LITTLESTAR SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1NR

Company number 03330820
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 32-33 ST. JAMES'S PLACE, LONDON, SW1A 1NR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 ; Director's details changed for Mr Howard Randell Jones on 24 March 2014. The most likely internet sites of LITTLESTAR SERVICES LIMITED are www.littlestarservices.co.uk, and www.littlestar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Littlestar Services Limited is a Private Limited Company. The company registration number is 03330820. Littlestar Services Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Littlestar Services Limited is 32 33 St James S Place London Sw1a 1nr. . GRISDALE, Ashley Paul Peter is a Secretary of the company. ANDERSSON, Benny is a Director of the company. CRAYMER, Judy Sarah Jarman is a Director of the company. JONES, Howard Randell is a Director of the company. NIAS, Peter Mikael Wade is a Director of the company. SAHLIN, Carin is a Director of the company. ULVAEUS, Bjorn is a Director of the company. Secretary ARNOLD, Charles William Geoffrey has been resigned. Secretary CODY, Elizabeth Jane Kingsborough has been resigned. Secretary CRAYMER, Judy Sarah Jarman has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EAST, Richard Harry Irving has been resigned. Director LINDE, Staffan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
GRISDALE, Ashley Paul Peter
Appointed Date: 15 July 2002

Director
ANDERSSON, Benny
Appointed Date: 02 May 1997
78 years old

Director
CRAYMER, Judy Sarah Jarman
Appointed Date: 11 March 1997
67 years old

Director
JONES, Howard Randell
Appointed Date: 02 December 2009
76 years old

Director
NIAS, Peter Mikael Wade
Appointed Date: 27 May 2009
71 years old

Director
SAHLIN, Carin
Appointed Date: 05 February 2014
52 years old

Director
ULVAEUS, Bjorn
Appointed Date: 02 May 1997
80 years old

Resigned Directors

Secretary
ARNOLD, Charles William Geoffrey
Resigned: 02 May 1997
Appointed Date: 11 March 1997

Secretary
CODY, Elizabeth Jane Kingsborough
Resigned: 15 July 2002
Appointed Date: 24 April 2001

Secretary
CRAYMER, Judy Sarah Jarman
Resigned: 24 April 2001
Appointed Date: 02 May 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 1997
Appointed Date: 10 March 1997

Director
EAST, Richard Harry Irving
Resigned: 12 March 2013
Appointed Date: 02 May 1997
69 years old

Director
LINDE, Staffan
Resigned: 05 February 2014
Appointed Date: 15 June 2009
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 1997
Appointed Date: 10 March 1997

LITTLESTAR SERVICES LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

16 Mar 2016
Director's details changed for Mr Howard Randell Jones on 24 March 2014
30 Dec 2015
Group of companies' accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 70 more events
24 Mar 1997
Director resigned
14 Mar 1997
Registered office changed on 14/03/97 from: 788-790 finchley road london NW11 7UR
14 Mar 1997
Memorandum and Articles of Association
14 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1997
Incorporation