CLUSTAR SERVICES LIMITED
CANTERBURY CLUSTAR LTD

Hellopages » Kent » Canterbury » CT2 7AB

Company number 09824846
Status Active
Incorporation Date 14 October 2015
Company Type Private Limited Company
Address CLUSTAR HOUSE, 33 HALES DRIVE, CANTERBURY, KENT, ENGLAND, CT2 7AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from Clustar House 58 Milton Road Southend-on-Sea Essex SS0 7JX United Kingdom to Clustar House 33 Hales Drive Canterbury Kent CT2 7AB on 20 April 2017; Registered office address changed from 33 Hales Drive Canterbury Kent CT2 7AB United Kingdom to Clustar House 58 Milton Road Southend-on-Sea Essex SS0 7JX on 22 March 2017; Current accounting period extended from 31 October 2017 to 28 February 2018. The most likely internet sites of CLUSTAR SERVICES LIMITED are www.clustarservices.co.uk, and www.clustar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Clustar Services Limited is a Private Limited Company. The company registration number is 09824846. Clustar Services Limited has been working since 14 October 2015. The present status of the company is Active. The registered address of Clustar Services Limited is Clustar House 33 Hales Drive Canterbury Kent England Ct2 7ab. The cash in hand is £0k. It is £0k against last year. . LEWIS-TASKER, Felicity Grace Fallon is a Secretary of the company. LEWIS, David Cecil is a Director of the company. ONABANJO, Lorna May is a Director of the company. Secretary LEWIS-TASKER, Felicity Grace Fallon has been resigned. The company operates in "Other service activities n.e.c.".


clustar services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS-TASKER, Felicity Grace Fallon
Appointed Date: 23 September 2016

Director
LEWIS, David Cecil
Appointed Date: 14 October 2015
82 years old

Director
ONABANJO, Lorna May
Appointed Date: 01 February 2017
82 years old

Resigned Directors

Secretary
LEWIS-TASKER, Felicity Grace Fallon
Resigned: 23 September 2016
Appointed Date: 14 October 2015

Persons With Significant Control

Mr David Cecil Lewis
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CLUSTAR SERVICES LIMITED Events

20 Apr 2017
Registered office address changed from Clustar House 58 Milton Road Southend-on-Sea Essex SS0 7JX United Kingdom to Clustar House 33 Hales Drive Canterbury Kent CT2 7AB on 20 April 2017
22 Mar 2017
Registered office address changed from 33 Hales Drive Canterbury Kent CT2 7AB United Kingdom to Clustar House 58 Milton Road Southend-on-Sea Essex SS0 7JX on 22 March 2017
11 Mar 2017
Current accounting period extended from 31 October 2017 to 28 February 2018
07 Feb 2017
Appointment of Ms Lorna May Onabanjo as a director on 1 February 2017
06 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

...
... and 0 more events
03 Feb 2017
Secretary's details changed for Ms Lorna Onabanjo on 1 February 2017
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
23 Sep 2016
Appointment of Ms Lorna Onabanjo as a secretary on 23 September 2016
23 Sep 2016
Termination of appointment of Felicity Grace Fallon Lewis-Tasker as a secretary on 23 September 2016
14 Oct 2015
Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted