Company number 01385852
Status Active
Incorporation Date 29 August 1978
Company Type Private Limited Company
Address 3 MANOR ROW, BRADFORD, BD1 4PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Appointment of Ashley Martyn Bowles as a director on 3 January 2017; Statement of capital following an allotment of shares on 3 January 2017
GBP 80
; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of STARKEYS MANAGEMENT SERVICES LIMITED are www.starkeysmanagementservices.co.uk, and www.starkeys-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Starkeys Management Services Limited is a Private Limited Company.
The company registration number is 01385852. Starkeys Management Services Limited has been working since 29 August 1978.
The present status of the company is Active. The registered address of Starkeys Management Services Limited is 3 Manor Row Bradford Bd1 4pb. . WARD, Jeanette is a Secretary of the company. BOWLES, Ashley Martyn is a Director of the company. WARD, Andrew John is a Director of the company. Secretary ERRINGTON, Patricia has been resigned. Secretary STARKEY, Audrey has been resigned. Director LINGARD, Paul Askew has been resigned. Director STARKEY, Audrey has been resigned. Director STARKEY, Edward has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Andrew John Ward
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
Jeanette Ward
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STARKEYS MANAGEMENT SERVICES LIMITED Events
17 Jan 2017
Appointment of Ashley Martyn Bowles as a director on 3 January 2017
17 Jan 2017
Statement of capital following an allotment of shares on 3 January 2017
16 Jan 2017
Total exemption small company accounts made up to 31 July 2016
02 Nov 2016
Confirmation statement made on 11 October 2016 with updates
06 Jun 2016
Cancellation of shares. Statement of capital on 21 April 2016
...
... and 82 more events
21 Jan 1988
Return made up to 18/12/87; full list of members
21 Jan 1988
Return made up to 18/12/87; full list of members
16 Feb 1987
Full accounts made up to 31 July 1986
16 Feb 1987
Return made up to 30/12/86; full list of members
12 June 1998
Legal mortgage
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 1AND 1(a) manor row bradford being a first…
12 June 1998
Legal mortgage
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 1,1A and 3 manor row bradford being parts of…
29 September 1995
Legal charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that f/h premises k/a 846 great horton road bradford…