CARSTAR (UK) LIMITED

Hellopages » Greater London » Westminster » W1G 9EL

Company number 03078839
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Termination of appointment of Ian John Luxton as a secretary on 24 January 2016. The most likely internet sites of CARSTAR (UK) LIMITED are www.carstaruk.co.uk, and www.carstar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Carstar Uk Limited is a Private Limited Company. The company registration number is 03078839. Carstar Uk Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Carstar Uk Limited is 40 Queen Anne Street London W1g 9el. . COZENS, David Arthur 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. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary DIONISIOU, Dean has been resigned. Secretary DIONISIOU, Dean has been resigned. Secretary HOBSON, Stephen Ronald has been resigned. Secretary LUXTON, Ian John has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BRADLEY, John Charles has been resigned. Director DIONISIOU, Dean has been resigned. Director HOBSON, Stephen Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

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

Director
DIONISIOU, George
Appointed Date: 12 July 1995
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

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Secretary
DIONISIOU, Dean
Resigned: 11 July 2012
Appointed Date: 12 December 2007

Secretary
DIONISIOU, Dean
Resigned: 14 February 1997
Appointed Date: 12 July 1995

Secretary
HOBSON, Stephen Ronald
Resigned: 30 January 2005
Appointed Date: 14 February 1997

Secretary
LUXTON, Ian John
Resigned: 24 January 2016
Appointed Date: 30 January 2005

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Director
BRADLEY, John Charles
Resigned: 31 May 1999
Appointed Date: 19 December 1996
69 years old

Director
DIONISIOU, Dean
Resigned: 11 July 2012
Appointed Date: 12 December 2007
57 years old

Director
HOBSON, Stephen Ronald
Resigned: 24 February 2005
Appointed Date: 24 January 1997
57 years old

CARSTAR (UK) LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

19 Feb 2016
Termination of appointment of Ian John Luxton as a secretary on 24 January 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Appointment of Nigel Edward Whittle as a director on 25 November 2015
...
... and 81 more events
25 Feb 1996
Registered office changed on 25/02/96 from: galla house 695 high road north finchley london N12 0BT
24 Jul 1995
Director resigned;new director appointed
24 Jul 1995
Secretary resigned;new secretary appointed
24 Jul 1995
Registered office changed on 24/07/95 from: international house 31 church road hendon london NW4 4EB
12 Jul 1995
Incorporation

CARSTAR (UK) LIMITED Charges

24 February 2005
Debenture
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Solus park royal premises 67 & 69 north acton road & 1-9…
24 February 2005
Legal charge
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a solus hcn premises adjoining covent…
24 February 2005
Legal charge
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a solus park royal premises, 67 & 69…
5 October 1999
Legal charge
Delivered: 9 October 1999
Status: Satisfied on 14 July 2001
Persons entitled: Ronald Frank Hobson
Description: F/H 128 and 130 waller avenue luton bedfordshire…
10 September 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 26 February 2005
Persons entitled: Ronald Frank Hobson
Description: Freehold land and buildings at covent garden close…
16 March 1998
Legal charge
Delivered: 19 March 1998
Status: Satisfied on 11 February 2005
Persons entitled: Ronald Frank Hobson
Description: F/H property k/a factory unit c and the site of factory…
23 May 1997
Legal charge
Delivered: 4 June 1997
Status: Satisfied on 26 February 2005
Persons entitled: Ronald Frank Hobson
Description: Factory unit c and site of factory unit b at cuanrd park…