This company is commonly known as Star Technology Services Limited. The company was founded 28 years ago and was given the registration number 03077786. The firm's registered office is in LONDON. You can find them at 110 High Holborn, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | STAR TECHNOLOGY SERVICES LIMITED |
---|---|---|
Company Number | : | 03077786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1995 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 High Holborn, London, England, WC1V 6JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 22 November 2012 | Active |
55 Palace Court, Moscow Road, London, W2 4JB | Secretary | 27 March 2000 | Active |
Throwleigh Lodge, Throwleigh, EX20 2JF | Secretary | 29 February 2008 | Active |
3 Butts Cottage, Poulton, Cirencester, GL7 5HY | Secretary | 01 November 1996 | Active |
Ladyswood House, Ladyswood, Malmesbury, SN16 0LA | Secretary | 10 July 1995 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 10 July 1995 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Secretary | 08 June 2007 | Active |
Woodbury, Deacons Lane, Hermitage, Thatcham, RG18 9RJ | Director | 15 August 2007 | Active |
55 Palace Court, Moscow Road, London, W2 4JB | Director | 27 March 2000 | Active |
36 Ravenswood Avenue, Crowthorne, RG45 6AY | Director | 21 October 2008 | Active |
Flat 1, 107 The Park, Cheltenham, GL50 2RW | Director | 01 September 1999 | Active |
21, Southampton Row, London, WC1B 5HA | Director | 08 June 2007 | Active |
3 Butts Cottage, Poulton, Cirencester, GL7 5HY | Director | 01 December 1998 | Active |
Markstone, Browns Lane, Charlbury, OX7 3QW | Director | 25 November 1997 | Active |
21, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 22 November 2012 | Active |
Orchardside 193 Brox Road, Ottershaw, KT16 0RD | Director | 01 November 1996 | Active |
21, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 22 November 2012 | Active |
56 The Street, Liddington, Swindon, SN4 0HD | Director | 01 September 1999 | Active |
1 Cheltenham Road, Cirencester, GL7 2HS | Director | 18 December 1998 | Active |
1 Cheltenham Road, Cirencester, GL7 2HS | Director | 01 November 1996 | Active |
Ladyswood House, Ladyswood, Malmesbury, SN16 0LA | Director | 10 July 1995 | Active |
78 All Saints Road, Cheltenham, GL52 2HA | Director | 15 August 2007 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 10 July 1995 | Active |
Beaufort House, West Approach Drive, Cheltenham, GL52 3AD | Director | 10 July 1995 | Active |
106 Evesham Road, Cheltenham, GL52 2AL | Director | 01 November 1996 | Active |
27 Sherwood Road, Tetbury, GL8 8BU | Director | 24 July 1997 | Active |
Little Germains, Fullers Hill, Chesham, HP5 1LS | Director | 15 August 2007 | Active |
66 Church Road, Quenington, Cirencester, GL7 5BN | Director | 24 July 1997 | Active |
Sth Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, 6th Floor, High Holborn, 110, 6th Floor, London, England, WC1V 6JS |
Nature of control | : |
|
Mr Nigel Robert Fairhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, High Holborn, London, England, WC1V 6JS |
Nature of control | : |
|
Mr Michel Francois Robert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | French |
Address | : | 21, Southampton Row, London, WC1B 5HA |
Nature of control | : |
|
Mr Charles Nasser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 21, Southampton Row, London, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Gazette | Gazette filings brought up to date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.