GORSTAR LIMITED
WESTCLIFF-ON-SEA ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 03983175
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address MWS, KINGSRIDGE HOUSE 601 LONDON RD, WESTCLIFF-ON-SEA ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GORSTAR LIMITED are www.gorstar.co.uk, and www.gorstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Gorstar Limited is a Private Limited Company. The company registration number is 03983175. Gorstar Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Gorstar Limited is Mws Kingsridge House 601 London Rd Westcliff On Sea Essex Ss0 9pe. . SANDLER, Janis is a Secretary of the company. SANDLER, Richard John is a Director of the company. Secretary JAMES, Emma has been resigned. Secretary SANDLER, Richard John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SANDLER, Janis
Appointed Date: 28 June 2011

Director
SANDLER, Richard John
Appointed Date: 08 May 2000
78 years old

Resigned Directors

Secretary
JAMES, Emma
Resigned: 28 June 2011
Appointed Date: 22 May 2001

Secretary
SANDLER, Richard John
Resigned: 22 May 2001
Appointed Date: 08 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 May 2000
Appointed Date: 28 April 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 May 2000
Appointed Date: 28 April 2000

GORSTAR LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 40 more events
13 Jun 2000
New secretary appointed
13 Jun 2000
Director resigned
13 Jun 2000
Secretary resigned
17 May 2000
Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ
28 Apr 2000
Incorporation