CARSTAR AUTOMOTIVE LIMITED

Hellopages » Greater London » Westminster » W1G 9EL

Company number 03326805
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Director's details changed for George Dionisiou on 24 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARSTAR AUTOMOTIVE LIMITED are www.carstarautomotive.co.uk, and www.carstar-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Carstar Automotive Limited is a Private Limited Company. The company registration number is 03326805. Carstar Automotive Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of Carstar Automotive Limited is 40 Queen Anne Street London W1g 9el. . COZENS, David Arthur is a Director of the company. DIONISIOU, Dean is a Director of the company. DIONISIOU, George is a Director of the company. ROTA, Daniel is a Director of the company. WHITTLE, Nigel Edward is a Director of the company. Secretary HOBSON, Stephen Ronald has been resigned. Secretary JONES, Gary Michael has been resigned. Secretary LUXTON, Ian John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRADLEY, John Charles has been resigned. Director HOBSON, Stephen Ronald has been resigned. Director LUXTON, Ian John has been resigned. Director PANCHAM, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COZENS, David Arthur
Appointed Date: 01 August 2013
76 years old

Director
DIONISIOU, Dean
Appointed Date: 25 November 2015
57 years old

Director
DIONISIOU, George
Appointed Date: 03 March 1997
60 years old

Director
ROTA, Daniel
Appointed Date: 04 September 2014
59 years old

Director
WHITTLE, Nigel Edward
Appointed Date: 25 November 2015
69 years old

Resigned Directors

Secretary
HOBSON, Stephen Ronald
Resigned: 14 January 2003
Appointed Date: 03 March 1997

Secretary
JONES, Gary Michael
Resigned: 11 February 2000
Appointed Date: 21 January 2000

Secretary
LUXTON, Ian John
Resigned: 24 January 2016
Appointed Date: 14 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 1997
Appointed Date: 03 March 1997

Director
BRADLEY, John Charles
Resigned: 12 October 2005
Appointed Date: 17 January 2003
69 years old

Director
HOBSON, Stephen Ronald
Resigned: 14 January 2003
Appointed Date: 03 March 1997
57 years old

Director
LUXTON, Ian John
Resigned: 24 January 2016
Appointed Date: 17 January 2003
71 years old

Director
PANCHAM, Paul
Resigned: 12 November 2008
Appointed Date: 17 January 2003
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 1997
Appointed Date: 03 March 1997

Persons With Significant Control

Mr George Dionisiou
Notified on: 24 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

CARSTAR AUTOMOTIVE LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
24 Jan 2017
Director's details changed for George Dionisiou on 24 January 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

19 Feb 2016
Termination of appointment of Ian John Luxton as a secretary on 24 January 2016
...
... and 74 more events
18 Mar 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Mar 1997
Incorporation

CARSTAR AUTOMOTIVE LIMITED Charges

20 October 2015
Charge code 0332 6805 0002
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
18 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Satisfied on 16 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…