NASSTAR SERVICES LIMITED

Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom
StatusACTIVE
Company No.05623736
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

NASSTAR SERVICES LIMITED is an active private limited company with number 05623736. It was incorporated 18 years, 6 months, 6 days ago, on 15 November 2005. The company address is Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom.



People

COSGRAVE, Michael Paul

Director

Chief Executive

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 2 months, 6 days

EVE, Maurice Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Dec 2007

Resigned on 10 Jan 2014

Time on role 6 years, 1 month, 4 days

MALKIN, Anthony Richard

Secretary

Accountant

RESIGNED

Assigned on 02 Dec 2005

Resigned on 06 Dec 2007

Time on role 2 years, 4 days

REDWOOD, Niki Jane

Secretary

RESIGNED

Assigned on 10 Jan 2014

Resigned on 10 Mar 2020

Time on role 6 years, 2 months

MH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Nov 2005

Resigned on 02 Dec 2005

Time on role 17 days

BATE, Nicholas John

Director

Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 27 Jan 2020

Time on role 6 years, 17 days

BIRD, Kevin Lawrence

Director

Systems Consultant

RESIGNED

Assigned on 08 Dec 2006

Resigned on 17 Jul 2009

Time on role 2 years, 7 months, 9 days

BLACK, Charles Michael Andrew

Director

Company Director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 10 Jan 2014

Time on role 8 years, 1 month, 8 days

BUDGE, Kevin John

Director

Cfo

RESIGNED

Assigned on 22 Jul 2020

Resigned on 18 Aug 2023

Time on role 3 years, 27 days

CHURCHILL, Wayne Winston

Director

Director

RESIGNED

Assigned on 27 Jan 2020

Resigned on 18 Aug 2023

Time on role 3 years, 6 months, 22 days

DARESBURY, Peter Gilbert, Lord

Director

Company Director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 23 Oct 2019

Time on role 13 years, 10 months, 21 days

EVE, Maurice Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 2007

Resigned on 10 Jan 2014

Time on role 6 years, 1 month, 4 days

FRANCIS, Richard Phillip

Director

Company Director

RESIGNED

Assigned on 28 Apr 2008

Resigned on 17 Jul 2009

Time on role 1 year, 2 months, 19 days

GREEF, Damion Paul

Director

Company Director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 25 Apr 2013

Time on role 7 years, 4 months, 23 days

JOHNSTON, Shannon Ian

Director

Company Director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 28 Apr 2008

Time on role 2 years, 4 months, 26 days

MALKIN, Anthony Richard

Director

Accountant

RESIGNED

Assigned on 02 Dec 2005

Resigned on 06 Dec 2007

Time on role 2 years, 4 days

MARNHAM, Benjamin Luke

Director

Company Director

RESIGNED

Assigned on 23 Oct 2019

Resigned on 27 Jan 2020

Time on role 3 months, 4 days

MCCAFFERY, Angus John

Director

Company Director

RESIGNED

Assigned on 06 Mar 2013

Resigned on 11 Nov 2016

Time on role 3 years, 8 months, 5 days

MCLAUCHLAN, Craig

Director

Director

RESIGNED

Assigned on 27 Jan 2020

Resigned on 22 Jul 2020

Time on role 5 months, 26 days

READ, Michael David

Director

Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 27 Jan 2020

Time on role 6 years, 17 days

REDWOOD, David Thomas Arthur, Mr.

Director

Company Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 31 Jan 2017

Time on role 3 years, 21 days

REDWOOD, Nigel

Director

Company Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 29 Feb 2020

Time on role 6 years, 1 month, 19 days

REDWOOD, Niki Jane

Director

Financial Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 26 Feb 2020

Time on role 6 years, 1 month, 16 days

MH DIRECTORS 2 LIMITED

Corporate-director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 02 Dec 2005

Time on role 17 days

MH DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 02 Dec 2005

Time on role 17 days


Some Companies

225 HAMPTON ROAD RTM COMPANY LIMITED

14D HAMPTON ROAD,TEDDINGTON,TW11 0JW

Number:10500913
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED

2 MERCHANTS DRIVE,CARLISLE,CA3 0JW

Number:09369545
Status:ACTIVE
Category:Private Limited Company

MARINE TRENCHING LIMITED

15 OUT NORTHGATE,BURY ST. EDMUNDS,IP33 1JQ

Number:10313139
Status:ACTIVE
Category:Private Limited Company

MJGRACE ASSESSMENTS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09324813
Status:ACTIVE
Category:Private Limited Company

PK JOINER & BUILDING CONTRACTOR LTD

40-14 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD,DALKEITH,EH22 3NU

Number:SC602959
Status:ACTIVE
Category:Private Limited Company

SSRM CONSULTING LTD

22 DENBEIGH PLACE,READING,RG1 8QE

Number:08505590
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