STAR REFINING (LONDON) LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3LQ

Company number 04769377
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, UNITED KINGDOM, EX4 3LQ
Home Country United Kingdom
Nature of Business 24410 - Precious metals production
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 113.32 ; Registered office address changed from 73 Cornhill London EC3V 3QQ to Michael House Castle Street Exeter EX4 3LQ on 26 May 2016. The most likely internet sites of STAR REFINING (LONDON) LIMITED are www.starrefininglondon.co.uk, and www.star-refining-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Star Refining London Limited is a Private Limited Company. The company registration number is 04769377. Star Refining London Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Star Refining London Limited is Michael House Castle Street Exeter United Kingdom Ex4 3lq. . WESTCOTT, Kevin Christopher is a Director of the company. Secretary SIMONS, Linda has been resigned. Secretary E L SERVICES LIMITED has been resigned. Director NORRIS, Patricia Pamela has been resigned. Director SIMNOCK, Adrienne has been resigned. Director SIMNOCK, Clive has been resigned. Director STERN, Anthony Michael has been resigned. Director STERN, Gina has been resigned. The company operates in "Precious metals production".


Current Directors

Director
WESTCOTT, Kevin Christopher
Appointed Date: 08 December 2011
46 years old

Resigned Directors

Secretary
SIMONS, Linda
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Secretary
E L SERVICES LIMITED
Resigned: 08 July 2009
Appointed Date: 19 May 2003

Director
NORRIS, Patricia Pamela
Resigned: 25 June 2003
Appointed Date: 19 May 2003
92 years old

Director
SIMNOCK, Adrienne
Resigned: 22 May 2015
Appointed Date: 25 June 2003
65 years old

Director
SIMNOCK, Clive
Resigned: 22 May 2015
Appointed Date: 25 June 2003
67 years old

Director
STERN, Anthony Michael
Resigned: 11 November 2010
Appointed Date: 25 June 2003
67 years old

Director
STERN, Gina
Resigned: 11 November 2010
Appointed Date: 25 June 2003
64 years old

STAR REFINING (LONDON) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 113.32

26 May 2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to Michael House Castle Street Exeter EX4 3LQ on 26 May 2016
04 Jul 2015
Termination of appointment of Clive Simnock as a director on 22 May 2015
03 Jul 2015
Termination of appointment of Adrienne Simnock as a director on 22 May 2015
...
... and 51 more events
28 May 2003
Location of register of members
28 May 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
28 May 2003
Secretary resigned
28 May 2003
New secretary appointed
19 May 2003
Incorporation

STAR REFINING (LONDON) LIMITED Charges

1 September 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Star Group Services Limited
Description: Floating charge on undertaking and property whatsoever both…