STAR MICRONICS GB LIMITED
DERBY A & S PRECISION MACHINE TOOLS LIMITED

Hellopages » Derbyshire » Derby » DE21 7BZ

Company number 02671978
Status Active
Incorporation Date 11 December 1991
Company Type Private Limited Company
Address UNIT 1 RIVERLANDS BUSINESS PARK, RAYNESWAY, DERBY, ENGLAND, DE21 7BZ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Seymore House Chapel Street Melbourne Derbyshire DE73 8JF to Unit 1 Riverlands Business Park Raynesway Derby DE21 7BZ on 31 August 2016. The most likely internet sites of STAR MICRONICS GB LIMITED are www.starmicronicsgb.co.uk, and www.star-micronics-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Peartree Rail Station is 2 miles; to Duffield Rail Station is 6.2 miles; to Willington Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Micronics Gb Limited is a Private Limited Company. The company registration number is 02671978. Star Micronics Gb Limited has been working since 11 December 1991. The present status of the company is Active. The registered address of Star Micronics Gb Limited is Unit 1 Riverlands Business Park Raynesway Derby England De21 7bz. . TANAKA, Hiroshi is a Director of the company. TOTTY, Stephen Richard is a Director of the company. Secretary ASHMORE, Pauline Joan has been resigned. Secretary AUSTRAL RYLEY has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Secretary AUSTRAL RYLEY LIMITED has been resigned. Director ASHMORE, Clive Frederick has been resigned. Director HUNT, Robert Alan has been resigned. Director KASUYA, Shyouzo has been resigned. Director OKAMOTO, Noriaki has been resigned. Director OKITSU, Tomohiko has been resigned. Director TANAKA, Hirosha has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
TANAKA, Hiroshi
Appointed Date: 27 May 2004
71 years old

Director
TOTTY, Stephen Richard
Appointed Date: 30 June 2014
56 years old

Resigned Directors

Secretary
ASHMORE, Pauline Joan
Resigned: 31 March 2000
Appointed Date: 24 April 1992

Secretary
AUSTRAL RYLEY
Resigned: 31 March 2008
Appointed Date: 31 March 2000

Nominee Secretary
WINSEC LIMITED
Resigned: 24 April 1992
Appointed Date: 12 December 1991

Secretary
AUSTRAL RYLEY LIMITED
Resigned: 30 June 2014
Appointed Date: 01 April 2008

Director
ASHMORE, Clive Frederick
Resigned: 31 December 1998
Appointed Date: 23 December 1991
91 years old

Director
HUNT, Robert Alan
Resigned: 30 June 2014
Appointed Date: 01 October 1998
79 years old

Director
KASUYA, Shyouzo
Resigned: 27 May 2004
Appointed Date: 01 May 1992
86 years old

Director
OKAMOTO, Noriaki
Resigned: 27 May 2004
Appointed Date: 01 March 1992
82 years old

Director
OKITSU, Tomohiko
Resigned: 30 May 2006
Appointed Date: 25 May 2001
78 years old

Director
TANAKA, Hirosha
Resigned: 25 May 2001
Appointed Date: 06 October 1998
71 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 23 December 1991
Appointed Date: 12 December 1991
41 years old

Persons With Significant Control

Star Micronics Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAR MICRONICS GB LIMITED Events

05 Jan 2017
Confirmation statement made on 4 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Registered office address changed from Seymore House Chapel Street Melbourne Derbyshire DE73 8JF to Unit 1 Riverlands Business Park Raynesway Derby DE21 7BZ on 31 August 2016
28 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 130,000

08 May 2015
Full accounts made up to 31 December 2014
...
... and 89 more events
14 May 1992
Registered office changed on 14/05/92 from: c/o needham & james windsor house temple row birmingham B2 5LF

14 May 1992
Accounting reference date notified as 28/02

14 Jan 1992
Director resigned;new director appointed

19 Dec 1991
Company name changed neejam 107 LIMITED\certificate issued on 20/12/91

11 Dec 1991
Incorporation

STAR MICRONICS GB LIMITED Charges

29 October 1993
Deposit agreement
Delivered: 5 November 1993
Status: Satisfied on 8 July 1997
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit under the…