STARFORD LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6NQ

Company number 02765932
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address VERYAN, BLACKBERRY ROAD, LINGFIELD, SURREY, ENGLAND, RH7 6NQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Veryan Blackberry Road Lingfield Surrey RH7 6NQ on 2 February 2017; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STARFORD LIMITED are www.starford.co.uk, and www.starford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Starford Limited is a Private Limited Company. The company registration number is 02765932. Starford Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Starford Limited is Veryan Blackberry Road Lingfield Surrey England Rh7 6nq. . JONES, Michael Robert is a Secretary of the company. JONES, Julie Ann is a Director of the company. JONES, Michael Robert is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
JONES, Michael Robert
Appointed Date: 11 December 1992

Director
JONES, Julie Ann
Appointed Date: 11 December 1992
67 years old

Director
JONES, Michael Robert
Appointed Date: 11 December 1992
76 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 11 December 1992
Appointed Date: 19 November 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 11 December 1992
Appointed Date: 19 November 1992

Persons With Significant Control

Mrs Julie Ann Jones
Notified on: 30 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael Robert Jones
Notified on: 30 April 2016
76 years old
Nature of control: Has significant influence or control

STARFORD LIMITED Events

02 Feb 2017
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Veryan Blackberry Road Lingfield Surrey RH7 6NQ on 2 February 2017
26 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 53 more events
04 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1993
Registered office changed on 04/01/93 from: 4 bishops ave northwood middlesex HA6 3DG

04 Jan 1993
Memorandum and Articles of Association

04 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Nov 1992
Incorporation