STAR INSTALLATION (CONTRACTORS) LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0JR

Company number 02031122
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address UNIT B PROGRESS BUSINESS CENTRE, BROOKFIELD DRIVE, CANNOCK, STAFFORDSHIRE, WS11 0JR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 50,000 . The most likely internet sites of STAR INSTALLATION (CONTRACTORS) LIMITED are www.starinstallationcontractors.co.uk, and www.star-installation-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Bloxwich North Rail Station is 3.8 miles; to Bloxwich Rail Station is 4.4 miles; to Rugeley Trent Valley Rail Station is 7.4 miles; to Coseley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Installation Contractors Limited is a Private Limited Company. The company registration number is 02031122. Star Installation Contractors Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Star Installation Contractors Limited is Unit B Progress Business Centre Brookfield Drive Cannock Staffordshire Ws11 0jr. . HARRISON, Vera Marion is a Secretary of the company. HARRISON, Roger Michael is a Director of the company. Secretary LLOYD, William Edward has been resigned. Director LLOYD, William Edward has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HARRISON, Vera Marion
Appointed Date: 15 April 1994

Director

Resigned Directors

Secretary
LLOYD, William Edward
Resigned: 15 April 1994

Director
LLOYD, William Edward
Resigned: 27 March 1996
83 years old

Persons With Significant Control

Mr Roger Michael Harrison
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

STAR INSTALLATION (CONTRACTORS) LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 October 2015
07 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000

19 Apr 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000

...
... and 72 more events
02 Jan 1987
Particulars of mortgage/charge

12 Dec 1986
Accounting reference date notified as 30/06

29 Nov 1986
Secretary resigned;new secretary appointed

27 Jun 1986
Secretary resigned

25 Jun 1986
Certificate of Incorporation

STAR INSTALLATION (CONTRACTORS) LIMITED Charges

3 April 1992
Mortgage debenture
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1989
Debenture
Delivered: 2 January 1987
Status: Satisfied on 15 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1989
Single debenture
Delivered: 11 April 1989
Status: Satisfied on 7 November 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…