STAR ALUMINIUM LTD
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1RS
Company number 05092319
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address BRUCE ALLEN LLP, 3RD FLOOR, SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of STAR ALUMINIUM LTD are www.staraluminium.co.uk, and www.star-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Aluminium Ltd is a Private Limited Company. The company registration number is 05092319. Star Aluminium Ltd has been working since 02 April 2004. The present status of the company is Active. The registered address of Star Aluminium Ltd is Bruce Allen Llp 3rd Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. . ELLIS, Howell Martin is a Director of the company. PERKINS, Joseph is a Director of the company. Secretary HURRELL, Stephen Peter has been resigned. Secretary PIKE, Colin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HURRELL, Stephen Peter has been resigned. Director SMITH, Stephen George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Joinery installation".


Current Directors

Director
ELLIS, Howell Martin
Appointed Date: 15 March 2005
62 years old

Director
PERKINS, Joseph
Appointed Date: 15 March 2005
52 years old

Resigned Directors

Secretary
HURRELL, Stephen Peter
Resigned: 20 April 2016
Appointed Date: 15 March 2005

Secretary
PIKE, Colin
Resigned: 15 March 2005
Appointed Date: 06 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 April 2004
Appointed Date: 02 April 2004

Director
HURRELL, Stephen Peter
Resigned: 24 April 2015
Appointed Date: 15 March 2005
70 years old

Director
SMITH, Stephen George
Resigned: 15 March 2005
Appointed Date: 06 April 2004
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 April 2004
Appointed Date: 02 April 2004

Persons With Significant Control

Howell Martin Ellis
Notified on: 30 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joseph Perkins
Notified on: 30 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAR ALUMINIUM LTD Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

25 Apr 2016
Termination of appointment of Stephen Peter Hurrell as a secretary on 20 April 2016
20 Apr 2016
Termination of appointment of Stephen Peter Hurrell as a secretary on 20 April 2016
...
... and 42 more events
17 Apr 2004
New secretary appointed
17 Apr 2004
New director appointed
05 Apr 2004
Secretary resigned
05 Apr 2004
Director resigned
02 Apr 2004
Incorporation

STAR ALUMINIUM LTD Charges

18 August 2010
Counterpart lease
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Thomas Bates and Son Limited
Description: The sum of £6,500.00 see image for full details.
18 June 2007
Lease
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Thomas Bates and Son Limited
Description: The rent deposit of £6,000.
19 August 2004
Lease
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Thomas Bates and Son Limited
Description: The sum of £6,000.00.