About

Registered Number: 03577624
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Grosvenor Lodge 72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ

 

Starchem International Ltd was founded on 08 June 1998 and has its registered office in Tunbridge Wells. We don't currently know the number of employees at the company. Muir, William Andrew, Bennamane, Beverley Sally, Fletcher, Jill are the current directors of Starchem International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, William Andrew 21 March 2000 - 1
BENNAMANE, Beverley Sally 14 September 1998 13 March 2000 1
FLETCHER, Jill 08 June 1998 14 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 04 July 2011
AD01 - Change of registered office address 04 July 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 08 November 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 15 June 2001
MEM/ARTS - N/A 06 March 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
123 - Notice of increase in nominal capital 16 February 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 22 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
225 - Change of Accounting Reference Date 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.