GERMSTAR UK LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 08888461
Status Active
Incorporation Date 12 February 2014
Company Type Private Limited Company
Address ST MARY'S HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Termination of appointment of Stephen Alexander Crabb as a director on 29 November 2016; Termination of appointment of Simon Michael Allenby as a director on 25 November 2016. The most likely internet sites of GERMSTAR UK LIMITED are www.germstaruk.co.uk, and www.germstar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Germstar Uk Limited is a Private Limited Company. The company registration number is 08888461. Germstar Uk Limited has been working since 12 February 2014. The present status of the company is Active. The registered address of Germstar Uk Limited is St Mary S House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. ARMSTRONG, Stephen Mark Charles is a Director of the company. Director ALLENBY, Simon Michael has been resigned. Director CRABB, Stephen Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 12 February 2014

Director
ARMSTRONG, Stephen Mark Charles
Appointed Date: 12 February 2014
70 years old

Resigned Directors

Director
ALLENBY, Simon Michael
Resigned: 25 November 2016
Appointed Date: 12 February 2014
58 years old

Director
CRABB, Stephen Alexander
Resigned: 29 November 2016
Appointed Date: 12 February 2014
66 years old

Persons With Significant Control

Mr Stephen Mark Charles Armstrong
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Michael Allenby
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GERMSTAR UK LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
30 Nov 2016
Termination of appointment of Stephen Alexander Crabb as a director on 29 November 2016
28 Nov 2016
Termination of appointment of Simon Michael Allenby as a director on 25 November 2016
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 102

10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Oct 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 102

16 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 102

12 Feb 2014
Incorporation
Statement of capital on 2014-02-12
  • GBP 102