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
PRIORY PRODUCTS LIMITED SMETHWICK Active MICRO ENTITY 99999 - Dormant Company
MONARCH LOGISTICS LIMITED WALSALL ENGLAND Active DORMANT 49410 - Freight transport by road
CLRIT LTD WARWICKSHIRE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SEAN MAHER SERVICES LIMITED WEAST MIDLANDS Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
MONARCH-ELS LIMITED WALSALL ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
C2M CAR PARTS LTD. SUTTON COLDFI Dissolved... TOTAL EXEMPTION SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
MONARCH - ELS PROPERTIES LIMITED WALSALL ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CREATIVE COTTAGE CIC WALSALL Dissolved... NO ACCOUNTS FILED 90010 - Performing arts
WODEN TUTORING LTD BIRMINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LITTLE EXPLORERS DAY NURSERY (STREETLY) LTD SUTTON COLDFIELD ENGLAND Active MICRO ENTITY 88910 - Child day-care activities
S A HASHMI LTD SUTTON COLDFIELD ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
JUNIOR DISTRIBUTION LTD SUTTON COLDFIELD ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet