STARPOINT ELECTRICS LIMITED - EPSOM
Company Profile | Company Filings |
Overview
STARPOINT ELECTRICS LIMITED is a Private Limited Company from EPSOM ENGLAND and has the status: Dissolved - no longer trading.
STARPOINT ELECTRICS LIMITED was incorporated 56 years ago on 14/11/1967 and has the registered number: 00922239. The accounts status is TOTAL EXEMPTION FULL.
STARPOINT ELECTRICS LIMITED was incorporated 56 years ago on 14/11/1967 and has the registered number: 00922239. The accounts status is TOTAL EXEMPTION FULL.
STARPOINT ELECTRICS LIMITED - EPSOM
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
UNIT D2 LONGMEAD BUSINESS CENTRE
EPSOM
SURREY
KT19 9QG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2020 | 13/06/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES THOMAS FREDERICK SINES | Jul 1977 | British | Director | 2013-07-31 | CURRENT |
MR CHARLES THOMAS FREDERICK SINES | Secretary | 2013-07-31 | CURRENT | ||
MR KENNETH ROSS BROTMAN | May 1965 | American | Director | 2012-07-17 | CURRENT |
KENNETH GEORGE SMITH | Dec 1936 | British | Director | RESIGNED | |
DR JOHN MICHAEL WESTHEAD | Nov 1928 | British | Director | RESIGNED | |
NIGEL FRANCIS GLANVILL TAYLOR | Feb 1948 | Secretary | 1998-06-04 UNTIL 2001-03-09 | RESIGNED | |
MR BARRY MARCHINI | Sep 1945 | British | Secretary | 1997-10-01 UNTIL 1998-06-04 | RESIGNED |
MR DAVID REGINELLI | Apr 1967 | Usa | Secretary | 2006-10-31 UNTIL 2009-10-01 | RESIGNED |
DANIEL JOHN SAMTER | Oct 1950 | British | Secretary | 2001-03-05 UNTIL 2006-10-31 | RESIGNED |
COLIN CROSSMAN | May 1949 | British | Secretary | 2006-10-31 UNTIL 2013-07-31 | RESIGNED |
EDWARD BRIAN COX | Jul 1931 | British | Secretary | RESIGNED | |
MR MICHAEL ARNAOUTI | Aug 1960 | British | Secretary | 1992-07-01 UNTIL 1997-10-01 | RESIGNED |
DAVID PARTRIDGE | Mar 1933 | British | Director | RESIGNED | |
JOHN UNDERWOOD | Dec 1958 | American | Director | 2006-10-31 UNTIL 2012-07-17 | RESIGNED |
NIGEL FRANCIS GLANVILL TAYLOR | Feb 1948 | Director | 1998-06-04 UNTIL 2001-03-09 | RESIGNED | |
JOHN STARLEVICH | Feb 1958 | Usa | Director | 2006-10-31 UNTIL 2012-07-17 | RESIGNED |
MR WALTER BOURNE | Apr 1935 | British | Director | 1994-07-01 UNTIL 1995-03-31 | RESIGNED |
DANIEL JOHN SAMTER | Oct 1950 | British | Director | 2001-03-05 UNTIL 2006-10-31 | RESIGNED |
MR STEPHEN JAMES SALMON | Aug 1949 | British | Director | RESIGNED | |
MR DAVID REGINELLI | Apr 1967 | Usa | Director | 2009-10-01 UNTIL 2010-08-12 | RESIGNED |
CHRISTOPHER PLUMB | Nov 1960 | British | Director | 2001-04-01 UNTIL 2002-04-01 | RESIGNED |
DAVID WILLIAM FRYER | May 1955 | British | Director | RESIGNED | |
MICHAEL JAMES NEWMAN | Apr 1942 | British | Director | RESIGNED | |
MR. MICHAEL JOSEPH MCEVOY | May 1962 | British | Director | 2000-01-19 UNTIL 2006-10-31 | RESIGNED |
MR BARRY MARCHINI | Sep 1945 | British | Director | 1993-01-04 UNTIL 1999-11-22 | RESIGNED |
MICHAEL ANDREW INNES | Mar 1958 | British | Director | 1996-01-02 UNTIL 2000-12-31 | RESIGNED |
TREVOR BISHOP | Aug 1952 | English | Director | 1993-09-01 UNTIL 1995-08-31 | RESIGNED |
COLIN CROSSMAN | May 1949 | British | Director | 1997-02-10 UNTIL 2013-07-31 | RESIGNED |
EDWARD BRIAN COX | Jul 1931 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Pieter Cornelis Robijn | 2016-04-07 - 2018-06-05 | 11/1973 | Chessington Surrey |
Right to appoint and remove directors as firm Significant influence or control as firm |
Global Investments Holding Bv | 2016-04-06 | 3261lt Oud-Beijerland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Starpoint Electrics Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-27 | 31-12-2018 | £412,278 equity |