STARNOTE LIMITED
SALFORD

Hellopages » Greater Manchester » Manchester » M7 4SE

Company number 03565830
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, SALFORD, MANCHESTER, M7 4SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STARNOTE LIMITED are www.starnote.co.uk, and www.starnote.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starnote Limited is a Private Limited Company. The company registration number is 03565830. Starnote Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Starnote Limited is Heaton House 148 Bury Old Road Salford Manchester M7 4se. . NEUMANN, Henry is a Secretary of the company. NEUMANN, Henry is a Director of the company. NEUMANN, Maurice is a Director of the company. WEISS, Bernardin is a Director of the company. WEISS, Hyman is a Director of the company. Secretary NEUMANN, Walter has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director NEUMANN, Walter has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEUMANN, Henry
Appointed Date: 14 February 2000

Director
NEUMANN, Henry
Appointed Date: 20 May 1998
68 years old

Director
NEUMANN, Maurice
Appointed Date: 14 February 2000
75 years old

Director
WEISS, Bernardin
Appointed Date: 20 May 1998
95 years old

Director
WEISS, Hyman
Appointed Date: 01 July 1999
64 years old

Resigned Directors

Secretary
NEUMANN, Walter
Resigned: 17 January 2000
Appointed Date: 20 May 1998

Nominee Secretary
SEMKEN LIMITED
Resigned: 20 May 1998
Appointed Date: 18 May 1998

Director
NEUMANN, Walter
Resigned: 17 January 2000
Appointed Date: 20 May 1998
102 years old

Nominee Director
LUFMER LIMITED
Resigned: 20 May 1998
Appointed Date: 18 May 1998

STARNOTE LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
21 Jun 1998
New secretary appointed;new director appointed
02 Jun 1998
Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
02 Jun 1998
Secretary resigned
02 Jun 1998
Director resigned
18 May 1998
Incorporation

STARNOTE LIMITED Charges

11 December 2008
Assignation of rents
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All rent licence fees or other sums of money see image for…
28 November 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Deed of rental assignment
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the right title benefit and interest of the company in…
26 November 2008
Mortgage
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Property k/a 3 wick parade wick littlehampton t/no…
3 November 2008
Standard security
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All and whole the tenants' interest in the lease of the…
16 March 1999
Fixed and floating charge for commercial premises
Delivered: 22 March 1999
Status: Satisfied on 9 May 2009
Persons entitled: Britannia Building Society
Description: F/Hold land/blds known as 67/69 spring…
13 November 1998
A standard security which was presented for registration in scotland on the 24TH november 1998
Delivered: 1 December 1998
Status: Satisfied on 28 January 2009
Persons entitled: Northern Rock PLC
Description: 236/238 main street bellshill-LAN125692.
12 November 1998
Bond and floating charge
Delivered: 25 November 1998
Status: Satisfied on 13 December 2008
Persons entitled: Northern Rock PLC
Description: The whole property (including uncalled capital) which is or…
30 October 1998
Legal charge
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 42 high street tonbridge kent. Together with all buildings…
30 October 1998
Legal charge
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 53 woodlands road lytham st annes lancashire t/no LA682982…
23 October 1998
Legal charge
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 31 king street and 18 chapel street bridlington east…
23 October 1998
Debenture
Delivered: 6 November 1998
Status: Satisfied on 4 November 2008
Persons entitled: Nationwide Building Society
Description: By way of floating charge the undertaking property and…
23 October 1998
Legal charge
Delivered: 6 November 1998
Status: Satisfied on 9 May 2009
Persons entitled: Nationwide Building Society
Description: 3 wick street parade wick street littlehampton west sussex…