This company is commonly known as Starkey Laboratories Limited. The company was founded 32 years ago and was given the registration number 02691952. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | STARKEY LABORATORIES LIMITED |
---|---|---|
Company Number | : | 02691952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks, England, MK9 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Starkey Laboratories, Inc., 6600 Washington Avenue South, Eden Prairie, Minnesota, United States, | Secretary | 16 January 2017 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 16 January 2017 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 18 June 1992 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 14 June 2023 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 18 March 2016 | Active |
William F Austin House Bramhall, Technology Park Pepper Road, Hazel Grove Stockport, SK7 5BX | Secretary | 18 March 2016 | Active |
5509 West 70 Street, Edina, Usa, | Secretary | - | Active |
36 Sunnybank Road, Bowdon, | Nominee Secretary | 25 February 1992 | Active |
Burton House, 9 High Street, Tarporley, CW6 0EB | Secretary | 01 June 2007 | Active |
1755 Lexington Avenue South, Saint Paul, Usa, | Secretary | 01 October 2007 | Active |
Lumb Gaps Barn, Haslingden Old Road, Rossendale, BB4 8TT | Secretary | 31 December 1992 | Active |
William F. Austin House, Bramhall Technology Park, Pepper Road, Hazel Grove, Stockport, SK7 5BX | Director | 01 January 2021 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 21 December 2009 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 30 June 2020 | Active |
123 Deansgate, Manchester, M3 2BU | Director | 25 February 1992 | Active |
Mr William Franklin Austin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 6700, Washington Avenue South, Mn 55344, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Change person director company. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type group. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type group. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type group. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.