STARNES (CANTERBURY) LIMITED
TUNBRIDGE WELLS STARNES (CRANBROOK) LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 05246597
Status Active
Incorporation Date 30 September 2004
Company Type Private Limited Company
Address 1 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1NU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 April 2016. The most likely internet sites of STARNES (CANTERBURY) LIMITED are www.starnescanterbury.co.uk, and www.starnes-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Starnes Canterbury Limited is a Private Limited Company. The company registration number is 05246597. Starnes Canterbury Limited has been working since 30 September 2004. The present status of the company is Active. The registered address of Starnes Canterbury Limited is 1 Lonsdale Gardens Tunbridge Wells Kent England Tn1 1nu. . KENNEDY, Joseph Daniel is a Secretary of the company. WILLIAMS, Richard is a Director of the company. Secretary COOK, Jeremy Gretton Devon has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CRABTREE, Geoffrey John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KENNEDY, Joseph Daniel
Appointed Date: 08 August 2013

Director
WILLIAMS, Richard
Appointed Date: 30 September 2004
61 years old

Resigned Directors

Secretary
COOK, Jeremy Gretton Devon
Resigned: 08 August 2013
Appointed Date: 30 September 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 September 2004
Appointed Date: 30 September 2004

Director
CRABTREE, Geoffrey John
Resigned: 12 October 2009
Appointed Date: 30 September 2004
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 September 2004
Appointed Date: 30 September 2004
71 years old

Persons With Significant Control

Mr Richard Williams
Notified on: 1 June 2016
61 years old
Nature of control: Has significant influence or control

STARNES (CANTERBURY) LIMITED Events

23 Feb 2017
Micro company accounts made up to 31 May 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Apr 2016
Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 April 2016
18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1

...
... and 32 more events
08 Oct 2004
New director appointed
08 Oct 2004
New director appointed
08 Oct 2004
New secretary appointed
08 Oct 2004
Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 Sep 2004
Incorporation