STAR WALLS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6BY

Company number 03060279
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address 100A GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6BY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 209,515 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of STAR WALLS LIMITED are www.starwalls.co.uk, and www.star-walls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Walls Limited is a Private Limited Company. The company registration number is 03060279. Star Walls Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of Star Walls Limited is 100a Gelderd Road Leeds West Yorkshire Ls12 6by. . MUSGROVE, Alan David is a Secretary of the company. ANDREW, Shaw is a Director of the company. GODDARD, Geoffrey Malcolm is a Director of the company. HORNBY, John Cyril is a Director of the company. MANSON, Alan Donald is a Director of the company. MUSGROVE, Alan David is a Director of the company. PRICE, Allen John is a Director of the company. Secretary BLACKBURN, John has been resigned. Secretary HORNBY, John Cyril has been resigned. Secretary JUDSON, Philip Neville, Dr has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Director BLACKBURN, Gillian Amanda has been resigned. Director BLACKBURN, John has been resigned. Director CROSS, Rhian has been resigned. Director GRAY, Dennis has been resigned. Director GRAY, Stephen Dillon has been resigned. Director INNES, Paul has been resigned. Director JUDSON, Philip Neville, Dr has been resigned. Director KELLY, Peter Mitchell has been resigned. Director MANSON, Alan Donald has been resigned. Director MURRAY, Anne Katherine has been resigned. Director RHODES, Eric George has been resigned. Director RHODES, Eric George has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MUSGROVE, Alan David
Appointed Date: 23 March 2009

Director
ANDREW, Shaw
Appointed Date: 19 June 2000
64 years old

Director
GODDARD, Geoffrey Malcolm
Appointed Date: 27 April 2009
68 years old

Director
HORNBY, John Cyril
Appointed Date: 31 October 1997
76 years old

Director
MANSON, Alan Donald
Appointed Date: 19 June 2000
78 years old

Director
MUSGROVE, Alan David
Appointed Date: 15 May 2000
76 years old

Director
PRICE, Allen John
Appointed Date: 19 June 2000
69 years old

Resigned Directors

Secretary
BLACKBURN, John
Resigned: 13 March 1997
Appointed Date: 30 June 1995

Secretary
HORNBY, John Cyril
Resigned: 23 March 2009
Appointed Date: 10 July 2000

Secretary
JUDSON, Philip Neville, Dr
Resigned: 15 May 2000
Appointed Date: 13 March 1997

Secretary
JD SECRETARIAT LIMITED
Resigned: 10 July 2000
Appointed Date: 23 May 1995

Director
BLACKBURN, Gillian Amanda
Resigned: 27 January 2003
Appointed Date: 19 June 2000
63 years old

Director
BLACKBURN, John
Resigned: 20 July 1998
Appointed Date: 30 June 1995
76 years old

Director
CROSS, Rhian
Resigned: 16 July 2007
Appointed Date: 27 January 2003
59 years old

Director
GRAY, Dennis
Resigned: 15 May 2000
Appointed Date: 13 March 1997
89 years old

Director
GRAY, Stephen Dillon
Resigned: 30 June 1995
Appointed Date: 23 May 1995
56 years old

Director
INNES, Paul
Resigned: 19 June 2000
Appointed Date: 16 May 1998
66 years old

Director
JUDSON, Philip Neville, Dr
Resigned: 15 May 2000
Appointed Date: 13 March 1997
80 years old

Director
KELLY, Peter Mitchell
Resigned: 10 April 2000
Appointed Date: 30 June 1995
69 years old

Director
MANSON, Alan Donald
Resigned: 10 April 2000
Appointed Date: 30 June 1995
78 years old

Director
MURRAY, Anne Katherine
Resigned: 13 March 1997
Appointed Date: 30 June 1995
59 years old

Director
RHODES, Eric George
Resigned: 23 February 2009
Appointed Date: 19 June 2000
85 years old

Director
RHODES, Eric George
Resigned: 19 January 1997
Appointed Date: 30 June 1995
85 years old

STAR WALLS LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 209,515

01 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 209,515

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 103 more events
26 Jul 1995
New director appointed
26 Jul 1995
New secretary appointed;new director appointed
26 Jul 1995
New director appointed
26 Jul 1995
New director appointed
23 May 1995
Incorporation

STAR WALLS LIMITED Charges

14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 100A geldard road leeds west yorkshire. By way of fixed…
15 December 1995
Mortgage debenture
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 November 1995
Rent deposit deed
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: T.L.G.Properties Limited
Description: Deposit account of the solicitors of the person entitled to…