SPANISH STAR LIMITED
BLACKHEATH

Hellopages » Greater London » Lewisham » SE3 9HE

Company number 06767907
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address 143 BASEMENT FLAT, 143 LEE PARK, BLACKHEATH, LONDON, ENGLAND, SE3 9HE
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from 32 Larkhill Kidderminster DY10 2NN England to 143 Basement Flat 143 Lee Park Blackheath London SE3 9HE on 12 January 2017; Confirmation statement made on 8 December 2016 with updates; Registered office address changed from PO Box 291 75 High Street Uckfield East Sussex TN22 9EH to 32 Larkhill Kidderminster DY10 2NN on 10 November 2016. The most likely internet sites of SPANISH STAR LIMITED are www.spanishstar.co.uk, and www.spanish-star.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Spanish Star Limited is a Private Limited Company. The company registration number is 06767907. Spanish Star Limited has been working since 08 December 2008. The present status of the company is Active. The registered address of Spanish Star Limited is 143 Basement Flat 143 Lee Park Blackheath London England Se3 9he. . MURRAY-CHAPMAN, Michael Joseph is a Secretary of the company. CASCO CHAPMAN, Estrella is a Director of the company. MURRAY-CHAPMAN, Michael Joseph is a Director of the company. Secretary MURRAY-CHAPMAN, Brian Joseph has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
MURRAY-CHAPMAN, Michael Joseph
Appointed Date: 08 December 2009

Director
CASCO CHAPMAN, Estrella
Appointed Date: 13 September 2011
59 years old

Director
MURRAY-CHAPMAN, Michael Joseph
Appointed Date: 08 December 2008
69 years old

Resigned Directors

Secretary
MURRAY-CHAPMAN, Brian Joseph
Resigned: 08 December 2009
Appointed Date: 08 December 2008

Persons With Significant Control

Mr Michael Joseph Murray Chapman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Estrella Casco Ubeda
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPANISH STAR LIMITED Events

12 Jan 2017
Registered office address changed from 32 Larkhill Kidderminster DY10 2NN England to 143 Basement Flat 143 Lee Park Blackheath London SE3 9HE on 12 January 2017
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
10 Nov 2016
Registered office address changed from PO Box 291 75 High Street Uckfield East Sussex TN22 9EH to 32 Larkhill Kidderminster DY10 2NN on 10 November 2016
23 Sep 2016
Secretary's details changed for Miss Fiona Maria Chapman on 23 September 2016
12 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 19 more events
29 Dec 2009
Registered office address changed from 71 Yew Tree Drive Leicester Leicestershire LE3 6PL on 29 December 2009
29 Dec 2009
Termination of appointment of Brian Murray-Chapman as a secretary
14 Dec 2009
Registered office address changed from 4 Featherston Drive Burbage Hinckley Leicestershire LE10 2PN on 14 December 2009
07 Sep 2009
Registered office changed on 07/09/2009 from 48 nelson street market harborough LE16 9AY
08 Dec 2008
Incorporation