AVERYSTAR LIMITED
WIGHTWICK WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 8DN

Company number 03013561
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address OLD LANE HOUSE, PERTON ROAD, WIGHTWICK WOLVERHAMPTON, WEST MIDLANDS, WV6 8DN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of AVERYSTAR LIMITED are www.averystar.co.uk, and www.averystar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Averystar Limited is a Private Limited Company. The company registration number is 03013561. Averystar Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Averystar Limited is Old Lane House Perton Road Wightwick Wolverhampton West Midlands Wv6 8dn. . TOMPSETT, Maureen Ann is a Secretary of the company. TOMPSETT, Rodney Graham is a Director of the company. Secretary LORD, Gordon William has been resigned. Secretary NEWHALL NOMINEES LIMITED has been resigned. Secretary PICKERILL, David Keith has been resigned. Secretary STOKES, Mark Bryan has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director LORD, Gordon William has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TOMPSETT, Maureen Ann
Appointed Date: 16 October 2007

Director
TOMPSETT, Rodney Graham
Appointed Date: 05 June 1995
72 years old

Resigned Directors

Secretary
LORD, Gordon William
Resigned: 30 September 1997
Appointed Date: 30 January 1997

Secretary
NEWHALL NOMINEES LIMITED
Resigned: 16 October 2007
Appointed Date: 17 April 1998

Secretary
PICKERILL, David Keith
Resigned: 17 April 1998
Appointed Date: 30 September 1997

Secretary
STOKES, Mark Bryan
Resigned: 30 January 1997
Appointed Date: 05 June 1995

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 05 June 1995
Appointed Date: 24 January 1995

Director
LORD, Gordon William
Resigned: 17 April 1998
Appointed Date: 05 June 1995
83 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 05 June 1995
Appointed Date: 24 January 1995

Persons With Significant Control

Mr Rodney Graham Tompsett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

AVERYSTAR LIMITED Events

16 Feb 2017
Confirmation statement made on 24 January 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
05 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2

...
... and 54 more events
14 Jun 1995
Director resigned;new director appointed
14 Jun 1995
Secretary resigned;new director appointed
14 Jun 1995
Registered office changed on 14/06/95 from: 55 colmore row birmingham B3 2AS
14 Jun 1995
Accounting reference date notified as 31/12
24 Jan 1995
Incorporation