Starkey Laboratories Limited MILTON KEYNES


Starkey Laboratories started in year 1992 as Private Limited Company with registration number 02691952. The Starkey Laboratories company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Milton Keynes at The Pinnacle. Postal code: MK9 1FE.

At present there are 3 directors in the the firm, namely Richard J., Brandon S. and William A.. In addition one secretary - Thomas T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Starkey Laboratories Limited Address / Contact

Office Address The Pinnacle
Office Address2 170 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691952
Date of Incorporation Fri, 28th Feb 1992
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Richard J.

Position: Director

Appointed: 14 June 2023

Thomas T.

Position: Secretary

Appointed: 16 January 2017

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2017

Brandon S.

Position: Director

Appointed: 18 March 2016

William A.

Position: Director

Appointed: 18 June 1992

Timothy C.

Position: Director

Appointed: 01 January 2021

Resigned: 14 June 2023

Thorsten Q.

Position: Director

Appointed: 30 June 2020

Resigned: 31 May 2022

William A.

Position: Secretary

Appointed: 18 March 2016

Resigned: 16 January 2017

Roger L.

Position: Director

Appointed: 21 December 2009

Resigned: 30 June 2020

Susan M.

Position: Secretary

Appointed: 01 October 2007

Resigned: 18 March 2016

Roger L.

Position: Secretary

Appointed: 01 June 2007

Resigned: 16 January 2017

Richard C.

Position: Secretary

Appointed: 28 February 1993

Resigned: 31 October 2007

Michael N.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 October 2007

Charles T.

Position: Director

Appointed: 25 February 1992

Resigned: 28 February 1993

Christopher F.

Position: Nominee Secretary

Appointed: 25 February 1992

Resigned: 28 February 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is William A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, June 2023
Free Download (33 pages)

Company search

Advertisements