STAR MEDICAL LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3AU

Company number 04487307
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 4 KELSO PLACE, UPPER BRISTOL ROAD, BATH, SOMERSET, BA1 3AU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 1,000 ; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 1,000 . The most likely internet sites of STAR MEDICAL LIMITED are www.starmedical.co.uk, and www.star-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Star Medical Limited is a Private Limited Company. The company registration number is 04487307. Star Medical Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Star Medical Limited is 4 Kelso Place Upper Bristol Road Bath Somerset Ba1 3au. . HANRATTY, Robert is a Secretary of the company. DEMPSEY, Padraic is a Director of the company. DOLPHIN, Tim is a Director of the company. QUINN, Liam is a Director of the company. Secretary PAYNE, Aaron has been resigned. Secretary WEBSTER, Rebecca Justine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOYD, Gemma Victoria has been resigned. Director BROMWICH, Paul Jonathon has been resigned. Director CAAN, James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JALAN, Deepak has been resigned. Director O'NEILL, Lucy has been resigned. Director WEBSTER, Timothy Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HANRATTY, Robert
Appointed Date: 16 March 2015

Director
DEMPSEY, Padraic
Appointed Date: 16 March 2015
48 years old

Director
DOLPHIN, Tim
Appointed Date: 16 March 2015
60 years old

Director
QUINN, Liam
Appointed Date: 16 March 2015
66 years old

Resigned Directors

Secretary
PAYNE, Aaron
Resigned: 27 April 2011
Appointed Date: 27 January 2003

Secretary
WEBSTER, Rebecca Justine
Resigned: 27 January 2003
Appointed Date: 16 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
BOYD, Gemma Victoria
Resigned: 21 February 2013
Appointed Date: 16 April 2009
43 years old

Director
BROMWICH, Paul Jonathon
Resigned: 02 June 2010
Appointed Date: 16 April 2009
49 years old

Director
CAAN, James
Resigned: 02 June 2010
Appointed Date: 16 April 2009
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002
35 years old

Director
JALAN, Deepak
Resigned: 02 June 2010
Appointed Date: 16 April 2009
51 years old

Director
O'NEILL, Lucy
Resigned: 16 March 2015
Appointed Date: 01 September 2002
50 years old

Director
WEBSTER, Timothy Edward
Resigned: 16 March 2015
Appointed Date: 16 July 2002
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

STAR MEDICAL LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000

03 Sep 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

05 Jun 2015
Appointment of Robert Hanratty as a secretary on 16 March 2015
03 Jun 2015
Auditor's resignation
...
... and 73 more events
25 Jul 2002
Secretary resigned;director resigned
25 Jul 2002
New secretary appointed
25 Jul 2002
New director appointed
25 Jul 2002
Registered office changed on 25/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Jul 2002
Incorporation

STAR MEDICAL LIMITED Charges

6 August 2009
Rent security deposit deed
Delivered: 11 August 2009
Status: Satisfied on 25 January 2012
Persons entitled: Kidwells Park Limited
Description: The rent deposit see image for full details.
27 February 2004
Debenture
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…