STAR CONTRACTORS UK LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 8SN

Company number 03551409
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 15 LOCARNO ROAD, GREENFORD, ENGLAND, UB6 8SN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr. Najah Yousif on 3 January 2017; Registered office address changed from 69 Ferrymead Avenue Greenford Middlesex UB6 9TL to 15 Locarno Road Greenford UB6 8SN on 26 August 2016. The most likely internet sites of STAR CONTRACTORS UK LIMITED are www.starcontractorsuk.co.uk, and www.star-contractors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Star Contractors Uk Limited is a Private Limited Company. The company registration number is 03551409. Star Contractors Uk Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Star Contractors Uk Limited is 15 Locarno Road Greenford England Ub6 8sn. . YELDA, Sandy Salim is a Secretary of the company. YOUSIF, Najah is a Director of the company. Secretary CHOWDHRY, Ejaz Ahmed has been resigned. Secretary JOSEPH, Simon has been resigned. Secretary YELDA, Sandy has been resigned. Secretary YELDE, Salim has been resigned. Secretary YOUSIF, Najah has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
YELDA, Sandy Salim
Appointed Date: 06 April 2012

Director
YOUSIF, Najah
Appointed Date: 24 April 1998
61 years old

Resigned Directors

Secretary
CHOWDHRY, Ejaz Ahmed
Resigned: 24 April 1999
Appointed Date: 24 April 1998

Secretary
JOSEPH, Simon
Resigned: 05 April 2005
Appointed Date: 01 June 2004

Secretary
YELDA, Sandy
Resigned: 05 April 2011
Appointed Date: 06 April 2005

Secretary
YELDE, Salim
Resigned: 23 April 2003
Appointed Date: 24 April 1999

Secretary
YOUSIF, Najah
Resigned: 01 June 2004
Appointed Date: 01 May 2003

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 24 April 1998
Appointed Date: 23 April 1998

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 24 April 1998
Appointed Date: 23 April 1998

STAR CONTRACTORS UK LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Director's details changed for Mr. Najah Yousif on 3 January 2017
26 Aug 2016
Registered office address changed from 69 Ferrymead Avenue Greenford Middlesex UB6 9TL to 15 Locarno Road Greenford UB6 8SN on 26 August 2016
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 54 more events
07 May 1998
New secretary appointed
07 May 1998
New director appointed
29 Apr 1998
Director resigned
29 Apr 1998
Secretary resigned
23 Apr 1998
Incorporation