STAR SERVICES (SOUTHERN) LTD
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7GL
Company number 05721807
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address UNIT 39 GLENMORE BUSINESS PARK, TELFORD ROAD, SALISBURY, WILTSHIRE, SP2 7GL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of STAR SERVICES (SOUTHERN) LTD are www.starservicessouthern.co.uk, and www.star-services-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Star Services Southern Ltd is a Private Limited Company. The company registration number is 05721807. Star Services Southern Ltd has been working since 24 February 2006. The present status of the company is Active. The registered address of Star Services Southern Ltd is Unit 39 Glenmore Business Park Telford Road Salisbury Wiltshire Sp2 7gl. . WALKER, Deborah Jayne is a Secretary of the company. WARD, Simon Russell is a Director of the company. YEOMANS, Nicholas John is a Director of the company. Secretary ILES, Sharon has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DOE, James Eric has been resigned. Director ILES, Sharon has been resigned. Director SCANDLING, Martin Grant has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WALKER, Deborah Jayne
Appointed Date: 01 August 2015

Director
WARD, Simon Russell
Appointed Date: 01 January 2010
56 years old

Director
YEOMANS, Nicholas John
Appointed Date: 07 August 2009
53 years old

Resigned Directors

Secretary
ILES, Sharon
Resigned: 27 April 2006
Appointed Date: 24 February 2006

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 07 August 2009
Appointed Date: 27 April 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006

Director
DOE, James Eric
Resigned: 05 April 2006
Appointed Date: 24 February 2006
63 years old

Director
ILES, Sharon
Resigned: 07 August 2009
Appointed Date: 24 February 2006
52 years old

Director
SCANDLING, Martin Grant
Resigned: 29 March 2006
Appointed Date: 24 February 2006
53 years old

Persons With Significant Control

Mr Nicholas John Yeomans
Notified on: 7 April 2016
53 years old
Nature of control: Has significant influence or control

STAR SERVICES (SOUTHERN) LTD Events

05 Apr 2017
Confirmation statement made on 24 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 28 February 2015
26 Aug 2015
Appointment of Deborah Jayne Walker as a secretary on 1 August 2015
...
... and 32 more events
10 May 2006
New secretary appointed
12 Apr 2006
Director resigned
04 Apr 2006
Director resigned
24 Feb 2006
Secretary resigned
24 Feb 2006
Incorporation

STAR SERVICES (SOUTHERN) LTD Charges

3 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…