STELLAR NETWORK LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 6NB

Company number 04988811
Status Active
Incorporation Date 9 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 66 MURCHISON ROAD, MURCHISON ROAD, LONDON, E10 6NB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 no member list. The most likely internet sites of STELLAR NETWORK LIMITED are www.stellarnetwork.co.uk, and www.stellar-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Stellar Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04988811. Stellar Network Limited has been working since 09 December 2003. The present status of the company is Active. The registered address of Stellar Network Limited is 66 Murchison Road Murchison Road London E10 6nb. The company`s financial liabilities are £5.32k. It is £-0.44k against last year. And the total assets are £5.32k, which is £-0.44k against last year. HOWEY NUNN, Sam is a Director of the company. Secretary GEDDIE, Claire has been resigned. Secretary NORRIS, Simon William has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ALLSOP, Daisy has been resigned. Director BEHRMAN, Nicola Fiona has been resigned. Director BOWERING, Harriot Morvyn has been resigned. Director GEDDIE, Claire has been resigned. Director GLASS, Suzanne Rachel has been resigned. Director MINGHELLA, Hannah has been resigned. Director NORRIS, Simon William has been resigned. Director STUART, Emma has been resigned. Director SWANSTON, Thomas Peter has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


stellar network Key Finiance

LIABILITIES £5.32k
-8%
CASH n/a
TOTAL ASSETS £5.32k
-8%
All Financial Figures

Current Directors

Director
HOWEY NUNN, Sam
Appointed Date: 01 February 2007
45 years old

Resigned Directors

Secretary
GEDDIE, Claire
Resigned: 17 December 2010
Appointed Date: 12 June 2005

Secretary
NORRIS, Simon William
Resigned: 14 June 2005
Appointed Date: 09 December 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 December 2003
Appointed Date: 09 December 2003

Director
ALLSOP, Daisy
Resigned: 01 December 2006
Appointed Date: 09 December 2003
47 years old

Director
BEHRMAN, Nicola Fiona
Resigned: 14 January 2009
Appointed Date: 09 December 2003
47 years old

Director
BOWERING, Harriot Morvyn
Resigned: 01 December 2006
Appointed Date: 09 December 2003
48 years old

Director
GEDDIE, Claire
Resigned: 17 December 2010
Appointed Date: 12 June 2005
46 years old

Director
GLASS, Suzanne Rachel
Resigned: 02 May 2005
Appointed Date: 09 December 2003
48 years old

Director
MINGHELLA, Hannah
Resigned: 14 January 2009
Appointed Date: 09 December 2003
46 years old

Director
NORRIS, Simon William
Resigned: 14 June 2005
Appointed Date: 09 December 2003
47 years old

Director
STUART, Emma
Resigned: 06 June 2005
Appointed Date: 09 December 2003
47 years old

Director
SWANSTON, Thomas Peter
Resigned: 22 February 2016
Appointed Date: 10 November 2009
47 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 December 2003
Appointed Date: 09 December 2003

Persons With Significant Control

Mrs Samantha Claire Howey Nunn
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

STELLAR NETWORK LIMITED Events

22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Oct 2016
Micro company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 9 December 2015 no member list
22 Feb 2016
Termination of appointment of Thomas Peter Swanston as a director on 22 February 2016
28 Oct 2015
Micro company accounts made up to 31 December 2014
...
... and 54 more events
27 Feb 2004
Registered office changed on 27/02/04 from: 6A shenley road borehamwood hertfordshire WD6 1DL
05 Jan 2004
Secretary resigned
22 Dec 2003
Registered office changed on 22/12/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
22 Dec 2003
Director resigned
09 Dec 2003
Incorporation