STARTMAKE ENTERPRISES LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR15 1JY
Company number 02846294
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address 11 GREEN LANE, REDRUTH, CORNWALL, TR15 1JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of STARTMAKE ENTERPRISES LIMITED are www.startmakeenterprises.co.uk, and www.startmake-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Camborne Rail Station is 3.5 miles; to Perranwell Rail Station is 5.3 miles; to Penryn Rail Station is 6.9 miles; to Penmere Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Startmake Enterprises Limited is a Private Limited Company. The company registration number is 02846294. Startmake Enterprises Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Startmake Enterprises Limited is 11 Green Lane Redruth Cornwall Tr15 1jy. . JELBERT, Roger James is a Secretary of the company. JELBERT, Zoe Anne is a Director of the company. Secretary WYATT, Alison Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHARDA, Yvonne Anza has been resigned. Director WRIGHT, Christopher Shaun has been resigned. Director WYATT, Alison Clare has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JELBERT, Roger James
Appointed Date: 01 December 2013

Director
JELBERT, Zoe Anne
Appointed Date: 26 June 1995
70 years old

Resigned Directors

Secretary
WYATT, Alison Clare
Resigned: 01 December 2013
Appointed Date: 13 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 1993
Appointed Date: 20 August 1993

Director
SHARDA, Yvonne Anza
Resigned: 31 January 1995
Appointed Date: 13 September 1993
68 years old

Director
WRIGHT, Christopher Shaun
Resigned: 15 August 1996
Appointed Date: 26 June 1995
69 years old

Director
WYATT, Alison Clare
Resigned: 31 July 1996
Appointed Date: 13 September 1993
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 1993
Appointed Date: 20 August 1993

Persons With Significant Control

Mrs Zoe Anne Jelbert
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Miss Kimberley Jane Jelbert
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Jelbert
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARTMAKE ENTERPRISES LIMITED Events

25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
07 Nov 2014
Registration of charge 028462940003, created on 4 November 2014
...
... and 61 more events
05 Jul 1994
Ad 06/06/94--------- £ si 98@1=98 £ ic 2/100

21 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

21 Sep 1993
Director resigned;new director appointed

21 Sep 1993
Registered office changed on 21/09/93 from: 2 baches street london N1 6UB

20 Aug 1993
Incorporation

STARTMAKE ENTERPRISES LIMITED Charges

4 November 2014
Charge code 0284 6294 0003
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Roger Jelbert and Zoe Jelbert
Description: No 1 ponsandane mews gulval penzance cornwall, gew house…
25 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 4 ponsandane mews gulval penzance…