NASSTAR MANAGED SERVICES GROUP LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
NASSTAR MANAGED SERVICES GROUP LIMITED is a Private Limited Company from WEST YORKSHIRE UNITED KINGDOM and has the status: Active.
NASSTAR MANAGED SERVICES GROUP LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396496. The accounts status is FULL and accounts are next due on 28/03/2024.
NASSTAR MANAGED SERVICES GROUP LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396496. The accounts status is FULL and accounts are next due on 28/03/2024.
NASSTAR MANAGED SERVICES GROUP LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications 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:
GCI MANAGED SERVICES GROUP LIMITED (until 16/03/2021)
GCI MANAGED SERVICES GROUP LIMITED (until 16/03/2021)
GCI TELECOM GROUP LIMITED (until 09/03/2017)
WILCHAP 384 LIMITED (until 13/06/2005)
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 |
MR JOHN JAMES CRONIN | Jul 1955 | British | Director | 2012-02-01 UNTIL 2014-05-18 | RESIGNED |
JOANNE SHORTMAN | May 1973 | British | Secretary | 2005-06-27 UNTIL 2006-01-20 | RESIGNED |
MR TIM WHITTARD | May 1968 | British | Director | 2012-02-01 UNTIL 2015-08-19 | RESIGNED |
MR MARK DAVID ALLEN | May 1975 | British | Secretary | 2006-01-20 UNTIL 2019-04-08 | RESIGNED |
MR ADRIAN ALBERT THIRKILL | Jul 1963 | British | Director | 2016-01-06 UNTIL 2019-08-27 | RESIGNED |
MR GURINDER SINGH SUNNER | Jan 1984 | British | Director | 2015-08-19 UNTIL 2018-05-04 | RESIGNED |
MR DONALD CHARLES MCQUEEN | Feb 1962 | British | Director | 2005-07-01 UNTIL 2011-09-21 | RESIGNED |
MR WAYNE JASON MARTIN | Feb 1967 | British | Director | 2005-06-27 UNTIL 2018-05-04 | RESIGNED |
MR IAN CHRISTOPHER BROWN | Mar 1964 | British | Director | 2014-08-27 UNTIL 2015-09-30 | RESIGNED |
MR JAMES CAMPBELL FRASER KEAY | Mar 1972 | British | Director | 2007-05-03 UNTIL 2018-05-04 | RESIGNED |
KEVIN JOHN BUDGE | Nov 1961 | British | Director | 2020-07-22 UNTIL 2023-08-18 | RESIGNED |
MR WAYNE CHURCHILL | Oct 1958 | British | Director | 2019-09-10 UNTIL 2023-08-18 | RESIGNED |
ANNA RUTH CLARKE | Jan 1969 | British | Director | 2019-04-29 UNTIL 2020-07-22 | RESIGNED |
MR TIMOTHY DAVID HOWARD | Oct 1966 | British | Director | 2019-04-29 UNTIL 2019-10-07 | RESIGNED |
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2005-03-17 UNTIL 2005-06-27 | RESIGNED | ||
WILCHAP NOMINEES LIMITED | Corporate Nominee Director | 2005-03-17 UNTIL 2005-06-27 | RESIGNED | ||
MR MARK DAVID ALLEN | May 1975 | British | Director | 2009-11-02 UNTIL 2019-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nasstar Limited | 2018-05-04 | West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jtc Trustees Limited | 2018-05-02 - 2018-05-04 | Jersey | Ownership of shares 25 to 50 percent as trust | |
Bgf Gp Limited | 2016-04-06 - 2018-05-04 | London | Significant influence or control | |
Mr Wayne Jason Martin | 2016-04-06 - 2018-05-04 | 2/1967 |
Ownership of shares 25 to 50 percent Significant influence or control as trust |