1STR LIMITED
NEWMARKET PROJECT STAR LIMITED

Hellopages » Suffolk » Forest Heath » CB8 7FN
Company number 03296495
Status Active
Incorporation Date 27 December 1996
Company Type Private Limited Company
Address 8 SWAN LANE, EXNING, NEWMARKET, SUFFOLK, CB8 7FN
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 27 December 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 May 2016. The most likely internet sites of 1STR LIMITED are www.1str.co.uk, and www.1str.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. 1str Limited is a Private Limited Company. The company registration number is 03296495. 1str Limited has been working since 27 December 1996. The present status of the company is Active. The registered address of 1str Limited is 8 Swan Lane Exning Newmarket Suffolk Cb8 7fn. . ROBINSON, Jennifer is a Secretary of the company. ABBEY, Graham John is a Director of the company. Secretary DANIELS, Stephen Phillip has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary LEWIS, Ian David has been resigned. Director DANIELS, Stephen Phillip has been resigned. Director DANIELS, Susan Gillian has been resigned. Nominee Director FNCS LIMITED has been resigned. Director GLADDLE, Timothy Makin George has been resigned. Director LEWIS, Ian David has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
ROBINSON, Jennifer
Appointed Date: 15 December 2014

Director
ABBEY, Graham John
Appointed Date: 15 December 2014
67 years old

Resigned Directors

Secretary
DANIELS, Stephen Phillip
Resigned: 15 December 2014
Appointed Date: 07 February 1997

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 27 December 1996

Secretary
LEWIS, Ian David
Resigned: 07 February 1997
Appointed Date: 24 January 1997

Director
DANIELS, Stephen Phillip
Resigned: 15 December 2014
Appointed Date: 07 February 1997
76 years old

Director
DANIELS, Susan Gillian
Resigned: 15 December 2014
Appointed Date: 07 February 1997
74 years old

Nominee Director
FNCS LIMITED
Resigned: 24 January 1997
Appointed Date: 27 December 1996

Director
GLADDLE, Timothy Makin George
Resigned: 07 February 1997
Appointed Date: 24 January 1997
67 years old

Director
LEWIS, Ian David
Resigned: 07 February 1997
Appointed Date: 24 January 1997
67 years old

Persons With Significant Control

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

1STR LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 May 2016
22 Feb 2017
Confirmation statement made on 27 December 2016 with updates
20 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
24 Feb 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
06 Feb 1997
New secretary appointed;new director appointed
06 Feb 1997
Director resigned
06 Feb 1997
Secretary resigned
30 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Dec 1996
Incorporation

1STR LIMITED Charges

10 February 1997
Fixed and floating charge
Delivered: 13 February 1997
Status: Satisfied on 1 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…