STARLINE GROUP (FROME) LTD
WILTSHIRE GRACIOUS TRAVEL & TOURS LTD

Hellopages » Wiltshire » Wiltshire » BA12 9AN

Company number 05280441
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address 38B MARKET PLACE, WARMINSTER, WILTSHIRE, BA12 9AN
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 15 March 2017 GBP 104 ; Resolutions RES13 ‐ Agreement 13/03/2017 RES12 ‐ Resolution of varying share rights or name ; Registration of charge 052804410003, created on 25 January 2017. The most likely internet sites of STARLINE GROUP (FROME) LTD are www.starlinegroupfrome.co.uk, and www.starline-group-frome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Frome Rail Station is 5.8 miles; to Avoncliff Rail Station is 10.3 miles; to Freshford Rail Station is 10.8 miles; to Tisbury Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starline Group Frome Ltd is a Private Limited Company. The company registration number is 05280441. Starline Group Frome Ltd has been working since 08 November 2004. The present status of the company is Active. The registered address of Starline Group Frome Ltd is 38b Market Place Warminster Wiltshire Ba12 9an. . BERRIDGE, Stephen Paul is a Secretary of the company. BERRIDGE, Anthony Denis is a Director of the company. BERRIDGE, Raymond John is a Director of the company. BERRIDGE, Stephen Paul is a Director of the company. BERRIDGE, Susan Rosemary is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Taxi operation".


starline group (frome) Key Finiance

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

Current Directors

Secretary
BERRIDGE, Stephen Paul
Appointed Date: 17 February 2005

Director
BERRIDGE, Anthony Denis
Appointed Date: 17 February 2005
76 years old

Director
BERRIDGE, Raymond John
Appointed Date: 17 February 2005
75 years old

Director
BERRIDGE, Stephen Paul
Appointed Date: 17 February 2005
60 years old

Director
BERRIDGE, Susan Rosemary
Appointed Date: 17 February 2005
74 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 17 February 2005
Appointed Date: 08 November 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 17 February 2005
Appointed Date: 08 November 2004

Persons With Significant Control

Mr Stephen Paul Berridge
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Anthony Denis Berridge
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Raymond John Berridge
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Susan Rosemary Berridge
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

STARLINE GROUP (FROME) LTD Events

29 Mar 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 104

29 Mar 2017
Resolutions
  • RES13 ‐ Agreement 13/03/2017
  • RES12 ‐ Resolution of varying share rights or name

25 Jan 2017
Registration of charge 052804410003, created on 25 January 2017
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 37 more events
23 Feb 2005
Registered office changed on 23/02/05 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH
17 Feb 2005
Secretary resigned
17 Feb 2005
Director resigned
16 Feb 2005
Registered office changed on 16/02/05 from: 42 beechcroft avenue harrow HA2 7JF
08 Nov 2004
Incorporation

STARLINE GROUP (FROME) LTD Charges

25 January 2017
Charge code 0528 0441 0003
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 January 2012
Debenture
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2005
Debenture deed
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…