STARKSTROM GROUP LIMITED
LONDON GALLEY LANE LIMITED

Hellopages » Greater London » Westminster » WC2B 4JF

Company number 05771013
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 7TH FLOOR, 95 ALDWYCH, LONDON, ENGLAND, WC2B 4JF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Hiran Weereratne as a director on 29 September 2016; Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016. The most likely internet sites of STARKSTROM GROUP LIMITED are www.starkstromgroup.co.uk, and www.starkstrom-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starkstrom Group Limited is a Private Limited Company. The company registration number is 05771013. Starkstrom Group Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Starkstrom Group Limited is 7th Floor 95 Aldwych London England Wc2b 4jf. . JACKSON, Nicolas is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary MCINTOSH, John Joseph has been resigned. Secretary STEWART, Donald John has been resigned. Secretary TABIBI, Brenda Ann has been resigned. Secretary TABIBI, Siavash has been resigned. Director CAWLEY, Hugh Charles Laurence has been resigned. Director DIXON, Martin has been resigned. Director DWYER, Daniel James has been resigned. Director KING, Andrew James has been resigned. Director KING, Mary Anne has been resigned. Director MCINTOSH, John Joseph has been resigned. Director STEWART, Donald John has been resigned. Director TABIBI, Brenda Ann has been resigned. Director TABIBI, Siavash has been resigned. Director WEERERATNE, Hiran has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
JACKSON, Nicolas
Appointed Date: 18 April 2016
63 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Secretary
MCINTOSH, John Joseph
Resigned: 27 March 2015
Appointed Date: 14 July 2014

Secretary
STEWART, Donald John
Resigned: 31 July 2015
Appointed Date: 27 March 2015

Secretary
TABIBI, Brenda Ann
Resigned: 12 May 2006
Appointed Date: 05 April 2006

Secretary
TABIBI, Siavash
Resigned: 14 July 2014
Appointed Date: 12 May 2006

Director
CAWLEY, Hugh Charles Laurence
Resigned: 18 April 2016
Appointed Date: 27 March 2015
68 years old

Director
DIXON, Martin
Resigned: 07 December 2007
Appointed Date: 12 May 2006
59 years old

Director
DWYER, Daniel James
Resigned: 05 April 2006
Appointed Date: 05 April 2006
50 years old

Director
KING, Andrew James
Resigned: 14 July 2014
Appointed Date: 12 May 2006
54 years old

Director
KING, Mary Anne
Resigned: 14 July 2014
Appointed Date: 06 April 2009
53 years old

Director
MCINTOSH, John Joseph
Resigned: 27 March 2015
Appointed Date: 14 July 2014
56 years old

Director
STEWART, Donald John
Resigned: 31 July 2015
Appointed Date: 14 July 2014
62 years old

Director
TABIBI, Brenda Ann
Resigned: 14 July 2014
Appointed Date: 06 April 2009
72 years old

Director
TABIBI, Siavash
Resigned: 14 July 2014
Appointed Date: 05 April 2006
74 years old

Director
WEERERATNE, Hiran
Resigned: 29 September 2016
Appointed Date: 11 August 2016
69 years old

Persons With Significant Control

Progility Health Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STARKSTROM GROUP LIMITED Events

10 Apr 2017
Full accounts made up to 30 June 2016
30 Sep 2016
Termination of appointment of Hiran Weereratne as a director on 29 September 2016
12 Sep 2016
Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016
24 Aug 2016
Director's details changed for Mr Kerem Alev on 11 August 2016
11 Aug 2016
Appointment of Mr Kerem Alev as a director on 11 August 2016
...
... and 65 more events
25 Apr 2006
New secretary appointed
25 Apr 2006
New director appointed
13 Apr 2006
Secretary resigned
13 Apr 2006
Director resigned
05 Apr 2006
Incorporation

STARKSTROM GROUP LIMITED Charges

12 May 2006
Debenture
Delivered: 26 May 2006
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…