STARNA SCIENTIFIC LIMITED
HAINAULT OPTIGLASS LIMITED

Hellopages » Greater London » Redbridge » IG6 3UT

Company number 00793931
Status Active
Incorporation Date 28 February 1964
Company Type Private Limited Company
Address 52-54 FOWLER ROAD, HAINAULT BUSINESS PARK, HAINAULT, ESSEX, IG6 3UT
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware, 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000 . The most likely internet sites of STARNA SCIENTIFIC LIMITED are www.starnascientific.co.uk, and www.starna-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Starna Scientific Limited is a Private Limited Company. The company registration number is 00793931. Starna Scientific Limited has been working since 28 February 1964. The present status of the company is Active. The registered address of Starna Scientific 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 DEVIN, Paul has been resigned. Secretary HARES, Angela Catherine has been resigned. Secretary MITCHELL, Eileen has been resigned. Secretary SADOWSKI, Trevor Malcolm has been resigned. Secretary WENT, Paul has been resigned. Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BEAVIS, Jacqueline has been resigned. Director BEAVIS, Stanley has been resigned. Director STRINGER, Bernard has been resigned. Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Secretary
HULME, Nathan Richard
Appointed Date: 01 September 2011

Director
HULME, Alan Keith
Appointed Date: 09 November 1992
81 years old

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

Resigned Directors

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
MITCHELL, Eileen
Resigned: 01 September 1994

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

Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 06 February 2007
Appointed Date: 02 February 2007

Director
BEAVIS, Jacqueline
Resigned: 09 November 1992
69 years old

Director
BEAVIS, Stanley
Resigned: 09 November 1992
95 years old

Director
STRINGER, Bernard
Resigned: 09 November 1992
98 years old

Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 06 February 2007
Appointed Date: 02 February 2007

Persons With Significant Control

Mr Alan Keith Hulme
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a member of a firm

STARNA SCIENTIFIC LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

14 Jan 2016
Full accounts made up to 30 April 2015
03 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000

...
... and 93 more events
10 Dec 1987
Director resigned

07 Dec 1987
Registered office changed on 07/12/87 from: brunner road industrial estate walthamstow london E17

05 Feb 1987
Accounts for a medium company made up to 30 April 1986

05 Feb 1987
Return made up to 28/01/87; full list of members

30 Dec 1986
Particulars of mortgage/charge

STARNA SCIENTIFIC LIMITED Charges

26 February 1999
Long term loan agreement
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: The Managing Trustees of Starna LTD Pension Scheme
Description: Coating plant machinery.
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…
19 December 1986
Legal charge
Delivered: 30 December 1986
Status: Satisfied on 15 January 2013
Persons entitled: Barclays Bank PLC
Description: 52/54 fawler road hainault essex. Title no egl 142248.