FIVE STAR ELECTRIC (HOLDINGS) LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9PH

Company number 00951590
Status Active
Incorporation Date 8 April 1969
Company Type Private Limited Company
Address 21 OAKS DRIVE, NEWBOLD VERDON, LEICESTER, LEICESTERSHIRE, LE9 9PH
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 October 2016 with updates; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 36 . The most likely internet sites of FIVE STAR ELECTRIC (HOLDINGS) LIMITED are www.fivestarelectricholdings.co.uk, and www.five-star-electric-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Five Star Electric Holdings Limited is a Private Limited Company. The company registration number is 00951590. Five Star Electric Holdings Limited has been working since 08 April 1969. The present status of the company is Active. The registered address of Five Star Electric Holdings Limited is 21 Oaks Drive Newbold Verdon Leicester Leicestershire Le9 9ph. . GIBBS, Ian James is a Secretary of the company. GIBBS, Ian James is a Director of the company. KELHAM, Richard Albert is a Director of the company. LORD, Philip Martyn is a Director of the company. Secretary GRUDGINGS, Keith Nicholas has been resigned. Director A G KEMBLE LIMITED has been resigned. Director B SLANEY LIMITED has been resigned. Director BAGGOTT, David John has been resigned. Director CANSIZ, Melih has been resigned. Director CARVELL, John Frederick has been resigned. Director CLARENDON GARAGE LIMITED has been resigned. Director G W COWLING LIMITED has been resigned. Director H N & L FISHER (HUTHWAITE) LIMITED has been resigned. Director HALL, Brian Leonard has been resigned. Director HURST, Michael has been resigned. Director KELHAM LIMITED has been resigned. Director P LORD & SON LIMITED has been resigned. Director P R HARTLEY LIMITED has been resigned. Director PRATT BROS (LEICESTER) LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
GIBBS, Ian James
Appointed Date: 18 April 2000

Director
GIBBS, Ian James
Appointed Date: 18 April 2000
68 years old

Director
KELHAM, Richard Albert
Appointed Date: 04 April 2000
79 years old

Director
LORD, Philip Martyn
Appointed Date: 04 April 2000
72 years old

Resigned Directors

Secretary
GRUDGINGS, Keith Nicholas
Resigned: 04 April 2000

Director
A G KEMBLE LIMITED
Resigned: 16 February 1999

Director
B SLANEY LIMITED
Resigned: 04 April 2000
Appointed Date: 28 September 1993

Director
BAGGOTT, David John
Resigned: 17 February 2015
Appointed Date: 04 April 2000
78 years old

Director
CANSIZ, Melih
Resigned: 04 April 2000
68 years old

Director
CARVELL, John Frederick
Resigned: 14 April 2008
Appointed Date: 04 April 2000
81 years old

Director
CLARENDON GARAGE LIMITED
Resigned: 04 April 2000

Director
G W COWLING LIMITED
Resigned: 04 April 2000

Director
H N & L FISHER (HUTHWAITE) LIMITED
Resigned: 31 March 1993

Director
HALL, Brian Leonard
Resigned: 04 April 2000
Appointed Date: 27 October 1998
90 years old

Director
HURST, Michael
Resigned: 04 April 2000
Appointed Date: 22 October 1996
81 years old

Director
KELHAM LIMITED
Resigned: 04 April 2000

Director
P LORD & SON LIMITED
Resigned: 04 April 2000

Director
P R HARTLEY LIMITED
Resigned: 31 March 1994

Director
PRATT BROS (LEICESTER) LIMITED
Resigned: 30 September 1994

FIVE STAR ELECTRIC (HOLDINGS) LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
23 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 36

09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
19 Feb 2015
Termination of appointment of David John Baggott as a director on 17 February 2015
...
... and 93 more events
14 Mar 1987
New director appointed

01 Oct 1986
Accounts for a small company made up to 30 June 1986

01 Oct 1986
Return made up to 30/09/86; full list of members

12 Jun 1986
Director resigned

31 May 1986
New director appointed