PUBSTARS LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 7TU

Company number 05550355
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address UNIT 18A OAKHAM ENTERPRISE PARK, ASHWELL ROAD, OAKHAM, RUTLAND, LE15 7TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1 . The most likely internet sites of PUBSTARS LIMITED are www.pubstars.co.uk, and www.pubstars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Pubstars Limited is a Private Limited Company. The company registration number is 05550355. Pubstars Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Pubstars Limited is Unit 18a Oakham Enterprise Park Ashwell Road Oakham Rutland Le15 7tu. . ALDRED, Ian Alexander is a Director of the company. Secretary ELLIS, Kylie John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BLACKMORE, William Nelson Lindsay has been resigned. Director EYRE, Anthony Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALDRED, Ian Alexander
Appointed Date: 31 August 2005
85 years old

Resigned Directors

Secretary
ELLIS, Kylie John
Resigned: 03 September 2008
Appointed Date: 31 August 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Director
BLACKMORE, William Nelson Lindsay
Resigned: 11 November 2005
Appointed Date: 31 August 2005
64 years old

Director
EYRE, Anthony Charles
Resigned: 17 September 2013
Appointed Date: 22 March 2010
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Persons With Significant Control

Mediatheme Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUBSTARS LIMITED Events

11 Oct 2016
Confirmation statement made on 31 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Registered office address changed from Mediatheme House, Brownlow Street, Stamford Lincs PE9 2EL to Unit 18a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 12 February 2015
...
... and 27 more events
15 Dec 2005
Director resigned
28 Oct 2005
New director appointed
28 Oct 2005
New director appointed
28 Oct 2005
New secretary appointed
31 Aug 2005
Incorporation