STARMGLEN LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 5HX

Company number 01134554
Status Active
Incorporation Date 17 September 1973
Company Type Private Limited Company
Address 7A FARM ROAD, MAIDENHEAD, BERKSHIRE, SL6 5HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Director's details changed for Miss Charlotte Jane Atkinson on 23 February 2017; Confirmation statement made on 31 October 2016 with updates; Statement of capital following an allotment of shares on 1 September 2016 GBP 1,000.00 . The most likely internet sites of STARMGLEN LIMITED are www.starmglen.co.uk, and www.starmglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Starmglen Limited is a Private Limited Company. The company registration number is 01134554. Starmglen Limited has been working since 17 September 1973. The present status of the company is Active. The registered address of Starmglen Limited is 7a Farm Road Maidenhead Berkshire Sl6 5hx. . TALHA, Kate Victoria is a Secretary of the company. ATKINSON, Jacqueline Frances is a Director of the company. ATKINSON, Robert John is a Director of the company. RAISON, Charlotte Jane is a Director of the company. Secretary ATKINSON, Jacqueline Frances has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TALHA, Kate Victoria
Appointed Date: 16 May 2016

Director

Director

Director

Resigned Directors

Secretary
ATKINSON, Jacqueline Frances
Resigned: 16 May 2016

Persons With Significant Control

Mrs Jacqueline Frances Atkinson
Notified on: 31 October 2016
81 years old
Nature of control: Ownership of shares – 75% or more

STARMGLEN LIMITED Events

23 Feb 2017
Director's details changed for Miss Charlotte Jane Atkinson on 23 February 2017
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Oct 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,000.00

28 Sep 2016
Change of share class name or designation
28 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital, allot shares 01/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 131 more events
27 Nov 1986
Particulars of mortgage/charge

06 May 1986
Return made up to 14/01/86; full list of members

24 Apr 1980
Dir / sec appoint / resign
26 Aug 1976
Dir / sec appoint / resign
17 Sep 1973
Certificate of incorporation

STARMGLEN LIMITED Charges

30 June 2004
Mortgage
Delivered: 1 July 2004
Status: Satisfied on 7 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 cobham road heston hounslow middlesex.
5 June 2002
Mortgage deed
Delivered: 7 June 2002
Status: Satisfied on 7 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13 chapel road hounslow t/no: MX187413…
8 February 2001
Legal charge
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property 24 kings avenue hounslow middx TW3 4BL.
8 February 2001
Floating charge
Delivered: 13 February 2001
Status: Satisfied on 4 December 2004
Persons entitled: Woolwich PLC
Description: All the borrower's present and future undertakings and…
24 January 2001
Mortgage deed
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 57 bulstrode road hounslow middx. Together with all…
23 June 1999
Legal charge
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 73 pine tree close firs drive cranford l/b…
30 October 1998
Mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a flat 5 devonshire house school road…
21 October 1998
Mortgage
Delivered: 21 October 1998
Status: Satisfied on 4 December 2004
Persons entitled: Lloyds Bank PLC
Description: L/H flat 10 devonshire house school road hounslow middx.…
30 April 1998
Mortgage deed
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 14 maswell park road hounslow; ngl…
4 March 1998
Mortgage deed
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 tiverton road hounslow t/n MX255556. Together with all…
12 February 1998
Mortgage deed
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 129/131 altwood road maidenhead berkshire t/no.BK275517…
14 November 1997
Legal mortgage
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 67 westway heston middlesex. And the…
22 October 1997
Mortgage deed
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24 kings ave, hounslow, middlesex. Together with all…
13 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 73 pine tree close cranford middlesex t/n…
6 June 1997
Mortgage deed
Delivered: 9 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 713 great west road hounslow t/no:…
13 March 1997
Mortgage deed
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 131 martindale road hounslow title number agl 5199 together…
10 March 1997
Mortgage
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 83 worton road…
30 January 1989
Legal charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 86, north town road, maidenhead berkshire together with…
30 January 1989
Legal charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 82 and 84 north town road, maidenhead, berkshire…
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 39 st. Martins road dartford kent.
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 12 gladstone road dartford kent.
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10 gladstone road dartford kent.
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 22 westfield cottages breach lane lower halstow nr…
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 17 westfield cottages breach lane lower halstow nr…
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 16 westfield cottages breach lane lower halstow nr…
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10 westfield cottages breach lane lower halstow nr…
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 3 westfield cottages breach lane lower halstow nr…
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 17 york road reading berkshire.
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 5 york road reading berkshire.
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 54 gosbrook road reading berkshire.
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 20 gosbrook road reading berkshire.
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 27 filey road reading berkshire.
14 October 1988
Memorandum of deposit
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 43 alexandra road thames ditton surrey.
21 December 1987
Legal charge was registered pursuant to an order of count dated 18/2/83.
Delivered: 24 February 1983
Status: Satisfied on 19 September 1989
Persons entitled: Hinkley Building Society
Description: 10 & 12 gladstone rd dartford kent title no k 397986 398V…
19 June 1987
Legal charge
Delivered: 25 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 33, regent street, clifton bristol.. Floating…
16 December 1986
Legal mortgage
Delivered: 19 December 1986
Status: Satisfied on 19 September 1989
Persons entitled: National Westminster Bank PLC
Description: 12 queens road thames ditton surrey title no. Sy 525803 and…
16 December 1986
Legal mortgage
Delivered: 19 December 1986
Status: Satisfied on 19 September 1989
Persons entitled: National Westminster Bank PLC
Description: 3 york road reading berkshire title no. Bk 113395 and or…
20 November 1986
Legal charge
Delivered: 27 November 1986
Status: Satisfied on 19 September 1989
Persons entitled: National Westminster Bank PLC
Description: 21 clemens street, leamington spa, warwickshire and/or the…
12 September 1985
Legal mortgage
Delivered: 20 September 1985
Status: Satisfied on 19 September 1989
Persons entitled: National Westminster Bank PLC
Description: 60 gosbrook road, caversham reading berkshire title no. Bk…
24 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 19 September 1989
Persons entitled: Hinckley & Rugby Building Society.
Description: F/H 37 leonard row, southall, london borough of ealing…
6 September 1983
Legal charge
Delivered: 6 September 1983
Status: Satisfied on 19 September 1989
Persons entitled: The Hinckley and Rugby Building Society
Description: 12, 15 and 48 queens road, thames ditton, surrey.
17 December 1982
Legal mortgage
Delivered: 17 December 1982
Status: Satisfied on 19 September 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 37, leonard road, southall ealing, london and the…
8 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied on 19 September 1989
Persons entitled: North Kent Building Society
Description: 3, 5 and 17 york road 20, 52 and 54 gosbrook road and 27…
2 April 1981
Legal mortgage
Delivered: 2 April 1981
Status: Satisfied on 19 September 1989
Persons entitled: National Westminster Bank PLC
Description: 2 church path mitcham london borough of merton. Floating…