REDSTAR PROPERTY COMPANY (TWICKENHAM) LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 6RB
Company number 00992728
Status Liquidation
Incorporation Date 26 October 1970
Company Type Private Limited Company
Address WESTMINSTER BUSINESS CENTRE, NETHER POPPLETON, YORK, YO26 6RB
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 seventy-six events have happened. The last three records are Liquidators' statement of receipts and payments to 3 December 2016; Registered office address changed from 52 st. James's Road Hampton Hill Hampton Middlesex TW12 1DG to Westminster Business Centre Nether Poppleton York YO26 6RB on 18 December 2015; Declaration of solvency. The most likely internet sites of REDSTAR PROPERTY COMPANY (TWICKENHAM) LIMITED are www.redstarpropertycompanytwickenham.co.uk, and www.redstar-property-company-twickenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to York Rail Station is 2 miles; to Ulleskelf Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redstar Property Company Twickenham Limited is a Private Limited Company. The company registration number is 00992728. Redstar Property Company Twickenham Limited has been working since 26 October 1970. The present status of the company is Liquidation. The registered address of Redstar Property Company Twickenham Limited is Westminster Business Centre Nether Poppleton York Yo26 6rb. . STARY, Philippa Ottiline Frances Maude is a Secretary of the company. STARY, Erica Frances Margaret is a Director of the company. Secretary BERG, Patricia has been resigned. Secretary STARY, Erica Frances Margaret has been resigned. Secretary STARY, Philippa Ottiline Frances Maude has been resigned. Director STARY, Michael Mckirdy Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STARY, Philippa Ottiline Frances Maude
Appointed Date: 24 September 2010

Director
STARY, Erica Frances Margaret
Appointed Date: 21 December 2012
83 years old

Resigned Directors

Secretary
BERG, Patricia
Resigned: 24 September 2010
Appointed Date: 31 March 2008

Secretary
STARY, Erica Frances Margaret
Resigned: 17 May 1999

Secretary
STARY, Philippa Ottiline Frances Maude
Resigned: 31 March 2008
Appointed Date: 17 May 1999

Director
STARY, Michael Mckirdy Anthony
Resigned: 11 December 2012
95 years old

REDSTAR PROPERTY COMPANY (TWICKENHAM) LIMITED Events

07 Feb 2017
Liquidators' statement of receipts and payments to 3 December 2016
18 Dec 2015
Registered office address changed from 52 st. James's Road Hampton Hill Hampton Middlesex TW12 1DG to Westminster Business Centre Nether Poppleton York YO26 6RB on 18 December 2015
16 Dec 2015
Declaration of solvency
16 Dec 2015
Appointment of a voluntary liquidator
16 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04

...
... and 66 more events
13 May 1988
Return made up to 02/05/88; full list of members

17 Feb 1987
Full accounts made up to 31 October 1986

17 Feb 1987
Return made up to 16/02/87; full list of members

17 Feb 1987
Secretary resigned;new secretary appointed

26 Oct 1970
Incorporation

REDSTAR PROPERTY COMPANY (TWICKENHAM) LIMITED Charges

29 August 1972
Legal mortgage
Delivered: 5 September 1972
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank LTD
Description: 16, strafford rd twickenham. Floating charge over all…