STARFROST (UK) LIMITED

Unit 11-12 Craftsman's Way, Lowestoft, NR32 3FB, Suffolk
StatusACTIVE
Company No.03124205
CategoryPrivate Limited Company
Incorporated09 Nov 1995
Age28 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

STARFROST (UK) LIMITED is an active private limited company with number 03124205. It was incorporated 28 years, 7 months, 8 days ago, on 09 November 1995. The company address is Unit 11-12 Craftsman's Way, Lowestoft, NR32 3FB, Suffolk.



People

DOUGLAS, Angus

Director

Accountant

ACTIVE

Assigned on 10 Apr 2017

Current time on role 7 years, 2 months, 7 days

LONG, Robert

Director

Engineer

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 6 months, 16 days

PEARSON, Andrew Brash, Dr.

Director

Chartered Engineer

ACTIVE

Assigned on 11 Apr 2016

Current time on role 8 years, 2 months, 6 days

BAILLIE, Kim Susan

Secretary

Accountant

RESIGNED

Assigned on 22 Aug 1996

Resigned on 30 May 1997

Time on role 9 months, 8 days

BOLSTER, James David

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2004

Resigned on 01 Aug 2018

Time on role 14 years, 3 months, 2 days

HUBBARD, Susanne Mary

Secretary

RESIGNED

Assigned on 30 May 1997

Resigned on 30 Apr 2004

Time on role 6 years, 11 months

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Nov 1995

Resigned on 22 Aug 1996

Time on role 9 months, 13 days

BAILLIE, Kim Susan

Director

Accountant

RESIGNED

Assigned on 22 Aug 1996

Resigned on 30 Jun 2017

Time on role 20 years, 10 months, 8 days

HARDS, Nicholas

Director

Production Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 31 Oct 2013

Time on role 17 years, 1 month, 30 days

HUBBARD, Peter Adrian

Director

Engineer

RESIGNED

Assigned on 22 Aug 1996

Resigned on 01 Sep 2004

Time on role 8 years, 10 days

KERR, Gordon William

Director

Accountant

RESIGNED

Assigned on 01 Jun 2015

Resigned on 31 Jul 2016

Time on role 1 year, 1 month, 30 days

PEARSON, David Forbes

Director

Engineer

RESIGNED

Assigned on 01 Sep 2004

Resigned on 01 Jun 2008

Time on role 3 years, 9 months

ROWELL, John Robert

Director

Engineer

RESIGNED

Assigned on 30 Apr 2004

Resigned on 11 Apr 2016

Time on role 11 years, 11 months, 11 days

STUART, Graham David Alexander

Director

Accountant

RESIGNED

Assigned on 01 Nov 2013

Resigned on 31 Mar 2016

Time on role 2 years, 4 months, 30 days

WADESON, John David

Director

Engineer

RESIGNED

Assigned on 01 Sep 2004

Resigned on 31 Oct 2008

Time on role 4 years, 1 month, 30 days

WINNEY, Neil

Director

Director

RESIGNED

Assigned on 28 Apr 2008

Resigned on 16 Nov 2013

Time on role 5 years, 6 months, 18 days

WINNEY, Neil

Director

Managing Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 31 Dec 2001

Time on role 3 years, 3 months, 30 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Nov 1995

Resigned on 22 Aug 1996

Time on role 9 months, 13 days


Some Companies

CAULFIELD TRADING COMPANY LIMITED

10 MARTIN GROVE,BOLTON,BL4 8DY

Number:08886699
Status:ACTIVE
Category:Private Limited Company

DTZ PENSION TRUSTEE LIMITED

125 OLD BROAD STREET,LONDON,EC2N 1AR

Number:04428824
Status:ACTIVE
Category:Private Limited Company

MARSHALL AUTO SERVICES LTD

HEMBLE HILL FARM,GUISBOROUGH,TS14 8JT

Number:10610011
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATSFORALL LIMITED

80 ASH HILL DRIVE,LEEDS,LS17 8JR

Number:08330364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ELLA AUSTRALIA LIMITED PARTNERSHIP

JUXON HOUSE,LONDON,EC4M 8BU

Number:LP018450
Status:ACTIVE
Category:Limited Partnership

THE FAST LANE CLUB LIMITED

ESSENTIAL ENTERPRISE VILLAGE FIELD HEAD LANE,BATLEY,WF17 9BN

Number:10346809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source