STAR ENGINEERING LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2AU

Company number 05607391
Status Active
Incorporation Date 31 October 2005
Company Type Private Limited Company
Address 24 NICHOLAS STREET, CHESTER, UNITED KINGDOM, CH1 2AU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of capital following an allotment of shares on 1 September 2016 GBP 130 ; Confirmation statement made on 31 October 2016 with updates; Change of share class name or designation. The most likely internet sites of STAR ENGINEERING LIMITED are www.starengineering.co.uk, and www.star-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Star Engineering Limited is a Private Limited Company. The company registration number is 05607391. Star Engineering Limited has been working since 31 October 2005. The present status of the company is Active. The registered address of Star Engineering Limited is 24 Nicholas Street Chester United Kingdom Ch1 2au. . ALLISON, Joanna is a Director of the company. ANTLEY, Jefferey Robert is a Director of the company. ANTLEY, Paul Jon is a Director of the company. BALL, Matthew Simon is a Director of the company. Secretary BURNS, Susan Davina has been resigned. Secretary D B S S LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ALLISON, John Matthew has been resigned. Director BALL, Raymond Andrew has been resigned. Director KENNEDY, Colin Dunkeld has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
ALLISON, Joanna
Appointed Date: 22 July 2014
49 years old

Director
ANTLEY, Jefferey Robert
Appointed Date: 01 November 2008
76 years old

Director
ANTLEY, Paul Jon
Appointed Date: 01 October 2011
46 years old

Director
BALL, Matthew Simon
Appointed Date: 01 May 2011
42 years old

Resigned Directors

Secretary
BURNS, Susan Davina
Resigned: 31 August 2011
Appointed Date: 20 February 2007

Secretary
D B S S LIMITED
Resigned: 20 February 2007
Appointed Date: 17 November 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 31 October 2005
Appointed Date: 31 October 2005

Director
ALLISON, John Matthew
Resigned: 01 November 2008
Appointed Date: 19 February 2007
53 years old

Director
BALL, Raymond Andrew
Resigned: 27 June 2015
Appointed Date: 01 September 2011
67 years old

Director
KENNEDY, Colin Dunkeld
Resigned: 20 February 2007
Appointed Date: 17 November 2005
67 years old

Director
RWL DIRECTORS LIMITED
Resigned: 31 October 2005
Appointed Date: 31 October 2005

Persons With Significant Control

Jeffrey Robert Antley
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

STAR ENGINEERING LIMITED Events

28 Feb 2017
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 130

31 Jan 2017
Confirmation statement made on 31 October 2016 with updates
30 Jan 2017
Change of share class name or designation
27 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

06 Oct 2016
Director's details changed for Mr Matthew Simon Ball on 5 October 2016
...
... and 51 more events
06 Dec 2005
New secretary appointed
11 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Nov 2005
Director resigned
01 Nov 2005
Secretary resigned
31 Oct 2005
Incorporation

STAR ENGINEERING LIMITED Charges

26 September 2016
Charge code 0560 7391 0002
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the freehold and/or leasehold property now or any time…
25 January 2013
Debenture
Delivered: 26 January 2013
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…