POLE STAR SPACE APPLICATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03505279
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 316,421.2 . The most likely internet sites of POLE STAR SPACE APPLICATIONS LIMITED are www.polestarspaceapplications.co.uk, and www.pole-star-space-applications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pole Star Space Applications Limited is a Private Limited Company. The company registration number is 03505279. Pole Star Space Applications Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Pole Star Space Applications Limited is C O Rayner Essex Llp Tavistock House South Tavistock Square London Wc1h 9lg. . CR SECRETARIES LIMITED is a Secretary of the company. HENSON, Simon Douglas is a Director of the company. HOOK, Colin Peter is a Director of the company. JANKOWSKI, Michael Harold is a Director of the company. LONGSON, Julian Richard is a Director of the company. MORRISSEY, Paul Joseph is a Director of the company. RAMSAUER, John is a Director of the company. UNSWORTH, Robert Marshall is a Director of the company. Secretary HON WHAI LAU, Kenneth has been resigned. Secretary LANDON, Robin Edward has been resigned. Secretary POTTS, Peter John has been resigned. Secretary SHEINMAN, Darrel has been resigned. Secretary WHITBY-SMITH, Giles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHOE, Keesup has been resigned. Director COWLING, Peter James has been resigned. Director DOUGLAS, Jeffery Stuart has been resigned. Director HAYES, Iain Strathallan has been resigned. Director IZUMI, Michio has been resigned. Director LANDON, Robin Edward has been resigned. Director MORIYA, Masatoshi has been resigned. Director PETERS, Andrew Robert has been resigned. Director PLUMER, David Hugh has been resigned. Director POTTS, Peter John has been resigned. Director SHEINMAN, Darrel has been resigned. Director WATANABE, Kazunori has been resigned. Director WHITBY-SMITH, Giles has been resigned. Director YOKOO, Mamoru has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
CR SECRETARIES LIMITED
Appointed Date: 05 October 2006

Director
HENSON, Simon Douglas
Appointed Date: 09 November 2010
51 years old

Director
HOOK, Colin Peter
Appointed Date: 10 September 1998
83 years old

Director
JANKOWSKI, Michael Harold
Appointed Date: 09 November 2005
69 years old

Director
LONGSON, Julian Richard
Appointed Date: 22 March 2006
61 years old

Director
MORRISSEY, Paul Joseph
Appointed Date: 02 March 2016
72 years old

Director
RAMSAUER, John
Appointed Date: 27 October 2011
68 years old

Director
UNSWORTH, Robert Marshall
Appointed Date: 01 September 2012
73 years old

Resigned Directors

Secretary
HON WHAI LAU, Kenneth
Resigned: 05 October 2006
Appointed Date: 18 April 2005

Secretary
LANDON, Robin Edward
Resigned: 18 April 2005
Appointed Date: 01 June 2000

Secretary
POTTS, Peter John
Resigned: 09 June 2000
Appointed Date: 21 May 1999

Secretary
SHEINMAN, Darrel
Resigned: 21 May 1999
Appointed Date: 01 June 1998

Secretary
WHITBY-SMITH, Giles
Resigned: 01 June 1998
Appointed Date: 05 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
CHOE, Keesup
Resigned: 19 December 2001
Appointed Date: 04 March 1999
64 years old

Director
COWLING, Peter James
Resigned: 02 March 2016
Appointed Date: 07 June 2002
86 years old

Director
DOUGLAS, Jeffery Stuart
Resigned: 30 October 2013
Appointed Date: 27 October 2011
51 years old

Director
HAYES, Iain Strathallan
Resigned: 29 April 2014
Appointed Date: 27 October 2011
68 years old

Director
IZUMI, Michio
Resigned: 01 April 2003
Appointed Date: 10 May 2001
75 years old

Director
LANDON, Robin Edward
Resigned: 01 March 2005
Appointed Date: 10 May 2001
78 years old

Director
MORIYA, Masatoshi
Resigned: 10 May 2001
Appointed Date: 22 November 2000
81 years old

Director
PETERS, Andrew Robert
Resigned: 31 July 2015
Appointed Date: 02 May 2013
64 years old

Director
PLUMER, David Hugh
Resigned: 24 August 2011
Appointed Date: 21 November 2005
70 years old

Director
POTTS, Peter John
Resigned: 29 September 2011
Appointed Date: 25 February 1998
59 years old

Director
SHEINMAN, Darrel
Resigned: 20 April 2012
Appointed Date: 05 February 1998
60 years old

Director
WATANABE, Kazunori
Resigned: 09 November 2005
Appointed Date: 14 January 2004
55 years old

Director
WHITBY-SMITH, Giles
Resigned: 01 June 1998
Appointed Date: 05 February 1998
62 years old

Director
YOKOO, Mamoru
Resigned: 14 January 2004
Appointed Date: 02 May 2003
59 years old

POLE STAR SPACE APPLICATIONS LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
04 Jan 2017
Group of companies' accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 316,421.2

01 Apr 2016
Appointment of Prof Paul Joseph Morrissey as a director on 2 March 2016
29 Mar 2016
Termination of appointment of Peter James Cowling as a director on 2 March 2016
...
... and 170 more events
15 Jun 1998
Secretary resigned;director resigned
10 Mar 1998
New director appointed
16 Feb 1998
Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100
09 Feb 1998
Secretary resigned
05 Feb 1998
Incorporation

POLE STAR SPACE APPLICATIONS LIMITED Charges

15 August 2012
Deed of charge over credit balances
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re pole star space applications limited…
5 July 2012
Deed of charge over credit balances
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
1 October 2008
Rent deposit deed
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Ing (UK) Property Nominee (No. 1) Limited and Ing (UK) Property Nominee (No. 2) Limited
Description: The company with full title guarantee charges the deposit…
28 September 2004
All assets debenture
Delivered: 29 September 2004
Status: Satisfied on 18 October 2008
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2003
Rent deposit deed
Delivered: 13 September 2003
Status: Satisfied on 13 March 2009
Persons entitled: Media Resolution Limited
Description: Monies from time to time standing to the credit of a…
3 July 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 1 October 2005
Persons entitled: Ups Capital Global Trade Finance (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
21 January 2002
Supplemental deed in respect of deed of deposit
Delivered: 30 January 2002
Status: Satisfied on 1 October 2005
Persons entitled: Hill Publishing Limited
Description: £6,723.00 plus accrued interest.
3 May 2000
Deed of deposit
Delivered: 6 May 2000
Status: Satisfied on 1 October 2005
Persons entitled: Hill Publishing Limited
Description: The sum of six thousand seven hundred and twenty three…
22 January 1999
Debenture
Delivered: 28 January 1999
Status: Satisfied on 1 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…