STARLING FOUNDRIES LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 5AH

Company number 00392739
Status Active
Incorporation Date 24 January 1945
Company Type Private Limited Company
Address 73 SHIRLEY AVENUE, REDHILL, SURREY, RH1 5AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-01 GBP 45,746 . The most likely internet sites of STARLING FOUNDRIES LIMITED are www.starlingfoundries.co.uk, and www.starling-foundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eight months. Starling Foundries Limited is a Private Limited Company. The company registration number is 00392739. Starling Foundries Limited has been working since 24 January 1945. The present status of the company is Active. The registered address of Starling Foundries Limited is 73 Shirley Avenue Redhill Surrey Rh1 5ah. . CANFIELD, Gerard Kevin is a Secretary of the company. CANFIELD, Gerard Kevin is a Director of the company. NEWMAN, Gerrard is a Director of the company. Secretary NEWMAN, John Francis has been resigned. Secretary TOWNDROW, Irene May has been resigned. Director BEGBIE, John has been resigned. Director GALVIN, Patrick Augustine has been resigned. Director NEWMAN, John Francis has been resigned. Director TOWNDROW, Irene May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CANFIELD, Gerard Kevin
Appointed Date: 29 June 2011

Director

Director
NEWMAN, Gerrard
Appointed Date: 08 May 2002
62 years old

Resigned Directors

Secretary
NEWMAN, John Francis
Resigned: 17 January 2011
Appointed Date: 03 February 2003

Secretary
TOWNDROW, Irene May
Resigned: 03 February 2003

Director
BEGBIE, John
Resigned: 31 October 1999
95 years old

Director
GALVIN, Patrick Augustine
Resigned: 28 July 1991
105 years old

Director
NEWMAN, John Francis
Resigned: 17 January 2011
93 years old

Director
TOWNDROW, Irene May
Resigned: 03 February 2003
83 years old

Persons With Significant Control

Mr Gerard Newman
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Mrs Mary Josephine Newman
Notified on: 30 June 2016
98 years old
Nature of control: Has significant influence or control

STARLING FOUNDRIES LIMITED Events

30 Jul 2016
Confirmation statement made on 28 July 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 45,746

22 Jun 2015
Total exemption small company accounts made up to 31 October 2014
02 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 45,746

...
... and 73 more events
23 Apr 1987
Accounts for a small company made up to 31 October 1986

23 Apr 1987
Return made up to 13/04/87; full list of members

28 Nov 1986
Full accounts made up to 31 October 1985

02 Sep 1986
Particulars of mortgage/charge

17 Jul 1986
Return made up to 10/07/86; full list of members

STARLING FOUNDRIES LIMITED Charges

29 August 1986
Mortgage
Delivered: 2 September 1986
Status: Outstanding
Persons entitled: Allied Irish Banks PLC.
Description: F/H 6 high st, colliers wood in the london borough of…
20 August 1982
Charge
Delivered: 31 August 1982
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: L/H the foundry imperial way wallington, sutton, london…
10 June 1982
Debenture
Delivered: 15 June 1982
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: Floating charge undertaking and all property and assets…