FIVE STAR MOTORS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3TT

Company number 02406332
Status Active
Incorporation Date 20 July 1989
Company Type Private Limited Company
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, UNITED KINGDOM, B63 3TT
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Secretary's details changed for William Anthony Hawkes on 11 June 2012; Director's details changed for William Anthony Hawkes on 11 June 2012; Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 11 June 2012. The most likely internet sites of FIVE STAR MOTORS LIMITED are www.fivestarmotors.co.uk, and www.five-star-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Five Star Motors Limited is a Private Limited Company. The company registration number is 02406332. Five Star Motors Limited has been working since 20 July 1989. The present status of the company is Active. The registered address of Five Star Motors Limited is Church Court Stourbridge Road Halesowen West Midlands United Kingdom B63 3tt. . HAWKES, William Anthony is a Secretary of the company. HAWKES, Lesley Gail is a Director of the company. HAWKES, William Anthony is a Director of the company. Director COOKE, Martyn John has been resigned. The company operates in "Sale of motor vehicles".


Current Directors


Director
HAWKES, Lesley Gail

70 years old

Director

Resigned Directors

Director
COOKE, Martyn John
Resigned: 31 October 1997
Appointed Date: 16 December 1996
71 years old

FIVE STAR MOTORS LIMITED Events

11 Jun 2012
Secretary's details changed for William Anthony Hawkes on 11 June 2012
11 Jun 2012
Director's details changed for William Anthony Hawkes on 11 June 2012
11 Jun 2012
Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 11 June 2012
26 Feb 2004
Registered office changed on 26/02/04 from: bentley grove curslow lane kidderminster worcestershire DY10 4LF
26 Feb 2004
Secretary's particulars changed;director's particulars changed
...
... and 53 more events
01 Feb 1990
Secretary resigned;new secretary appointed

16 Jan 1990
Registered office changed on 16/01/90 from: 70/74 city road london EC1Y 2DQ

16 Jan 1990
New secretary appointed

16 Jan 1990
Director resigned;new director appointed

20 Jul 1989
Incorporation

FIVE STAR MOTORS LIMITED Charges

23 April 1997
General charge
Delivered: 25 April 1997
Status: Satisfied on 1 September 1999
Persons entitled: Honda Finance Europe PLC
Description: All the assets of the company present and future (including…
9 September 1996
Debenture
Delivered: 11 September 1996
Status: Satisfied on 30 April 1999
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1996
Mortgage debenture
Delivered: 13 September 1996
Status: Satisfied on 1 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1991
Charge
Delivered: 8 March 1991
Status: Satisfied on 30 April 1999
Persons entitled: Chartered Trust PLC
Description: All the company's right title and interest in all monies…
1 March 1991
Fixed and floating charge
Delivered: 8 March 1991
Status: Satisfied on 30 April 1999
Persons entitled: Chartered Trust PLC
Description: And uncalled capital. Undertaking and all property and…
16 October 1990
Deed of novation indemnity and charge
Delivered: 25 October 1990
Status: Satisfied on 10 March 1997
Persons entitled: British Credit Trust Limited.
Description: All chargors right title and interest in all monies paid or…
16 October 1990
Fixed and floating charge
Delivered: 25 October 1990
Status: Satisfied on 24 March 1997
Persons entitled: British Credit Trust Limited
Description: Undertaking and all property and assets present and future…
26 June 1990
Fixed and floating charge
Delivered: 29 June 1990
Status: Satisfied on 10 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…