LONE STAR HOLDINGS UK LIMITED
WEDNESBURY

Hellopages » West Midlands » Walsall » WS10 9UZ
Company number 06011438
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Director's details changed for Mr Santosh Mathilakath on 27 October 2016. The most likely internet sites of LONE STAR HOLDINGS UK LIMITED are www.lonestarholdingsuk.co.uk, and www.lone-star-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Cradley Heath Rail Station is 7.7 miles; to Birmingham Snow Hill Rail Station is 7.9 miles; to Birmingham New Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lone Star Holdings Uk Limited is a Private Limited Company. The company registration number is 06011438. Lone Star Holdings Uk Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Lone Star Holdings Uk Limited is Universal Point Steelmans Road Wednesbury West Midlands Ws10 9uz. . LAWTON, Philip James is a Secretary of the company. DIAMOND, Steven John is a Director of the company. HEBDEN, Craig is a Director of the company. MATHILAKATH, Santosh is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary SYKES, John Reginald has been resigned. Director CLARKE, Dwayne Edward has been resigned. Director DUNKINSON, Ian has been resigned. Director KATOSIC, James Steven has been resigned. Director MASON, Terence Victor has been resigned. Director ROSS, Bruce Legendre has been resigned. Director SITEK, Antony James has been resigned. Director STEIN, Peter has been resigned. Director STENNETT, Allan has been resigned. Director STOCK, Michael John has been resigned. Director SWALES, Trevor James has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
LAWTON, Philip James
Appointed Date: 08 February 2008

Director
DIAMOND, Steven John
Appointed Date: 02 May 2013
60 years old

Director
HEBDEN, Craig
Appointed Date: 22 May 2007
57 years old

Director
MATHILAKATH, Santosh
Appointed Date: 03 February 2014
56 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 28 November 2006
Appointed Date: 28 November 2006

Secretary
SYKES, John Reginald
Resigned: 08 February 2008
Appointed Date: 28 November 2006

Director
CLARKE, Dwayne Edward
Resigned: 21 May 2007
Appointed Date: 07 February 2007
66 years old

Director
DUNKINSON, Ian
Resigned: 27 June 2011
Appointed Date: 01 September 2010
73 years old

Director
KATOSIC, James Steven
Resigned: 04 February 2011
Appointed Date: 30 July 2009
66 years old

Director
MASON, Terence Victor
Resigned: 31 July 2009
Appointed Date: 25 April 2007
69 years old

Director
ROSS, Bruce Legendre
Resigned: 21 May 2007
Appointed Date: 07 February 2007
64 years old

Director
SITEK, Antony James
Resigned: 30 November 2010
Appointed Date: 28 November 2006
61 years old

Director
STEIN, Peter
Resigned: 01 September 2010
Appointed Date: 30 July 2009
61 years old

Director
STENNETT, Allan
Resigned: 27 August 2009
Appointed Date: 25 April 2007
79 years old

Director
STOCK, Michael John
Resigned: 01 May 2013
Appointed Date: 15 March 2012
61 years old

Director
SWALES, Trevor James
Resigned: 31 August 2013
Appointed Date: 15 August 2011
62 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 28 November 2006
Appointed Date: 28 November 2006

Persons With Significant Control

Lsp Acquisition (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONE STAR HOLDINGS UK LIMITED Events

29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Full accounts made up to 31 December 2014
...
... and 69 more events
06 Dec 2006
Secretary resigned
06 Dec 2006
New director appointed
06 Dec 2006
New secretary appointed
06 Dec 2006
Registered office changed on 06/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Nov 2006
Incorporation

LONE STAR HOLDINGS UK LIMITED Charges

31 March 2014
Charge code 0601 1438 0004
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Contains fixed charge…
31 August 2010
Group debenture
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 2 September 2010
Persons entitled: Bank of Scotland, Acting as Collateral Agent for Itself and for Each of the Lenders
Description: For details of properties charged please. Fixed and…
9 February 2007
Debenture
Delivered: 21 February 2007
Status: Satisfied on 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…