Company number 00587696
Status Active
Incorporation Date 23 July 1957
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 one hundred and six 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 2016-02-01
GBP 5,000
. The most likely internet sites of BLACKBURN STARLING ENGINEERING LIMITED are www.blackburnstarlingengineering.co.uk, and www.blackburn-starling-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. Blackburn Starling Engineering Limited is a Private Limited Company.
The company registration number is 00587696. Blackburn Starling Engineering Limited has been working since 23 July 1957.
The present status of the company is Active. The registered address of Blackburn Starling Engineering 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 STARLING, John Andrew has been resigned. Director BYFIELD, Stuart has been resigned. Director CAMM, Richard Neil has been resigned. Director GUTTERIDGE, Michael John has been resigned. Director GUYLER, Ian has been resigned. Director STARLING, John Andrew has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
GUYLER, Ian
Resigned: 15 February 2002
Appointed Date: 22 October 1996
Secretary
SPARHAM, Colin
Resigned: 22 November 2010
Appointed Date: 15 February 2002
Director
GUYLER, Ian
Resigned: 15 February 2002
Appointed Date: 21 January 1998
62 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 ENGINEERING 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
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
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 96 more events
16 Oct 1987
Secretary resigned;new secretary appointed
18 Dec 1986
Full accounts made up to 30 June 1986
18 Dec 1986
Return made up to 11/12/86; full list of members
9 September 1992
Fixed and floating charge
Delivered: 10 September 1992
Status: Satisfied
on 10 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill,bookdebts and…
21 December 1988
Collateral debenture
Delivered: 5 January 1989
Status: Satisfied
on 12 April 2002
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1971
Floating charge
Delivered: 30 June 1971
Status: Satisfied
on 10 July 2004
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…
30 September 1970
Collateral debenture
Delivered: 14 October 1970
Status: Satisfied
on 12 April 2002
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Undertaking and all property and assets present and future…