STAR MAINTENANCE LTD
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SG

Company number 03324961
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address FLAT 2, 32 GREENHILL, WEYMOUTH, DORSET, ENGLAND, DT4 7SG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 2 Chaucer Road Farnborough Hampshire GU14 8SW to Flat 2 32 Greenhill Weymouth Dorset DT4 7SG on 18 March 2016. The most likely internet sites of STAR MAINTENANCE LTD are www.starmaintenance.co.uk, and www.star-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Star Maintenance Ltd is a Private Limited Company. The company registration number is 03324961. Star Maintenance Ltd has been working since 27 February 1997. The present status of the company is Active. The registered address of Star Maintenance Ltd is Flat 2 32 Greenhill Weymouth Dorset England Dt4 7sg. . CHISWELL, Martyn Alan is a Director of the company. Secretary CHISWELL, Martyn Alan has been resigned. Secretary JONES, Hywel has been resigned. Secretary YATES, Christine Karol has been resigned. Secretary YATES, Christine Karol has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROWN, Mark James has been resigned. Director CHISWELL, Martyn Alan has been resigned. Director HILL, Andrew Clifford has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
CHISWELL, Martyn Alan
Appointed Date: 13 October 1999
70 years old

Resigned Directors

Secretary
CHISWELL, Martyn Alan
Resigned: 18 January 1999
Appointed Date: 06 March 1997

Secretary
JONES, Hywel
Resigned: 13 October 2005
Appointed Date: 27 February 2001

Secretary
YATES, Christine Karol
Resigned: 28 February 2016
Appointed Date: 13 October 2005

Secretary
YATES, Christine Karol
Resigned: 27 February 2001
Appointed Date: 19 January 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 February 1997
Appointed Date: 27 February 1997

Director
BROWN, Mark James
Resigned: 07 February 2001
Appointed Date: 06 March 1997
57 years old

Director
CHISWELL, Martyn Alan
Resigned: 18 January 1999
Appointed Date: 06 March 1997
70 years old

Director
HILL, Andrew Clifford
Resigned: 28 August 1998
Appointed Date: 06 March 1997
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 February 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Mr Martyn Chiswell
Notified on: 24 February 2017
70 years old
Nature of control: Ownership of shares – 75% or more

STAR MAINTENANCE LTD Events

26 Feb 2017
Confirmation statement made on 25 February 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 29 February 2016
18 Mar 2016
Registered office address changed from 2 Chaucer Road Farnborough Hampshire GU14 8SW to Flat 2 32 Greenhill Weymouth Dorset DT4 7SG on 18 March 2016
17 Mar 2016
Termination of appointment of Christine Karol Yates as a secretary on 28 February 2016
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

...
... and 64 more events
12 Mar 1997
New secretary appointed;new director appointed
12 Mar 1997
New director appointed
12 Mar 1997
Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100
12 Mar 1997
Registered office changed on 12/03/97 from: kintyre house 70 house st fareham hampshire PO16 7BB
27 Feb 1997
Incorporation

STAR MAINTENANCE LTD Charges

15 March 2002
Fixed and floating charge
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: 18-20 shaftesbury avenue highfield southampton hampshire…
15 March 2002
Legal charge
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: 18-20 shaftesbury avenue highfield southampton hampshire…
10 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 28 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…