Company number 01809515
Status Active
Incorporation Date 17 April 1984
Company Type Private Limited Company
Address 25 FORWARD DRIVE, CHRIST CHURCH INDUSTRIAL CENTRE, HARROW, MIDDLESEX,, HA3 8NT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 6 in full; Satisfaction of charge 3 in full. The most likely internet sites of ALLSTAR SERVICES LIMITED are www.allstarservices.co.uk, and www.allstar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Allstar Services Limited is a Private Limited Company.
The company registration number is 01809515. Allstar Services Limited has been working since 17 April 1984.
The present status of the company is Active. The registered address of Allstar Services Limited is 25 Forward Drive Christ Church Industrial Centre Harrow Middlesex Ha3 8nt. . WARNER, Martin John is a Secretary of the company. KONATE, Ewa Maegorzata is a Director of the company. WARNER, Martin John is a Director of the company. Secretary CAXTON, Mervyn Jonathan has been resigned. Director CAXTON, Mervyn Jonathan has been resigned. Director OCONNELL, Thomas has been resigned. Director PARKINS, Anthony John has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
ALLSTAR SERVICES LIMITED Events
22 February 2011
Debenture
Delivered: 24 February 2011
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2002
Chattels mortgage
Delivered: 20 August 2002
Status: Satisfied
on 18 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Indigo turbostream 6 colour press,s/no 3270; all plant…
28 September 2000
Chattels mortgage
Delivered: 30 September 2000
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: One indigo e-print + duplex, s/no 5004.
3 April 1995
Fixed and floating charge
Delivered: 5 April 1995
Status: Satisfied
on 16 September 2016
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1991
Legal charge
Delivered: 12 February 1991
Status: Satisfied
on 19 July 1995
Persons entitled: Barclays Bank PLC
Description: 25 forward drive, christchurh industrial centre…
19 July 1988
Debenture
Delivered: 25 July 1988
Status: Satisfied
on 19 July 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…