STARTSET LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 5SF

Company number 02010026
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address 102A NORTH STREET, DOWNEND, BRISTOL, BS16 5SF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 130 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STARTSET LIMITED are www.startset.co.uk, and www.startset.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 4.7 miles; to Bath Spa Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Startset Limited is a Private Limited Company. The company registration number is 02010026. Startset Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Startset Limited is 102a North Street Downend Bristol Bs16 5sf. . STIFF, Adrian John is a Secretary of the company. BEAN, Jacqueline is a Director of the company. HODGE, John is a Director of the company. MADSEN, Paul Graabech is a Director of the company. OSHINO, Kumiko is a Director of the company. STIFF, Adrian John is a Director of the company. Secretary CHAPMAN, Douglas Harold Victor has been resigned. Director BRYAN, John Archibald has been resigned. Director BUTTERS, Elizabeth Carse Cameron has been resigned. Director BUTTERS, Joseph Mintoriddoch has been resigned. Director CARR, Rosalind Sharon has been resigned. Director CAULFIELD, Joseph has been resigned. Director CAULFIELD, Marian has been resigned. Director CHAPMAN, Douglas Harold Victor has been resigned. Director CHAPMAN, Jayne Clark has been resigned. Director COLEMAN, Trevor has been resigned. Director COTTINGTON, Norman William has been resigned. Director CRUMP, Jean Frances has been resigned. Director CRUMP, John Richard has been resigned. Director FRANKCOM, Laurence Alan has been resigned. Director KENNEDY, Kathleen has been resigned. Director LANGABEER, Betty Alice has been resigned. Director MORTIMER, George has been resigned. Director MORTIMER, Valerie has been resigned. Director PATTISON, Hilary Marion has been resigned. Director RUSSELL, Gillian Christine has been resigned. Director SANDERS, Marina Charlotte has been resigned. Director SANDERS, William George has been resigned. Director SEALY, Janet Dorothy has been resigned. Director WHITTLE, Colin Asrian Greville has been resigned. Director WITTS, Vera Dorothy has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STIFF, Adrian John
Appointed Date: 08 February 2006

Director
BEAN, Jacqueline
Appointed Date: 24 November 2004
64 years old

Director
HODGE, John
Appointed Date: 15 August 2002
75 years old

Director

Director
OSHINO, Kumiko
Appointed Date: 14 March 2001
74 years old

Director
STIFF, Adrian John
Appointed Date: 13 April 2004
65 years old

Resigned Directors

Secretary
CHAPMAN, Douglas Harold Victor
Resigned: 13 November 2005

Director
BRYAN, John Archibald
Resigned: 07 July 1999
95 years old

Director
BUTTERS, Elizabeth Carse Cameron
Resigned: 05 October 1995
Appointed Date: 24 April 1994
95 years old

Director
BUTTERS, Joseph Mintoriddoch
Resigned: 20 April 1994
97 years old

Director
CARR, Rosalind Sharon
Resigned: 24 November 2004
73 years old

Director
CAULFIELD, Joseph
Resigned: 07 April 2006
Appointed Date: 03 November 1999
73 years old

Director
CAULFIELD, Marian
Resigned: 15 August 2002
Appointed Date: 05 October 1995
71 years old

Director
CHAPMAN, Douglas Harold Victor
Resigned: 13 November 2005
101 years old

Director
CHAPMAN, Jayne Clark
Resigned: 23 November 2000
105 years old

Director
COLEMAN, Trevor
Resigned: 30 August 1994
68 years old

Director
COTTINGTON, Norman William
Resigned: 03 July 2008
Appointed Date: 08 October 1999
79 years old

Director
CRUMP, Jean Frances
Resigned: 15 March 2003
Appointed Date: 21 August 2000
84 years old

Director
CRUMP, John Richard
Resigned: 13 April 2004
Appointed Date: 21 August 2000
85 years old

Director
FRANKCOM, Laurence Alan
Resigned: 01 January 2010
Appointed Date: 19 October 1996
82 years old

Director
KENNEDY, Kathleen
Resigned: 01 August 1997
94 years old

Director
LANGABEER, Betty Alice
Resigned: 03 March 1996
98 years old

Director
MORTIMER, George
Resigned: 20 July 1996
88 years old

Director
MORTIMER, Valerie
Resigned: 19 October 1996
86 years old

Director
PATTISON, Hilary Marion
Resigned: 03 July 2008
Appointed Date: 20 July 1996
98 years old

Director
RUSSELL, Gillian Christine
Resigned: 20 July 1996
Appointed Date: 30 August 1994
88 years old

Director
SANDERS, Marina Charlotte
Resigned: 21 August 2000
Appointed Date: 20 July 1996
88 years old

Director
SANDERS, William George
Resigned: 21 August 2000
Appointed Date: 03 March 1996
89 years old

Director
SEALY, Janet Dorothy
Resigned: 14 March 2001
78 years old

Director
WHITTLE, Colin Asrian Greville
Resigned: 13 November 2005
Appointed Date: 15 March 2003
76 years old

Director
WITTS, Vera Dorothy
Resigned: 08 October 1999
106 years old

STARTSET LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 130

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 130

29 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 102 more events
29 Oct 1986
Registered office changed on 29/10/86 from: 5TH floor cloth hall court infirmary street leeds LS1 2JB

29 Oct 1986
New secretary appointed;new director appointed

19 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1986
Certificate of incorporation