STARLING PROPERTIES LIMITED
WEST YORKSHIRE BITING TECHNOLOGIES LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 1PA

Company number 04796424
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address 35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STARLING PROPERTIES LIMITED are www.starlingproperties.co.uk, and www.starling-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Starling Properties Limited is a Private Limited Company. The company registration number is 04796424. Starling Properties Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of Starling Properties Limited is 35 Westgate Huddersfield West Yorkshire Hd1 1pa. . TAYLOR, Malcolm John Haydn is a Secretary of the company. SKVORTSOV, Alexandra Jane is a Director of the company. Secretary DOYLE, Lorraine has been resigned. Director HILTON, Helen Claire has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Malcolm John Haydn
Appointed Date: 14 July 2003

Director
SKVORTSOV, Alexandra Jane
Appointed Date: 14 July 2003
53 years old

Resigned Directors

Secretary
DOYLE, Lorraine
Resigned: 14 July 2003
Appointed Date: 12 June 2003

Director
HILTON, Helen Claire
Resigned: 14 July 2003
Appointed Date: 12 June 2003
68 years old

STARLING PROPERTIES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 26 more events
29 Jul 2003
Director resigned
29 Jul 2003
New director appointed
29 Jul 2003
New secretary appointed
21 Jul 2003
Company name changed biting technologies LIMITED\certificate issued on 21/07/03
12 Jun 2003
Incorporation

STARLING PROPERTIES LIMITED Charges

22 September 2005
Legal charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Starling house exchange street greetland. By way of fixed…
19 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…