BLACKBURN STARLING CONTROL AND AUTOMATION LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 3AY
Company number 02591764
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address QUEENS DRIVE, NOTTINGHAM, NG2 3AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 90,000 . The most likely internet sites of BLACKBURN STARLING CONTROL AND AUTOMATION LIMITED are www.blackburnstarlingcontrolandautomation.co.uk, and www.blackburn-starling-control-and-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Blackburn Starling Control and Automation Limited is a Private Limited Company. The company registration number is 02591764. Blackburn Starling Control and Automation Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Blackburn Starling Control and Automation Limited is Queens Drive Nottingham Ng2 3ay. . TURNER, Garfield Marc is a Secretary of the company. HOOTON, Stephen is a Director of the company. SPARHAM, Colin is a Director of the company. Secretary GUYLER, Ian has been resigned. Secretary SMITH, Paul Robert has been resigned. Secretary SPARHAM, Colin has been resigned. Secretary STONEMAN, Susan Elizabeth has been resigned. Director CLULOW, Philip Anthony has been resigned. Director GOULD, David Alan has been resigned. Director GUTTERIDGE, Michael John has been resigned. Director GUYLER, Ian has been resigned. Director LEWINGTON, Keith Edward has been resigned. Director MITCHELL, Frank has been resigned. Director STARLING, John Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNER, Garfield Marc
Appointed Date: 22 November 2010

Director
HOOTON, Stephen
Appointed Date: 01 February 1999
70 years old

Director
SPARHAM, Colin
Appointed Date: 03 February 2003
78 years old

Resigned Directors

Secretary
GUYLER, Ian
Resigned: 15 February 2002
Appointed Date: 28 October 1996

Secretary
SMITH, Paul Robert
Resigned: 28 October 1996
Appointed Date: 25 July 1991

Secretary
SPARHAM, Colin
Resigned: 22 November 2010
Appointed Date: 15 February 2002

Secretary
STONEMAN, Susan Elizabeth
Resigned: 25 July 1991
Appointed Date: 14 March 1991

Director
CLULOW, Philip Anthony
Resigned: 22 February 1999
Appointed Date: 01 January 1994
65 years old

Director
GOULD, David Alan
Resigned: 13 April 2000
Appointed Date: 01 July 1996
62 years old

Director
GUTTERIDGE, Michael John
Resigned: 01 July 2004
Appointed Date: 24 June 1991
86 years old

Director
GUYLER, Ian
Resigned: 15 February 2002
Appointed Date: 28 October 1996
62 years old

Director
LEWINGTON, Keith Edward
Resigned: 25 June 1991
Appointed Date: 14 March 1991
73 years old

Director
MITCHELL, Frank
Resigned: 11 February 1999
Appointed Date: 24 June 1991
88 years old

Director
STARLING, John Andrew
Resigned: 01 July 2004
Appointed Date: 24 June 1991
77 years old

Persons With Significant Control

Mr Stephen Hooton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLACKBURN STARLING CONTROL AND AUTOMATION LIMITED Events

31 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 Jan 2017
Accounts for a dormant company made up to 30 June 2016
04 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 90,000

13 Jan 2016
Accounts for a dormant company made up to 30 June 2015
21 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 83 more events
08 Jul 1991
Director resigned;new director appointed

08 Jul 1991
New director appointed

08 Jul 1991
New director appointed

14 Jun 1991
Company name changed kelbox LIMITED\certificate issued on 17/06/91

14 Mar 1991
Incorporation

BLACKBURN STARLING CONTROL AND AUTOMATION LIMITED Charges

16 January 1995
Fixed and floating charge
Delivered: 20 January 1995
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…