STARPOINT DEVELOPMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03430453. The registration start date is September 8, 1997. The current status is Active.
Company Number | 03430453 |
Company Name | STARPOINT DEVELOPMENTS LIMITED |
Registered Address |
Unit 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-09-08 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-07-29 |
Returns Last Update | 2015-07-01 |
Confirmation Statement Due Date | 2021-07-15 |
Confirmation Statement Last Update | 2020-07-01 |
Mortgage Charges | 7 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
93290 | Other amusement and recreation activities n.e.c. |
Address |
UNIT 1 & 2 KING GEORGES TRADING ESTATE DAVIS ROAD |
Post Town | CHESSINGTON |
County | SURREY |
Post Code | KT9 1TT |
Entity Name | Office Address |
---|---|
STARPOINT ELECTRICS LIMITED | Unit 1 & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, KT9 1TT |
HAPP ACQUISITIONCO LIMITED | Unit 1 & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, KT9 1TT |
Entity Name | Office Address |
---|---|
SURREY MOT'S LTD | Rear of Unit 1 Startec House, Davis Road, Chessington, Surrey, KT9 1TT, England |
EEZYCOOK UK LTD | Suite 2, Davis Road, Chessington, Surrey, KT9 1TT, England |
VR MOTORCYCLES (CHESSINGTON) LTD | 2 Davis Road, London, Chessington, Davis Road, Chessington, KT9 1TT, England |
BAM ACTIVE SPORTS LTD | Asset House, 1 Davis Road, Chessington, KT9 1TT, England |
JEPIT LIMITED | Startec House Unit 1 Ground Floor, Davis Road, Chessington, Surrey, KT9 1TT |
SUZO INTERNATIONAL (UK) LIMITED | Unit 1 & 2 King Georges Trading Estate, Davis Road, Chessington, Surrey, KT9 1TT |
ASHCOM SYSTEMS LIMITED | Exhibition House, Davis Road, Chessington, Surrey, KT9 1TT, England |
HAPP CONTROLS EUROPE LIMITED | Suzo/happ Units 1 & 2 King Georges Trade Est, Davis Road, Chessington, Surrey, KT9 1TT |
RACSEL BUILDING SERVICES LIMITED | Radiant House 1st Floor, 2 Davis Road, Chessington, Surrey, KT9 1TT, England |
THE UK BALL COMPANY LIMITED | Asset House, 1 Davis Road, Chessington, London, KT9 1TT, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SINES, Charles Thomas Frederick | Secretary (Active) | Unit 1, & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, England, KT9 1TT | / 31 July 2013 |
/ |
|
BROTMAN, Kenneth Ross | Director (Active) | Unit 1, & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, England, KT9 1TT | May 1965 / 17 July 2012 |
Usa / Usa |
Banker |
SINES, Charles Thomas Frederick | Director (Active) | Units 1, & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, England, KT9 1TT | July 1977 / 31 July 2013 |
British / England |
Company Director |
CROSSMAN, Colin | Secretary (Resigned) | 93 Heol Y Coed, Rhiwbina, Cardiff, CF4 6HR | / 31 October 2006 |
/ |
|
MARCHINI, Barry Allen | Secretary (Resigned) | Beech Lodge Old Brighton Road, Pease Pottage, Crawley, West Sussex, RH11 9AJ | / 26 September 1997 |
/ |
|
SAMTER, Daniel John | Secretary (Resigned) | Whitecroft Tandridge Lane, Lingfield, Surrey, RH7 6LL | / 5 March 2001 |
/ |
|
TAYLOR, Nigel Francis Glanvill | Secretary (Resigned) | Lower Farm Green Lane, Ellisfield Basingstoke, Hampshire, RG25 2QL | / 19 December 1997 |
/ |
|
BURGESS, Andrew | Director (Resigned) | Crann Dara, East Flexford Lane Wanborough, Guildford, Surrey, GU3 2JP | July 1964 / 2 April 1998 |
British / |
Investment Banker |
CROSSMAN, Colin | Director (Resigned) | 93 Heol Y Coed, Rhiwbina, Cardiff, CF4 6HR | May 1949 / 26 September 1997 |
British / Wales |
Technical Director |
INNES, Michael Andrew | Director (Resigned) | 26 Munster Road, Teddington, Middlesex, TW11 9LL | March 1958 / 29 September 1997 |
British / |
Sales & Marketing Director |
LEE, Denzil | Director (Resigned) | Old Rectory, Station Road, Cheddington, Bedfordshire, LU7 0SG | February 1948 / 16 April 1999 |
British / Uk |
Consultant |
MARCHINI, Barry Allen | Director (Resigned) | Beech Lodge Old Brighton Road, Pease Pottage, Crawley, West Sussex, RH11 9AJ | September 1945 / 26 September 1997 |
British / |
Managing Director |
MCEVOY, Michael Joseph | Director (Resigned) | Home Farm Cottage Church Street, Dinder, Wells, Somerset, BA5 3PE | May 1962 / 19 January 2000 |
British / Uk |
Operations Director |
NEWMAN, Michael James | Director (Resigned) | 6 Applegrove, Chessington, Surrey, KT9 1BE | April 1942 / 26 September 1997 |
British / |
Works Director |
PLUMB, Christopher | Director (Resigned) | 9 Cheshunt Close, Meopham, Gravesend, Kent, DA13 0HU | November 1960 / 1 April 2001 |
British / |
Director |
REGINELLI, David | Director (Resigned) | 106 Garlisch, Elkgrove Vil, Il 60007, Us | April 1967 / 31 October 2006 |
Usa / Usa |
Cfo |
SAMTER, Daniel John | Director (Resigned) | Whitecroft Tandridge Lane, Lingfield, Surrey, RH7 6LL | October 1950 / 5 March 2001 |
British / England |
Finance Director |
STARCEVICH, John | Director (Resigned) | 10849 Caribou Lane, Orland Park, Illinois, 60497, Usa | February 1958 / 31 October 2006 |
American / Usa |
Principal |
STROWGER, Clive | Director (Resigned) | High Veld, The Ridge, Woldingham, Caterham, Surrey, CR3 7AX | July 1941 / 1 May 1998 |
British / United Kingdom |
Consultant |
TAYLOR, Nigel Francis Glanvill | Director (Resigned) | Lower Farm Green Lane, Ellisfield Basingstoke, Hampshire, RG25 2QL | February 1948 / 19 December 1997 |
British / |
Finance Director |
TRAVERS SMITH LIMITED | Nominee Director (Resigned) | 10 Snow Hill, London, EC1A 2AL | / 8 September 1997 |
/ |
|
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director (Resigned) | 10 Snow Hill, London, EC1A 2AL | / 8 September 1997 |
/ |
|
UNDERWOOD, John | Director (Resigned) | 898 S.Bristol Lane,, Arlington Heights, Illinois, Il 60005, Usa | December 1958 / 31 October 2006 |
American / Usa |
Banking Investments |
Post Town | CHESSINGTON |
Post Code | KT9 1TT |
SIC Code | 93290 - Other amusement and recreation activities n.e.c. |
Please provide details on STARPOINT DEVELOPMENTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.