STARSEARCH DEVELOPMENTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 7BE

Company number 03583925
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address 4 SKIPS LANE, CHRISTLETON, CHESTER, CH3 7BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of STARSEARCH DEVELOPMENTS LIMITED are www.starsearchdevelopments.co.uk, and www.starsearch-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Starsearch Developments Limited is a Private Limited Company. The company registration number is 03583925. Starsearch Developments Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Starsearch Developments Limited is 4 Skips Lane Christleton Chester Ch3 7be. . BREAKWELL, Elizabeth is a Secretary of the company. BREAKWELL, Elizabeth is a Director of the company. HORROBIN, Richard David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BREAKWELL, Elizabeth
Appointed Date: 15 January 1999

Director
BREAKWELL, Elizabeth
Appointed Date: 15 January 1999
59 years old

Director
HORROBIN, Richard David
Appointed Date: 15 January 1999
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 1999
Appointed Date: 18 June 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 1999
Appointed Date: 18 June 1998

STARSEARCH DEVELOPMENTS LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

01 Sep 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 47 more events
17 Apr 1999
Director resigned
17 Apr 1999
New director appointed
17 Apr 1999
New secretary appointed;new director appointed
22 Jan 1999
Registered office changed on 22/01/99 from: 788-790 finchley road london NW11 7UR
18 Jun 1998
Incorporation

STARSEARCH DEVELOPMENTS LIMITED Charges

30 May 2003
Legal mortgage
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as units 1 & 3 mill lane stone…
12 July 2000
Legal mortgage
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a land and buildings on the north west side of…
8 January 2000
Debenture
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…