STARFROST (UK) LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 3FB

Company number 03124205
Status Active
Incorporation Date 9 November 1995
Company Type Private Limited Company
Address UNIT 11-12 CRAFTSMAN'S WAY, LOWESTOFT, SUFFOLK, NR32 3FB
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Gordon William Kerr as a director on 31 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of STARFROST (UK) LIMITED are www.starfrostuk.co.uk, and www.starfrost-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Haddiscoe Rail Station is 5.4 miles; to Beccles Rail Station is 6.3 miles; to Berney Arms Rail Station is 8.7 miles; to Great Yarmouth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starfrost Uk Limited is a Private Limited Company. The company registration number is 03124205. Starfrost Uk Limited has been working since 09 November 1995. The present status of the company is Active. The registered address of Starfrost Uk Limited is Unit 11 12 Craftsman S Way Lowestoft Suffolk Nr32 3fb. . BOLSTER, James David is a Secretary of the company. BAILLIE, Kim Susan is a Director of the company. LONG, Robert is a Director of the company. PEARSON, Andrew Brash, Dr is a Director of the company. Secretary BAILLIE, Kim Susan has been resigned. Secretary HUBBARD, Susanne Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HARDS, Nicholas has been resigned. Director HUBBARD, Peter Adrian has been resigned. Director KERR, Gordon William has been resigned. Director PEARSON, David Forbes has been resigned. Director ROWELL, John Robert has been resigned. Director STUART, Graham David Alexander has been resigned. Director WADESON, John David has been resigned. Director WINNEY, Neil has been resigned. Director WINNEY, Neil has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
BOLSTER, James David
Appointed Date: 30 April 2004

Director
BAILLIE, Kim Susan
Appointed Date: 22 August 1996
67 years old

Director
LONG, Robert
Appointed Date: 01 December 2013
48 years old

Director
PEARSON, Andrew Brash, Dr
Appointed Date: 11 April 2016
62 years old

Resigned Directors

Secretary
BAILLIE, Kim Susan
Resigned: 30 May 1997
Appointed Date: 22 August 1996

Secretary
HUBBARD, Susanne Mary
Resigned: 30 April 2004
Appointed Date: 30 May 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 August 1996
Appointed Date: 09 November 1995

Director
HARDS, Nicholas
Resigned: 31 October 2013
Appointed Date: 01 September 1996
63 years old

Director
HUBBARD, Peter Adrian
Resigned: 01 September 2004
Appointed Date: 22 August 1996
81 years old

Director
KERR, Gordon William
Resigned: 31 July 2016
Appointed Date: 01 June 2015
56 years old

Director
PEARSON, David Forbes
Resigned: 01 June 2008
Appointed Date: 01 September 2004
52 years old

Director
ROWELL, John Robert
Resigned: 11 April 2016
Appointed Date: 30 April 2004
77 years old

Director
STUART, Graham David Alexander
Resigned: 31 March 2016
Appointed Date: 01 November 2013
71 years old

Director
WADESON, John David
Resigned: 31 October 2008
Appointed Date: 01 September 2004
54 years old

Director
WINNEY, Neil
Resigned: 16 November 2013
Appointed Date: 28 April 2008
57 years old

Director
WINNEY, Neil
Resigned: 31 December 2001
Appointed Date: 01 September 1998
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 August 1996
Appointed Date: 09 November 1995

Persons With Significant Control

Star Refrigeration Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STARFROST (UK) LIMITED Events

18 Nov 2016
Confirmation statement made on 9 November 2016 with updates
03 Aug 2016
Termination of appointment of Gordon William Kerr as a director on 31 July 2016
23 May 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Termination of appointment of John Robert Rowell as a director on 11 April 2016
12 Apr 2016
Appointment of Dr Andrew Brash Pearson as a director on 11 April 2016
...
... and 95 more events
28 Aug 1996
New director appointed
28 Aug 1996
Registered office changed on 28/08/96 from: 31 corsham street london N1 6DR
28 Aug 1996
Secretary resigned
28 Aug 1996
Director resigned
09 Nov 1995
Incorporation

STARFROST (UK) LIMITED Charges

1 August 2006
Debenture
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2000
Deposit agreement to secure own liabilities
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The account denominated in sterling designated lloyds tsb…
16 September 1999
Deposit agreement to secure own liabilities
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the company's right title and interest in and to the…
5 May 1999
Debenture
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1998
Charge over credit balances
Delivered: 10 November 1998
Status: Satisfied on 30 April 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of 1,040,000 danish kroner together with interest…
9 April 1998
Charge over credit balances
Delivered: 24 April 1998
Status: Satisfied on 30 April 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £43,770 amnd all other monies held by the bank…
13 May 1997
Charge over credit balances
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £5905 together with interest to be held by the…
25 October 1996
Charge over credit balances
Delivered: 31 October 1996
Status: Satisfied on 30 April 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £8,150 together with interest accrued now or to…