STARBURST PROPERTY LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 8DB

Company number 06303278
Status Active
Incorporation Date 5 July 2007
Company Type Private Limited Company
Address HEATH LODGE COLCHESTER MAIN ROAD, ALRESFORD, COLCHESTER, ENGLAND, CO7 8DB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to Heath Lodge Colchester Main Road Alresford Colchester CO7 8DB on 27 August 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of STARBURST PROPERTY LIMITED are www.starburstproperty.co.uk, and www.starburst-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Starburst Property Limited is a Private Limited Company. The company registration number is 06303278. Starburst Property Limited has been working since 05 July 2007. The present status of the company is Active. The registered address of Starburst Property Limited is Heath Lodge Colchester Main Road Alresford Colchester England Co7 8db. . TARALA, Alexander Mark is a Secretary of the company. BROOKS, Peter John is a Director of the company. UNWIN, Stephen Edward is a Director of the company. Secretary GRAHAM ENOCK, Anthony Guy has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TARALA, Alexander Mark
Appointed Date: 03 March 2016

Director
BROOKS, Peter John
Appointed Date: 05 July 2007
76 years old

Director
UNWIN, Stephen Edward
Appointed Date: 10 April 2008
69 years old

Resigned Directors

Secretary
GRAHAM ENOCK, Anthony Guy
Resigned: 03 March 2016
Appointed Date: 05 July 2007

Secretary
ACI SECRETARIES LIMITED
Resigned: 05 July 2007
Appointed Date: 05 July 2007

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 05 July 2007
Appointed Date: 05 July 2007

Persons With Significant Control

Mr Mark Percy Fairweather
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

2013 Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

STARBURST PROPERTY LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
27 Aug 2016
Registered office address changed from 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to Heath Lodge Colchester Main Road Alresford Colchester CO7 8DB on 27 August 2016
22 Aug 2016
Confirmation statement made on 5 July 2016 with updates
03 Mar 2016
Termination of appointment of Anthony Guy Graham Enock as a secretary on 3 March 2016
03 Mar 2016
Appointment of Mr Alexander Mark Tarala as a secretary on 3 March 2016
...
... and 23 more events
07 Dec 2007
Secretary resigned
07 Dec 2007
Director resigned
07 Dec 2007
New director appointed
06 Dec 2007
New secretary appointed
05 Jul 2007
Incorporation

STARBURST PROPERTY LIMITED Charges

24 September 2015
Charge code 0630 3278 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at mill farm, middlewich, swavesy, cambridge…
3 March 2015
Charge code 0630 3278 0002
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 April 2008
Deed of legal charge
Delivered: 22 April 2008
Status: Satisfied on 12 October 2015
Persons entitled: The Cooperative Bank PLC
Description: The buildings on the east side of middle watch swavesey…