THOMAS STARTIN JUNR. LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B98 0SD

Company number 00300464
Status Active
Incorporation Date 4 May 1935
Company Type Private Limited Company
Address FAR MOOR LANE COVENTRY HIGHWAY, REDDITCH, WORCESTERSHIRE, B98 0SD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr Benjamin Peter Winslow as a director on 16 February 2017; Full accounts made up to 31 December 2015; Appointment of Mr Timothy Gerald Freeman as a director on 20 July 2016. The most likely internet sites of THOMAS STARTIN JUNR. LIMITED are www.thomasstartinjunr.co.uk, and www.thomas-startin-junr.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. Thomas Startin Junr Limited is a Private Limited Company. The company registration number is 00300464. Thomas Startin Junr Limited has been working since 04 May 1935. The present status of the company is Active. The registered address of Thomas Startin Junr Limited is Far Moor Lane Coventry Highway Redditch Worcestershire B98 0sd. . FREEMAN, Elizabeth Ann is a Secretary of the company. BARRETT, Colin John is a Director of the company. FREEMAN, Gerald Peter is a Director of the company. FREEMAN, Timothy Gerald is a Director of the company. GEOBEY, Mark Anthony is a Director of the company. WINSLOW, Benjamin Peter is a Director of the company. Secretary BARRETT, Colin John has been resigned. Secretary WEM, Graham has been resigned. Director FREEMAN, Barbara Kathleen Emily has been resigned. Director FREEMAN, Peter George Bernard has been resigned. Director PEARSON, David Alan has been resigned. Director WEM, Graham has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FREEMAN, Elizabeth Ann
Appointed Date: 23 June 1999

Director
BARRETT, Colin John
Appointed Date: 01 December 2012
71 years old

Director

Director
FREEMAN, Timothy Gerald
Appointed Date: 20 July 2016
37 years old

Director
GEOBEY, Mark Anthony
Appointed Date: 01 December 2012
61 years old

Director
WINSLOW, Benjamin Peter
Appointed Date: 16 February 2017
50 years old

Resigned Directors

Secretary
BARRETT, Colin John
Resigned: 23 June 1999
Appointed Date: 26 February 1999

Secretary
WEM, Graham
Resigned: 26 February 1999

Director
FREEMAN, Barbara Kathleen Emily
Resigned: 25 November 2014
Appointed Date: 23 June 1999
97 years old

Director
FREEMAN, Peter George Bernard
Resigned: 25 November 2014
97 years old

Director
PEARSON, David Alan
Resigned: 31 March 2011
Appointed Date: 16 November 2009
77 years old

Director
WEM, Graham
Resigned: 26 February 1999
82 years old

THOMAS STARTIN JUNR. LIMITED Events

16 Feb 2017
Appointment of Mr Benjamin Peter Winslow as a director on 16 February 2017
07 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Appointment of Mr Timothy Gerald Freeman as a director on 20 July 2016
22 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,000

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 116 more events
16 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Sep 1987
Particulars of mortgage/charge

30 Aug 1986
Full accounts made up to 31 December 1985

30 Aug 1986
Return made up to 06/08/86; full list of members

04 May 1935
Incorporation

THOMAS STARTIN JUNR. LIMITED Charges

20 June 2013
Charge code 0030 0464 0015
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
8 December 2011
Mortgage debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2009
Debenture
Delivered: 5 January 2010
Status: Satisfied on 22 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 1992
Legal charge
Delivered: 23 October 1992
Status: Satisfied on 19 May 2009
Persons entitled: Lombard North Central PLC
Description: F/H land and premises situate and k/a 391 ombersley road…
22 September 1992
Charge
Delivered: 24 September 1992
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital (please…
10 July 1991
Legal charge
Delivered: 13 July 1991
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: Land at grosvenor road and queens road, aston hall…
14 June 1991
Floating charge over stock.
Delivered: 20 June 1991
Status: Satisfied on 19 May 2009
Persons entitled: Lombard North Central PLC
Description: Floating charge over all used motor vehicles owned by the…
21 September 1990
Agreement for loan
Delivered: 28 September 1990
Status: Satisfied on 19 May 2009
Persons entitled: Alexander Duckham & Co Limited
Description: Equipment located at washford drive, redditch, worcs (see…
20 January 1989
Legal charge
Delivered: 2 February 1989
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 85-101 thame road…
20 August 1987
Legal charge
Delivered: 8 September 1987
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: F/H 63-71 (odd) ashton road north and land on the southside…
17 July 1986
Charge on book debts
Delivered: 23 July 1986
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
28 February 1983
Debenture
Delivered: 3 March 1983
Status: Satisfied on 5 September 1989
Persons entitled: Startin Facilities Limited
Description: Floating charge over undertaking and all assets present and…
28 April 1978
Legal mortgage
Delivered: 12 May 1978
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being aston hall road aston…
13 August 1962
Mortgage & charge.
Delivered: 28 August 1962
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: Land (636 sq. Yards approx.) with buildings thereon at…
13 July 1960
Mortgage
Delivered: 25 July 1960
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: Orphanage service station, orphanage road, endington…