This company is commonly known as Allstar Business Solutions Limited. The company was founded 32 years ago and was given the registration number 02631112. The firm's registered office is in SWINDON. You can find them at Po Box 1463, Windmill Hill Whitehill Way, Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALLSTAR BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02631112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 1463, Windmill Hill Whitehill Way, Swindon, SN5 6PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64-65, Vincent Square, London, England, SW1P 2NU | Director | 06 May 2022 | Active |
64-65 Vincent Square, Vincent Square, London, England, SW1P 2NU | Director | 03 February 2023 | Active |
Canberra House, Lydiard Fields, Great Western Way, Swindon, England, SN5 8UB | Director | 28 July 2017 | Active |
Avral Centre, Windmill Hill, Swindon, SN5 6PE | Secretary | 09 October 2002 | Active |
34 Brooks Road, Wylde Green, Sutton Coldfield, B36 1HP | Secretary | 15 January 2002 | Active |
1 Pye Corner, Atworth, Melksham, SN12 8HA | Secretary | 21 October 1996 | Active |
23 Leighton Road, Ealing, W13 9EL | Secretary | 29 August 1991 | Active |
Windmill Hill, Swindon, England, SN5 6PS | Secretary | 28 February 2013 | Active |
Lannacombe Cottage, Station Road, Blockley, Moreton In Marsh, GL56 9DT | Secretary | 20 January 1998 | Active |
64-65, Vincent Square, London, Uk, SW1P 2NU | Secretary | 13 December 2011 | Active |
80 Bloomfield Avenue, Bath, BA2 3AA | Secretary | 21 February 1997 | Active |
86 Masbro Road, London, W14 0LT | Secretary | 30 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 July 1991 | Active |
Arval Centre, Windmill Hill, Swindon, SN5 6PE | Director | 01 April 2011 | Active |
Avral Centre, Windmill Hill, Swindon, SN5 6PE | Director | 25 February 2004 | Active |
Banks Cottage, Devils Highway Riseley, Reading, RG7 1XS | Director | 20 January 1998 | Active |
22 Rue Des Deux Gares, 92 564 Rueil Malmaison, France, | Director | 01 September 2002 | Active |
Fairmead Woodland Drive, East Horsley, Leatherhead, KT24 5AN | Director | 30 June 1992 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 30 May 2019 | Active |
64-65, Vincent Square, London, Uk, SW1P 2NU | Director | 13 December 2011 | Active |
Arval Centre, Whitehill Way, Swindon, SN5 6PE | Director | 26 October 2011 | Active |
34 Brooks Road, Wylde Green, Sutton Coldfield, B36 1HP | Director | 01 May 1996 | Active |
2 Stanley Close, Wanborough, Swindon, SN4 0EF | Director | 13 October 1999 | Active |
99 Woodfield Road, Shore Hills, New Jersey, Usa, 07078 | Director | 01 April 1999 | Active |
L`Amandine, Domaine De La Veroniere, 06560 | Director | 01 May 1996 | Active |
30 Hartwell Close, Solihull, B91 3YP | Director | 01 September 1993 | Active |
Bathwick Hill House, Bathwick Hill, Bath, BA2 6HA | Director | 20 January 1998 | Active |
Kimberley, Poolhead Lane, Tanworth In Arden Solihull, B94 5ED | Director | 30 June 1992 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 13 December 2011 | Active |
49 Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DE | Director | 30 June 1992 | Active |
20 Woodlands Avenue, New Malden, KT3 3UN | Director | 30 June 1992 | Active |
64 - 65, Vincent Square, London, England, SW1P 2NU | Director | 01 September 2020 | Active |
15 Beech Road, Erdington, Birmingham, B23 5QJ | Director | 30 June 1992 | Active |
17 Rue Montrosier, Neuilly Sur Seine, France, | Director | 10 April 2002 | Active |
64-65, Vincent Square, London, England, SW1P 2NU | Director | 11 February 2019 | Active |
Ace Fuelcards Ltd | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Fuelcard Company Uk Limited, Unit 3, St James Business Park, Knaresborough, United Kingdom, HG5 8QB |
Nature of control | : |
|
Fleetcor Uk Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, England, HG5 8QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-04-04 | Insolvency | Legacy. | Download |
2023-04-04 | Capital | Legacy. | Download |
2023-04-04 | Capital | Legacy. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.