STAR INDUSTRIAL TOOLS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 7ST

Company number 00711361
Status Active
Incorporation Date 21 December 1961
Company Type Private Limited Company
Address 42 WESTFIELD ROAD, KINGS HEATH, BIRMINGHAM, B14 7ST
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2015 with full list of shareholders Statement of capital on 2015-05-08 GBP 10,000 . The most likely internet sites of STAR INDUSTRIAL TOOLS LIMITED are www.starindustrialtools.co.uk, and www.star-industrial-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Star Industrial Tools Limited is a Private Limited Company. The company registration number is 00711361. Star Industrial Tools Limited has been working since 21 December 1961. The present status of the company is Active. The registered address of Star Industrial Tools Limited is 42 Westfield Road Kings Heath Birmingham B14 7st. . CHANDLER, Jonathan William is a Secretary of the company. CHANDLER, Jonathan William is a Director of the company. SHEPPARD, Jacqueline June is a Director of the company. Secretary CHANDLER, Brian Trevor has been resigned. Director CHANDLER, Brian Trevor has been resigned. Director CHANDLER, Clifford has been resigned. Director CHANDLER, Jack has been resigned. Director MINSHELL, Christine has been resigned. Director MINSHELL, Christopher has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
CHANDLER, Jonathan William
Appointed Date: 23 November 1992

Director

Director
SHEPPARD, Jacqueline June
Appointed Date: 14 July 2000
75 years old

Resigned Directors

Secretary
CHANDLER, Brian Trevor
Resigned: 23 November 1992

Director
CHANDLER, Brian Trevor
Resigned: 23 November 1992
83 years old

Director
CHANDLER, Clifford
Resigned: 02 October 2012
105 years old

Director
CHANDLER, Jack
Resigned: 28 February 1999
101 years old

Director
MINSHELL, Christine
Resigned: 12 September 2014
Appointed Date: 23 November 1992
79 years old

Director
MINSHELL, Christopher
Resigned: 12 September 2014
Appointed Date: 02 October 2012
80 years old

STAR INDUSTRIAL TOOLS LIMITED Events

29 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000

29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000

01 Apr 2015
Total exemption small company accounts made up to 31 December 2014
12 Sep 2014
Termination of appointment of Christine Minshell as a director on 12 September 2014
...
... and 66 more events
11 Nov 1988
Accounts for a small company made up to 31 December 1987

13 Feb 1988
Accounts for a small company made up to 31 December 1986

19 Aug 1987
Return made up to 11/06/87; no change of members

20 Feb 1987
Return made up to 08/04/86; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

STAR INDUSTRIAL TOOLS LIMITED Charges

27 June 1996
Debenture
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…