STARCOM ONE EUROPE LIMITED

Address:
Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA

STARCOM ONE EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04131271. The registration start date is December 20, 2000. The current status is Liquidation.

Company Overview

Company Number 04131271
Company Name STARCOM ONE EUROPE LIMITED
Registered Address Suite 1 Marcus House
Park Hall Business Village
Parkhall Road
Stoke-on-trent
ST3 5XA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-12-20
Account Category MEDIUM
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 30/06/2003
Accounts Last Update 31/08/2001
Returns Due Date 17/01/2005
Returns Last Update 20/12/2003
Confirmation Statement Due Date 03/01/2018
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5143 Wholesale electric household goods

Office Location

Address SUITE 1 MARCUS HOUSE
PARK HALL BUSINESS VILLAGE
Post Town PARKHALL ROAD
County STOKE-ON-TRENT
Post Code ST3 5XA

Companies with the same location

Entity Name Office Address
NEW-TEC AIR SUSPENSIONS LIMITED Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA
WILLIAM HENRY MARTIN LIMITED Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA
TURNBULL TWEEDALE (WALES) LIMITED Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA
STRATAGROUT LIMITED Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA
J.J.CAVANAGH (CONSTRUCTION)LIMITED Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA

Companies with the same post code

Entity Name Office Address
P&A HARRISON CONSTRUCTION SERVICES LTD Thursfields Marcus House, Park Hall Business Village, Park Hal, Longton, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom
MEGA DONER LIMITED Unit 5 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom
ALAN MILES BUILDING AND LANDSCAPING LTD C/o Thursfields Accountancy Limited, Marcus House Parkhall Road, Longton, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom
HOUSES 4 RENT LIMITED Marcus House Parkhall Business Village, Parkhall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom
U CREATIVE LIMITED Park Hall Industrial Park Hall Road, Weston Coyney, Stoke-on-trent, Staffordshire, ST3 5XA, England
ACADEMY OF LEARNING LTD No 6 Marcus House Parkhall Business Village, Longton, Stoke On Trent, ST3 5XA, United Kingdom
AG ENGINEERING SUPPLIES LIMITED Room 5 Marcus House, Parkhall Road, Stoke-on-trent, ST3 5XA, England
CHOOSE GROWTH & SUCCESS LIMITED Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England
AKA PROJECT MANAGEMENT CONSULTANCY LIMITED C/o Thursfields Accountancy Limited, Marcus House Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA
R SUMNER TELECOMS LTD Marcus House Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STARCOM ONE LIMITED Secretary () Richmond House, 570-572 Etruria Road, Newcastle, ST5 0SU /
13 March 2003
/
STARCOM ONE HOLDINGS Director () 4th Floor, Harbour Centre, Grand Cayman, British West Indies, B0X 613 /
20 December 2000
/
BARRINGTONS CHARTERED ACCOUNTANTS Secretary (Resigned) Richmond House 570-572 Etruria Road, Newcastle Under Lyme, Staffordshire, ST5 0SU /
20 December 2000
/
PURSELL, Neil Arthur Secretary (Resigned) 813 Lightwood Road, Lightwood, Stoke On Trent, Staffordshire, ST3 7HA /
18 June 2001
British /
COMBINED SECRETARIAL SERVICES LIMITED Nominee Secretary (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
20 December 2000
/
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
20 December 2000
/
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
20 December 2000
/

Competitor

Search similar business entities

Post Town PARKHALL ROAD
Post Code ST3 5XA
SIC Code 5143 - Wholesale electric household goods

Improve Information

Please provide details on STARCOM ONE EUROPE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches