Starkstrom Ltd was registered on 03 June 1971, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Pomroy, Guy Anthony, Mcintosh, John Joseph, Mclaughlin, Aine Mary, Stewart, Donald John, Beech, Walter, Croxall, Roy William, Dick, John, Dixon, Martin, Evans, William, Jaggli, Walter Karl, Keeling, Maribeth, Kellett, Paul Damon, King, Andrew James, King, Mary Anne, Mead, Roger John, Murray, John, Patmore, David Lawrence, Pickering, Scott James, Reid, Bernard Edsell, Tabibi, Brenda Ann, Tabibi, Siavash, Waugh, Herbert, Weereratne, Hiran are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POMROY, Guy Anthony | 11 July 2019 | - | 1 |
BEECH, Walter | N/A | 20 November 1992 | 1 |
CROXALL, Roy William | 01 June 1999 | 15 February 2000 | 1 |
DICK, John | 30 June 1994 | 12 November 1999 | 1 |
DIXON, Martin | 01 January 2000 | 28 January 2008 | 1 |
EVANS, William | 02 January 2013 | 14 July 2014 | 1 |
JAGGLI, Walter Karl | N/A | 31 January 1997 | 1 |
KEELING, Maribeth | 18 April 2016 | 20 January 2017 | 1 |
KELLETT, Paul Damon | 04 January 2005 | 21 December 2008 | 1 |
KING, Andrew James | 03 November 2000 | 14 July 2014 | 1 |
KING, Mary Anne | 16 April 2008 | 14 July 2014 | 1 |
MEAD, Roger John | 01 June 1999 | 15 February 2000 | 1 |
MURRAY, John | N/A | 31 December 1996 | 1 |
PATMORE, David Lawrence | 01 June 1993 | 03 May 1995 | 1 |
PICKERING, Scott James | 19 February 2013 | 14 July 2014 | 1 |
REID, Bernard Edsell | N/A | 30 June 1994 | 1 |
TABIBI, Brenda Ann | 16 April 2008 | 14 July 2014 | 1 |
TABIBI, Siavash | 12 May 2006 | 14 July 2014 | 1 |
WAUGH, Herbert | N/A | 01 April 2002 | 1 |
WEERERATNE, Hiran | 11 August 2016 | 29 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTOSH, John Joseph | 14 July 2014 | 27 March 2015 | 1 |
MCLAUGHLIN, Aine Mary | 01 December 2015 | 15 March 2016 | 1 |
STEWART, Donald John | 27 March 2015 | 31 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
AA01 - Change of accounting reference date | 29 June 2020 | |
CS01 - N/A | 13 February 2020 | |
CS01 - N/A | 05 February 2020 | |
AD01 - Change of registered office address | 13 August 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 02 January 2019 | |
AP01 - Appointment of director | 02 August 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 14 February 2018 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
AP01 - Appointment of director | 31 May 2017 | |
AA - Annual Accounts | 09 April 2017 | |
CS01 - N/A | 02 February 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
AD01 - Change of registered office address | 12 September 2016 | |
AP01 - Appointment of director | 11 August 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
TM02 - Termination of appointment of secretary | 15 March 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AP03 - Appointment of secretary | 01 February 2016 | |
TM02 - Termination of appointment of secretary | 19 August 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
AA01 - Change of accounting reference date | 27 April 2015 | |
TM01 - Termination of appointment of director | 13 April 2015 | |
AP03 - Appointment of secretary | 13 April 2015 | |
TM02 - Termination of appointment of secretary | 13 April 2015 | |
AP01 - Appointment of director | 13 April 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
AP01 - Appointment of director | 26 September 2014 | |
AP03 - Appointment of secretary | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM02 - Termination of appointment of secretary | 26 September 2014 | |
AD01 - Change of registered office address | 26 September 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AD04 - Change of location of company records to the registered office | 20 February 2013 | |
AP01 - Appointment of director | 20 February 2013 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 February 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 26 April 2007 | |
RESOLUTIONS - N/A | 23 April 2007 | |
CERTNM - Change of name certificate | 26 March 2007 | |
AA - Annual Accounts | 25 October 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2006 | |
363s - Annual Return | 08 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 16 May 2005 | |
RESOLUTIONS - N/A | 05 May 2005 | |
RESOLUTIONS - N/A | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
AA - Annual Accounts | 11 December 2004 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363s - Annual Return | 31 July 2001 | |
AA - Annual Accounts | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
363s - Annual Return | 26 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
AA - Annual Accounts | 25 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 October 1999 | |
123 - Notice of increase in nominal capital | 20 October 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 28 April 1998 | |
287 - Change in situation or address of Registered Office | 19 September 1997 | |
AA - Annual Accounts | 05 September 1997 | |
363s - Annual Return | 23 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 1997 | |
AA - Annual Accounts | 27 March 1997 | |
288b - Notice of resignation of directors or secretaries | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 10 February 1997 | |
RESOLUTIONS - N/A | 05 June 1996 | |
123 - Notice of increase in nominal capital | 05 June 1996 | |
363s - Annual Return | 30 May 1996 | |
AA - Annual Accounts | 17 January 1996 | |
288 - N/A | 12 June 1995 | |
363s - Annual Return | 05 June 1995 | |
AA - Annual Accounts | 05 December 1994 | |
288 - N/A | 13 July 1994 | |
363s - Annual Return | 04 July 1994 | |
AA - Annual Accounts | 23 March 1994 | |
288 - N/A | 13 July 1993 | |
363s - Annual Return | 14 June 1993 | |
AA - Annual Accounts | 15 March 1993 | |
288 - N/A | 05 January 1993 | |
363s - Annual Return | 18 June 1992 | |
AA - Annual Accounts | 10 March 1992 | |
363a - Annual Return | 15 July 1991 | |
AA - Annual Accounts | 16 April 1991 | |
AA - Annual Accounts | 31 October 1990 | |
363 - Annual Return | 31 October 1990 | |
288 - N/A | 07 June 1990 | |
AA - Annual Accounts | 11 July 1989 | |
363 - Annual Return | 11 July 1989 | |
AA - Annual Accounts | 14 July 1988 | |
363 - Annual Return | 14 July 1988 | |
395 - Particulars of a mortgage or charge | 16 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1987 | |
395 - Particulars of a mortgage or charge | 11 August 1987 | |
AA - Annual Accounts | 30 June 1987 | |
363 - Annual Return | 30 June 1987 | |
AA - Annual Accounts | 24 September 1986 | |
363 - Annual Return | 24 September 1986 | |
287 - Change in situation or address of Registered Office | 03 September 1986 | |
MEM/ARTS - N/A | 09 February 1977 | |
MISC - Miscellaneous document | 03 June 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 02 June 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 02 June 2006 | Fully Satisfied |
N/A |
Debenture | 12 May 2006 | Outstanding |
N/A |
Mortgage debenture | 13 October 1987 | Fully Satisfied |
N/A |
Charge | 03 August 1987 | Fully Satisfied |
N/A |