NASSTAR TRADING LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
NASSTAR TRADING LIMITED is a Private Limited Company from WEST YORKSHIRE UNITED KINGDOM and has the status: Active.
NASSTAR TRADING LIMITED was incorporated 24 years ago on 25/11/1999 and has the registered number: 03883933. The accounts status is FULL and accounts are next due on 28/03/2024.
NASSTAR TRADING LIMITED was incorporated 24 years ago on 25/11/1999 and has the registered number: 03883933. The accounts status is FULL and accounts are next due on 28/03/2024.
NASSTAR TRADING LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 28/03/2024 |
Registered Office
MELBOURNE HOUSE BRANDY CARR ROAD
WEST YORKSHIRE
WF2 0UG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NASSTAR GROUP LTD (until 16/03/2021)
NASSTAR GROUP LTD (until 16/03/2021)
E-KNOW.NET LIMITED (until 28/07/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PAUL COSGRAVE | Jan 1965 | Irish | Director | 2023-03-15 | CURRENT |
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 1999-11-25 UNTIL 1999-11-25 | RESIGNED | ||
MR NIGEL REDWOOD | Aug 1975 | British | Director | 2004-01-13 UNTIL 2020-02-29 | RESIGNED |
MR DAVID THOMAS ARTHUR REDWOOD | Sep 1943 | British | Director | 2000-01-19 UNTIL 2017-01-31 | RESIGNED |
CRAIG MCLAUCHLAN | Dec 1980 | British | Director | 2020-02-26 UNTIL 2020-07-22 | RESIGNED |
TIMOTHY EASTON | Feb 1957 | British | Director | 2000-01-19 UNTIL 2000-11-20 | RESIGNED |
MR ANGUS JOHN MCCAFFERY | Jun 1966 | British | Director | 2014-01-10 UNTIL 2016-11-11 | RESIGNED |
SALLY-ANN JAMES | Nov 1966 | British | Director | 2000-08-01 UNTIL 2001-08-10 | RESIGNED |
BERNARD JACQUES ANDRE DE CANNIERE | Dec 1961 | Belgian | Director | 2001-08-13 UNTIL 2005-01-03 | RESIGNED |
LORD PETER GILBERT DARESBURY | Jul 1953 | British | Director | 2014-01-10 UNTIL 2019-10-23 | RESIGNED |
MR PHILIP CHAPMAN | Oct 1959 | British | Director | 2000-02-01 UNTIL 2002-07-12 | RESIGNED |
MR IAN DAVID BURROWS | Jan 1953 | British | Director | 2001-06-20 UNTIL 2003-09-30 | RESIGNED |
KEVIN JOHN BUDGE | Nov 1961 | British | Director | 2020-07-22 UNTIL 2023-08-18 | RESIGNED |
STEPHEN ANDREW BROWN | Mar 1978 | British | Director | 2006-04-13 UNTIL 2020-02-15 | RESIGNED |
MR WAYNE CHURCHILL | Oct 1958 | British | Director | 2020-02-26 UNTIL 2023-08-18 | RESIGNED |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 1999-11-25 UNTIL 1999-11-25 | RESIGNED | ||
MS NIKI JANE REDWOOD | Jan 1971 | British | Director | 2006-04-13 UNTIL 2020-02-26 | RESIGNED |
NIKI REWOOD | Jan 1971 | British | Director | 2000-08-01 UNTIL 2004-06-03 | RESIGNED |
REGINALD JOHN CHARLES SMITH | May 1949 | British | Director | 2000-01-19 UNTIL 2005-01-03 | RESIGNED |
STUART SOUTHERN | Dec 1947 | British | Director | 2001-08-13 UNTIL 2002-02-26 | RESIGNED |
MICHEL HUBERT THEYS | Dec 1934 | Belgian | Director | 2000-03-15 UNTIL 2001-05-13 | RESIGNED |
MR DAVID MCCARTHY | Sep 1964 | British | Director | 2017-01-31 UNTIL 2020-04-16 | RESIGNED |
MR NIGEL REDWOOD | Aug 1975 | British | Secretary | 2005-04-23 UNTIL 2014-01-10 | RESIGNED |
REGINALD JOHN CHARLES SMITH | May 1949 | British | Secretary | 2000-01-19 UNTIL 2005-01-03 | RESIGNED |
MISS NIKI JANE REDWOOD | Secretary | 2014-01-10 UNTIL 2020-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Denara Holdings Limited | 2016-04-06 | West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |