H.C. STARCK LIMITED
WILTSHIRE MOLYPRESS LIMITED

Hellopages » Wiltshire » Wiltshire » SN11 9PT

Company number 02829540
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address 1 HARRIS ROAD, CALNE, WILTSHIRE, SN11 9PT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Paul Leblanc as a director on 10 August 2016; Termination of appointment of Dmitry Shashkov as a director on 31 July 2016. The most likely internet sites of H.C. STARCK LIMITED are www.hcstarck.co.uk, and www.h-c-starck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Melksham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H C Starck Limited is a Private Limited Company. The company registration number is 02829540. H C Starck Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of H C Starck Limited is 1 Harris Road Calne Wiltshire Sn11 9pt. . QUAYSECO LIMITED is a Secretary of the company. CONFROY, Mark is a Director of the company. LEBLANC, Paul is a Director of the company. SMITH, Martin Alan is a Director of the company. Secretary BLEWITT, Neil Thomas has been resigned. Secretary COUPLAND, James David has been resigned. Secretary DICKSON, Trevor James has been resigned. Secretary HOFFMAN, Joseph Arthur has been resigned. Secretary NEWSON, Martin David has been resigned. Secretary SMITH, Paul William has been resigned. Secretary WILKINSON, Mark Alistair has been resigned. Secretary SIMMLAW SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WAF SECRETARIES LIMITED has been resigned. Director BAILEY, Terence has been resigned. Director BLEWITT, Neil Thomas has been resigned. Director COUPLAND, James David has been resigned. Director COURTH, Lambert has been resigned. Director DAWKINS, Martin Scott has been resigned. Director GAFFNEY, John Michael has been resigned. Director GOODE, Stuart has been resigned. Director HEUMUELLER, Heinz, Doctor has been resigned. Director HOFFMAN, Joseph Arthur has been resigned. Director HOFFMAN, Joseph Arthur has been resigned. Director JUNG, Ernst Norbert has been resigned. Director MCCORRY, Richard Paul has been resigned. Director MCHUGH, Larry has been resigned. Director SHASHKOV, Dmitry has been resigned. Director STEINBRINK, William Howard has been resigned. Director TOWEY, Andrew David has been resigned. Director WALSH, Bernard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 27 January 2010

Director
CONFROY, Mark
Appointed Date: 01 January 2010
64 years old

Director
LEBLANC, Paul
Appointed Date: 10 August 2016
68 years old

Director
SMITH, Martin Alan
Appointed Date: 01 February 2015
53 years old

Resigned Directors

Secretary
BLEWITT, Neil Thomas
Resigned: 17 March 1998
Appointed Date: 16 March 1998

Secretary
COUPLAND, James David
Resigned: 24 February 1995
Appointed Date: 30 June 1993

Secretary
DICKSON, Trevor James
Resigned: 07 November 2005
Appointed Date: 23 April 2004

Secretary
HOFFMAN, Joseph Arthur
Resigned: 20 November 2000
Appointed Date: 16 March 1998

Secretary
NEWSON, Martin David
Resigned: 23 April 2004
Appointed Date: 05 June 2001

Secretary
SMITH, Paul William
Resigned: 16 December 2009
Appointed Date: 05 February 2007

Secretary
WILKINSON, Mark Alistair
Resigned: 05 February 2007
Appointed Date: 07 November 2005

Secretary
SIMMLAW SERVICES LIMITED
Resigned: 05 June 2001
Appointed Date: 20 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1993
Appointed Date: 23 June 1993

Secretary
WAF SECRETARIES LIMITED
Resigned: 16 March 1998
Appointed Date: 24 February 1995

Director
BAILEY, Terence
Resigned: 16 March 1998
Appointed Date: 06 August 1993
81 years old

Director
BLEWITT, Neil Thomas
Resigned: 16 March 1998
Appointed Date: 06 August 1993
65 years old

Director
COUPLAND, James David
Resigned: 06 August 1993
Appointed Date: 30 June 1993
87 years old

Director
COURTH, Lambert
Resigned: 03 July 2006
Appointed Date: 23 April 2004
79 years old

Director
DAWKINS, Martin Scott
Resigned: 31 January 2007
Appointed Date: 03 July 2006
65 years old

Director
GAFFNEY, John Michael
Resigned: 01 January 2010
Appointed Date: 01 July 2004
68 years old

Director
GOODE, Stuart
Resigned: 10 January 2014
Appointed Date: 07 September 2010
55 years old

Director
HEUMUELLER, Heinz, Doctor
Resigned: 01 August 2009
Appointed Date: 23 April 2004
74 years old

Director
HOFFMAN, Joseph Arthur
Resigned: 23 April 2004
Appointed Date: 02 December 2003
78 years old

Director
HOFFMAN, Joseph Arthur
Resigned: 20 November 2000
Appointed Date: 16 March 1998
78 years old

Director
JUNG, Ernst Norbert
Resigned: 23 April 2004
Appointed Date: 20 November 2000
75 years old

Director
MCCORRY, Richard Paul
Resigned: 01 December 2010
Appointed Date: 07 October 2008
63 years old

Director
MCHUGH, Larry
Resigned: 02 December 2003
Appointed Date: 20 November 2000
76 years old

Director
SHASHKOV, Dmitry
Resigned: 31 July 2016
Appointed Date: 01 December 2010
58 years old

Director
STEINBRINK, William Howard
Resigned: 20 November 2000
Appointed Date: 16 March 1998
82 years old

Director
TOWEY, Andrew David
Resigned: 01 July 2004
Appointed Date: 20 November 2000
55 years old

Director
WALSH, Bernard
Resigned: 06 August 1993
Appointed Date: 30 June 1993
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 1993
Appointed Date: 23 June 1993

H.C. STARCK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Appointment of Mr Paul Leblanc as a director on 10 August 2016
18 Aug 2016
Termination of appointment of Dmitry Shashkov as a director on 31 July 2016
05 Jul 2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11,886

...
... and 141 more events
27 Jul 1993
Ad 30/06/93--------- £ si 98@1=98 £ ic 2/100
08 Jul 1993
Director resigned;new director appointed

08 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

08 Jul 1993
Registered office changed on 08/07/93 from: 2 baches street london N1 6UB

23 Jun 1993
Incorporation

H.C. STARCK LIMITED Charges

19 May 1998
Deed of accession supplemental to a guarantee and debenture dated 16TH march 1998 as amended on 19TH may 1998
Delivered: 4 June 1998
Status: Satisfied on 20 November 2001
Persons entitled: National City Bank(As Agent for the Banks as Listed in the Facilities Agreement Dated 27TH June 1997 Between the Bank, Csm Industries Inc., and the Banks as Therein Defined)
Description: .. fixed and floating charges over the undertaking and all…