STARPOINT DEVELOPMENTS LIMITED

Address:
Unit 1 & 2, King Georges Trading Estate Davis Road, Chessington, Surrey, KT9 1TT

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
93290 Other amusement and recreation activities n.e.c.

Office Location

Address UNIT 1 & 2
KING GEORGES TRADING ESTATE DAVIS ROAD
Post Town CHESSINGTON
County SURREY
Post Code KT9 1TT

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town CHESSINGTON
Post Code KT9 1TT
SIC Code 93290 - Other amusement and recreation activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches