GRANDSTAR LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 6PQ

Company number 04803279
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 23 PORTERS WOOD, ST ALBANS, HERTFORDSHIRE, AL3 6PQ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRANDSTAR LIMITED are www.grandstar.co.uk, and www.grandstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Grandstar Limited is a Private Limited Company. The company registration number is 04803279. Grandstar Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Grandstar Limited is 23 Porters Wood St Albans Hertfordshire Al3 6pq. . BICHRI, Sonia is a Secretary of the company. BICHRI, Abdesselam is a Director of the company. Secretary BICHRI, Abdesselam has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BICHRI, Abdesselam has been resigned. Director BICHRI, Absamad has been resigned. Director BICHRI, Mohamed has been resigned. Director BICHRI, Mohamed has been resigned. Director BICHRI, Mourad has been resigned. Director BICHRI, Mourad has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BICHRI, Sonia
Appointed Date: 11 August 2003

Director
BICHRI, Abdesselam
Appointed Date: 01 June 2009
56 years old

Resigned Directors

Secretary
BICHRI, Abdesselam
Resigned: 11 August 2003
Appointed Date: 18 June 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
BICHRI, Abdesselam
Resigned: 06 September 2007
Appointed Date: 18 June 2003
56 years old

Director
BICHRI, Absamad
Resigned: 01 June 2009
Appointed Date: 31 August 2007
53 years old

Director
BICHRI, Mohamed
Resigned: 06 September 2007
Appointed Date: 11 February 2004
53 years old

Director
BICHRI, Mohamed
Resigned: 13 August 2003
Appointed Date: 19 June 2003
53 years old

Director
BICHRI, Mourad
Resigned: 06 September 2007
Appointed Date: 11 February 2004
51 years old

Director
BICHRI, Mourad
Resigned: 13 August 2003
Appointed Date: 25 July 2003
51 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Persons With Significant Control

Mr Abdslam Bichri
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GRANDSTAR LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jan 2016
Director's details changed for Mr Abslam Bichri on 12 January 2016
04 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

...
... and 38 more events
08 Aug 2003
New director appointed
30 Jun 2003
Registered office changed on 30/06/03 from: 25 hill road theydon bois epping essex CM16 7LX
30 Jun 2003
Secretary resigned
30 Jun 2003
Director resigned
18 Jun 2003
Incorporation