NASSTAR SOUTH LIMITED
TELFORD MODRUS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7UL

Company number 05022857
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address DATAPOINT HOUSE, QUEENSWAY, TELFORD, ENGLAND, TF1 7UL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NASSTAR SOUTH LIMITED are www.nasstarsouth.co.uk, and www.nasstar-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Nasstar South Limited is a Private Limited Company. The company registration number is 05022857. Nasstar South Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Nasstar South Limited is Datapoint House Queensway Telford England Tf1 7ul. . REDWOOD, Niki Jane is a Secretary of the company. ARMITAGE, Edward is a Director of the company. REDWOOD, Nigel is a Director of the company. REDWOOD, Niki Jane is a Director of the company. Secretary OSBORNE, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OSBORNE, Mark has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
REDWOOD, Niki Jane
Appointed Date: 02 September 2016

Director
ARMITAGE, Edward
Appointed Date: 22 January 2004
47 years old

Director
REDWOOD, Nigel
Appointed Date: 02 September 2016
50 years old

Director
REDWOOD, Niki Jane
Appointed Date: 02 September 2016
54 years old

Resigned Directors

Secretary
OSBORNE, Mark
Resigned: 02 September 2016
Appointed Date: 22 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Director
OSBORNE, Mark
Resigned: 02 September 2016
Appointed Date: 22 January 2004
60 years old

Persons With Significant Control

Nasstar Plc
Notified on: 2 September 2016
Nature of control: Ownership of shares – 75% or more

NASSTAR SOUTH LIMITED Events

21 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
08 Mar 2017
Confirmation statement made on 22 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Registration of charge 050228570002, created on 9 December 2016
30 Nov 2016
Satisfaction of charge 1 in full
...
... and 46 more events
22 Dec 2005
Total exemption small company accounts made up to 31 March 2005
14 Feb 2005
Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05

23 Jul 2004
Accounting reference date extended from 31/01/05 to 31/03/05
22 Jan 2004
Secretary resigned
22 Jan 2004
Incorporation

NASSTAR SOUTH LIMITED Charges

9 December 2016
Charge code 0502 2857 0002
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 October 2009
Debenture
Delivered: 10 November 2009
Status: Satisfied on 30 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…