STARNA LIMITED
HAINAULT

Hellopages » Greater London » Redbridge » IG6 3UT

Company number 01032938
Status Active
Incorporation Date 29 November 1971
Company Type Private Limited Company
Address 52-54 FOWLER ROAD HAINAULT BUSINESS PARK, HAINAULT, ESSEX, IG6 3UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 20 July 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of STARNA LIMITED are www.starna.co.uk, and www.starna.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Starna Limited is a Private Limited Company. The company registration number is 01032938. Starna Limited has been working since 29 November 1971. The present status of the company is Active. The registered address of Starna Limited is 52 54 Fowler Road Hainault Business Park Hainault Essex Ig6 3ut. . HULME, Nathan Richard is a Secretary of the company. HULME, Alan Keith is a Director of the company. HULME, Nathan Richard is a Director of the company. Secretary AYRES, Richard Henry has been resigned. Secretary DEVIN, Paul has been resigned. Secretary HARES, Angela Catherine has been resigned. Secretary SADOWSKI, Trevor Malcolm has been resigned. Secretary WENT, Paul has been resigned. Director WORGAN, Helen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HULME, Nathan Richard
Appointed Date: 01 September 2011

Director
HULME, Alan Keith

81 years old

Director
HULME, Nathan Richard
Appointed Date: 21 November 2010
40 years old

Resigned Directors

Secretary
AYRES, Richard Henry
Resigned: 01 September 1994

Secretary
DEVIN, Paul
Resigned: 10 April 1995
Appointed Date: 01 September 1994

Secretary
HARES, Angela Catherine
Resigned: 31 August 2011
Appointed Date: 14 December 2008

Secretary
SADOWSKI, Trevor Malcolm
Resigned: 14 December 2008
Appointed Date: 01 March 2006

Secretary
WENT, Paul
Resigned: 01 March 2006
Appointed Date: 21 April 1995

Director
WORGAN, Helen
Resigned: 19 October 2003
105 years old

Persons With Significant Control

Mr Alan Keith Hulme
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

STARNA LIMITED Events

01 Feb 2017
Group of companies' accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 20 July 2016 with updates
14 Jan 2016
Group of companies' accounts made up to 30 April 2015
28 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000

02 Mar 2015
Director's details changed for Mr Alan Keith Hulme on 2 March 2015
...
... and 80 more events
29 Mar 1988
Return made up to 09/11/87; full list of members

03 Feb 1988
Particulars of mortgage/charge

05 Jan 1988
Full accounts made up to 30 November 1986

16 Feb 1987
Return made up to 11/08/86; full list of members

09 Jan 1987
Full accounts made up to 30 November 1985

STARNA LIMITED Charges

6 January 1999
Assignation of keyman life policy
Delivered: 14 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company-general accident life, policy number-2976738LB…
22 January 1993
A credit agreement
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
9 November 1992
Debenture
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 January 1988
Mortgage debenture
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage premises k/a 33 station road…