This company is commonly known as Star Bridge Port Developments Limited. The company was founded 12 years ago and was given the registration number 07760856. The firm's registered office is in ALTRINCHAM. You can find them at 16a Regent Road, , Altrincham, Cheshire. This company's SIC code is 64304 - Activities of open-ended investment companies.
Name | : | STAR BRIDGE PORT DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 07760856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16a Regent Road, Altrincham, Cheshire, WA14 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Mornant Avenue, Hartford, Northwich, England, CW8 2FG | Director | 21 June 2016 | Active |
25, The Green, Hartford, Northwich, England, CW8 1QA | Secretary | 05 September 2011 | Active |
Park View Hedgerley Hill, Hedgerley, Slough, United Kingdom, SL2 3RL | Director | 02 September 2011 | Active |
25, The Green, Hartford, Northwich, United Kingdom, CW8 1QA | Director | 02 September 2011 | Active |
Digomi, # 8, Tbilisi 0108, Georgia, | Director | 21 June 2016 | Active |
Hilltop House, Winter Hill, Cookham Dean, Maidenhead, England, SL6 9TU | Director | 21 June 2016 | Active |
Les Marines, Route Cantonale 7, 1844 Villeneuve, Switzerland, | Director | 21 June 2016 | Active |
308 Keys House, Dolphin Square, London, England, SW1V 3NA | Director | 28 August 2018 | Active |
69, Westbourne Road, Kensington 3031, Melbourne, Australia, | Director | 21 June 2016 | Active |
High Street House, 8 High Street, Wappenham, Towcester, England, NN12 8SN | Director | 21 June 2016 | Active |
39, Coleridge Gardens, Chelsea, London, England, SW10 0RL | Director | 21 June 2016 | Active |
Les Petites, Baumes 8, 1786 Sugiez (Bas-Vully), Switzerland, | Director | 01 May 2014 | Active |
Mr David John Wood-Roberts | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 16a, Regent Road, Altrincham, WA14 1RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Capital | Capital allotment shares. | Download |
2021-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.