STARKEY LABORATORIES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 02691952
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKS, ENGLAND, MK9 1FE
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from William F Austin House Bramhall Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BX to The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1FE on 1 February 2017; Appointment of Thomas Ting as a secretary on 16 January 2017. The most likely internet sites of STARKEY LABORATORIES LIMITED are www.starkeylaboratories.co.uk, and www.starkey-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Starkey Laboratories Limited is a Private Limited Company. The company registration number is 02691952. Starkey Laboratories Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Starkey Laboratories Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks England Mk9 1fe. . TING, Thomas is a Secretary of the company. DENTONS SECRETARIES LIMITED is a Secretary of the company. AUSTIN, William is a Director of the company. LEWIN, Roger Nigel Kent is a Director of the company. SAWALICH, Brandon L is a Director of the company. Secretary AUSTIN, William has been resigned. Secretary CURTIN, Richard has been resigned. Nominee Secretary FOZARD, Christopher Robin Fearns has been resigned. Secretary LEWIN, Roger Nigel Kent has been resigned. Secretary MUSSELL, Susan Hall has been resigned. Secretary NOLAN, Michael, Dr has been resigned. Director TATTAM, Charles Soren Robert has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
TING, Thomas
Appointed Date: 16 January 2017

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 16 January 2017

Director
AUSTIN, William
Appointed Date: 18 June 1992
83 years old

Director
LEWIN, Roger Nigel Kent
Appointed Date: 21 December 2009
62 years old

Director
SAWALICH, Brandon L
Appointed Date: 18 March 2016
50 years old

Resigned Directors

Secretary
AUSTIN, William
Resigned: 16 January 2017
Appointed Date: 18 March 2016

Secretary
CURTIN, Richard
Resigned: 31 October 2007

Nominee Secretary
FOZARD, Christopher Robin Fearns
Resigned: 28 February 1993
Appointed Date: 25 February 1992

Secretary
LEWIN, Roger Nigel Kent
Resigned: 16 January 2017
Appointed Date: 01 June 2007

Secretary
MUSSELL, Susan Hall
Resigned: 18 March 2016
Appointed Date: 01 October 2007

Secretary
NOLAN, Michael, Dr
Resigned: 31 October 2007
Appointed Date: 31 December 1992

Director
TATTAM, Charles Soren Robert
Resigned: 28 February 1993
Appointed Date: 25 February 1992
72 years old

Persons With Significant Control

Mr William Franklin Austin
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

STARKEY LABORATORIES LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Feb 2017
Registered office address changed from William F Austin House Bramhall Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BX to The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1FE on 1 February 2017
30 Jan 2017
Appointment of Thomas Ting as a secretary on 16 January 2017
30 Jan 2017
Appointment of Dentons Secretaries Limited as a secretary on 16 January 2017
30 Jan 2017
Termination of appointment of Roger Nigel Kent Lewin as a secretary on 16 January 2017
...
... and 81 more events
15 Oct 1992
Resolutions
  • ELRES ‐ Elective resolution

15 Oct 1992
Ad 21/08/92--------- £ si 98@1=98 £ ic 2/100

15 Oct 1992
Director resigned;new director appointed
15 Oct 1992
Secretary resigned;new secretary appointed

28 Feb 1992
Incorporation

STARKEY LABORATORIES LIMITED Charges

1 February 1999
Guarantee and debenture
Delivered: 16 February 1999
Status: Satisfied on 5 December 2009
Persons entitled: Lasalle National Bank
Description: .. fixed and floating charges over the undertaking and all…
24 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Satisfied on 5 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a william f austin house bramhall technology…