STAR BRIDGE PORT DEVELOPMENTS LIMITED
ALTRINCHAM UK LAND INVESTMENTS LTD

Hellopages » Greater Manchester » Trafford » WA14 1RP

Company number 07760856
Status Active
Incorporation Date 2 September 2011
Company Type Private Limited Company
Address 16A REGENT ROAD, ALTRINCHAM, CHESHIRE, WA14 1RP
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Clifford Stanley Isaak as a director on 21 June 2016. The most likely internet sites of STAR BRIDGE PORT DEVELOPMENTS LIMITED are www.starbridgeportdevelopments.co.uk, and www.star-bridge-port-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Bridge Port Developments Limited is a Private Limited Company. The company registration number is 07760856. Star Bridge Port Developments Limited has been working since 02 September 2011. The present status of the company is Active. The registered address of Star Bridge Port Developments Limited is 16a Regent Road Altrincham Cheshire Wa14 1rp. . HAYNES, Rosemary Marcia Ann is a Secretary of the company. ISAAK, Clifford Stanley is a Director of the company. JACK, David John is a Director of the company. POWDER-KENT, Michael George is a Director of the company. REID, Sam John is a Director of the company. SCOTT, James Sneddon is a Director of the company. WADE, Angus Henry Mercer is a Director of the company. WARREN, George John is a Director of the company. WOOD-ROBERTS, David John is a Director of the company. Director BECKETT, William Frank Harry has been resigned. Director EDWARDS, Mark Belton has been resigned. The company operates in "Activities of open-ended investment companies".


star bridge port developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAYNES, Rosemary Marcia Ann
Appointed Date: 05 September 2011

Director
ISAAK, Clifford Stanley
Appointed Date: 21 June 2016
68 years old

Director
JACK, David John
Appointed Date: 21 June 2016
89 years old

Director
POWDER-KENT, Michael George
Appointed Date: 21 June 2016
81 years old

Director
REID, Sam John
Appointed Date: 21 June 2016
37 years old

Director
SCOTT, James Sneddon
Appointed Date: 21 June 2016
73 years old

Director
WADE, Angus Henry Mercer
Appointed Date: 21 June 2016
53 years old

Director
WARREN, George John
Appointed Date: 21 June 2016
89 years old

Director
WOOD-ROBERTS, David John
Appointed Date: 01 May 2014
68 years old

Resigned Directors

Director
BECKETT, William Frank Harry
Resigned: 01 May 2014
Appointed Date: 02 September 2011
84 years old

Director
EDWARDS, Mark Belton
Resigned: 01 December 2011
Appointed Date: 02 September 2011
82 years old

Persons With Significant Control

Mr David John Wood-Roberts
Notified on: 5 July 2016
68 years old
Nature of control: Right to appoint and remove directors as a member of a firm

STAR BRIDGE PORT DEVELOPMENTS LIMITED Events

05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Jun 2016
Appointment of Mr Clifford Stanley Isaak as a director on 21 June 2016
22 Jun 2016
Appointment of Mr George John Warren as a director on 21 June 2016
22 Jun 2016
Appointment of Mr Angus Henry Mercer Wade as a director on 21 June 2016
...
... and 18 more events
09 Oct 2012
Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP England on 9 October 2012
09 Oct 2012
Registered office address changed from Vintage House 36 Albert Embankment London SE1 7TL United Kingdom on 9 October 2012
05 Oct 2012
Secretary's details changed for Rosemary Marcia Ann Haynes on 5 October 2012
31 Oct 2011
Appointment of Rosemary Marcia Ann Haynes as a secretary
02 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted