STRIPESTAR LIMITED
NOTTINGHAM TRUSHELFCO (NO.2515) LIMITED

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 03786959
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Director's details changed for Mr Trevor Garry Finn on 18 October 2016. The most likely internet sites of STRIPESTAR LIMITED are www.stripestar.co.uk, and www.stripestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stripestar Limited is a Private Limited Company. The company registration number is 03786959. Stripestar Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Stripestar Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary SYKES, Hilary Claire has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CRAMTON, Kevin has been resigned. Director FORSYTH, David Robertson has been resigned. Director GEIGER, Gregory has been resigned. Director HAYDON, Christopher William Robert has been resigned. Director HOPEWELL, Stephen Neil has been resigned. Director JUDGE, Bernard Francis Thomas has been resigned. Director MURPHY, Frances Mary has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director RYDE, Andrew Gareth has been resigned. Director SYKES, Hilary Claire has been resigned. Director SYKES, Hilary Claire has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 12 February 2006

Director
CASHA, Martin Shaun
Appointed Date: 21 January 2002
65 years old

Director
FINN, Trevor Garry
Appointed Date: 02 November 1999
68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
PENDRAGON MANAGEMENT SERVICES LIMITED
Appointed Date: 02 November 2001

Resigned Directors

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 23 August 1999

Nominee Secretary
TRUSEC LIMITED
Resigned: 23 August 1999
Appointed Date: 10 June 1999

Director
CRAMTON, Kevin
Resigned: 02 November 2001
Appointed Date: 14 March 2000
65 years old

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 23 August 1999
69 years old

Director
GEIGER, Gregory
Resigned: 14 March 2000
Appointed Date: 02 November 1999
73 years old

Director
HAYDON, Christopher William Robert
Resigned: 02 November 2001
Appointed Date: 19 January 2001
65 years old

Director
HOPEWELL, Stephen Neil
Resigned: 26 November 2001
Appointed Date: 02 November 2001
65 years old

Director
JUDGE, Bernard Francis Thomas
Resigned: 19 January 2001
Appointed Date: 02 November 1999
81 years old

Director
MURPHY, Frances Mary
Resigned: 02 November 1999
Appointed Date: 23 August 1999
68 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 23 August 1999
Appointed Date: 10 June 1999
64 years old

Director
RYDE, Andrew Gareth
Resigned: 02 November 1999
Appointed Date: 23 August 1999
60 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 02 November 2001
65 years old

Director
SYKES, Hilary Claire
Resigned: 02 November 1999
Appointed Date: 23 August 1999
65 years old

STRIPESTAR LIMITED Events

03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
01 Nov 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Registration of charge 037869590005, created on 16 June 2016
...
... and 100 more events
26 Aug 1999
Director resigned
26 Aug 1999
Secretary resigned
24 Aug 1999
Memorandum and Articles of Association
23 Aug 1999
Company name changed trushelfco (no.2515) LIMITED\certificate issued on 23/08/99
10 Jun 1999
Incorporation

STRIPESTAR LIMITED Charges

16 June 2016
Charge code 0378 6959 0005
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0378 6959 0004
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0378 6959 0003
Delivered: 22 May 2013
Status: Satisfied on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
22 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395.