SHIRLSTAR FINANCE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA3 5LU

Company number 01760291
Status Active
Incorporation Date 11 October 1983
Company Type Private Limited Company
Address WOODLANDS CASTLE, RUISHTON, TAUNTON, SOMERSET, TA3 5LU
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SHIRLSTAR FINANCE LIMITED are www.shirlstarfinance.co.uk, and www.shirlstar-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Shirlstar Finance Limited is a Private Limited Company. The company registration number is 01760291. Shirlstar Finance Limited has been working since 11 October 1983. The present status of the company is Active. The registered address of Shirlstar Finance Limited is Woodlands Castle Ruishton Taunton Somerset Ta3 5lu. . SLADE, Benjamin Julian Alfred, Sir is a Director of the company. Secretary GEORGE, Nicholas David has been resigned. Secretary STICKLAND, Philip Gerald has been resigned. Director TOLNER, Mark Richard has been resigned. The company operates in "Activities of call centres".


Current Directors


Resigned Directors

Secretary
GEORGE, Nicholas David
Resigned: 01 December 2003

Secretary
STICKLAND, Philip Gerald
Resigned: 01 June 2009
Appointed Date: 01 December 2003

Director
TOLNER, Mark Richard
Resigned: 18 December 1997
69 years old

SHIRLSTAR FINANCE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 76 more events
15 Nov 1986
Full accounts made up to 31 December 1985

01 Oct 1986
Return made up to 28/02/86; full list of members

01 Oct 1986
Return made up to 28/02/86; full list of members

01 Oct 1986
Return made up to 14/01/85; full list of members

01 Oct 1986
Return made up to 14/01/85; full list of members

SHIRLSTAR FINANCE LIMITED Charges

18 February 2003
Chattels mortgage
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Chattels k/a pc monitors s/n SN20260406 AN17HJETA04464L…
5 April 1993
Debenture
Delivered: 23 April 1993
Status: Satisfied on 25 January 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 July 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 1984
Debenture
Delivered: 18 June 1984
Status: Satisfied on 28 April 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…