ABOUT SEVEN STARS DINTON LIMITED
In 1991 it was bought by a large corporate pub company (Punch Taverns). The following ten years saw the coming and going of ten Landlords, as each tried to make a viable business in the face of high rents and tied leases.
The principal aim of the Seven Stars Dinton Ltd is to have a thriving pub once again in Dinton.
It is the Company's intention to work closely with our chosen tenent to ensure the Seven Stars becomes and remains a successful business, for the benefit of the community and the Lessee.
Chris' passion and drive helped us secure the Seven Stars. Like so many other community projects in the Parish, Chris was at the very heart of it and he will be sorely missed.
A group of villagers decided to try to buy the pub to safeguard its future for the village and community. A company, Seven Stars Dinton Ltd was established and this website set up in May 2011. Community investors were sought out with meetings in the Village Hall, distribution of leaflets, e-mail campaign, etc.
Seven Stars Dinton Limited immediately signed a lease with David Berry and Stephanie Guiraute to run the Seven Stars.
Since then Seven Stars Dinton Ltd has refurbished and redecorated the pub facade and laid a new tarmac car park. Internally the pub has been repainted and in the near future a new, updated bar will be installed.
KEY FINANCES
Year
2016
Assets
£45.84k
▼ £-5.5k (-10.72 %)
Cash
£45.63k
▼ £-5.5k (-10.77 %)
Liabilities
£12.2k
▲ £0.61k (5.29 %)
Net Worth
£33.64k
▼ £-6.12k (-15.39 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Oxfordshire
- Company name
- SEVEN STARS DINTON LIMITED
- Company number
- 07643787
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 May 2011
Age - 14 years
- Home Country
- United Kingdom
CONTACTS
- Website
- savethestars.co.uk
- Phones
-
07908 141 553
- Registered Address
- C/O MR J TAYLOR NORTHDALE ASSET MANAGEMENT LIMITED,
SANDERUM CENTRE,
THAME,
OXFORDSHIRE,
ENGLAND,
OX9 3EX
ECONOMIC ACTIVITIES
- 56302
- Public houses and bars
LAST EVENTS
- 28 Oct 2016
- Confirmation statement made on 25 October 2016 with updates
- 24 Jun 2016
- Total exemption small company accounts made up to 31 October 2015
- 20 May 2016
- Registered office address changed from The Cottage Stars Lane Dinton Aylesbury Buckinghamshire HP17 8UL to C/O Mr J Taylor Northdale Asset Management Limited Sanderum Centre Thame Oxfordshire OX9 3EX on 20 May 2016
CHARGES
-
16 November 2011
- Status
- Outstanding
- Delivered
- 21 November 2011
-
Persons entitled
- Shawbrook Bank Limited
- Description
- F/H property k/a the seven stars public house stars lane…
See Also
Last update 2018
SEVEN STARS DINTON LIMITED DIRECTORS
Terence Roy Heath
Acting
- Appointed
- 23 May 2011
- Occupation
- Sales Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Jasmine Cottage, The Green, Dinton, England, HP17 8UP
- Country Of Residence
- England
- Name
- HEATH, Terence Roy
Isobel Margaret Mclocklin
Acting
- Appointed
- 22 March 2015
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 2 The Clays, Haddenham, Aylesbury, Buckinghamshire, England, HP17 8JT
- Country Of Residence
- England
- Name
- MCLOCKLIN, Isobel Margaret
Stephen Thomas Merry
Acting
- Appointed
- 01 June 2011
- Occupation
- I.T.Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Poppy Cottage, Stars Lane, Dinton, Aylesbury, Buckinghamshire, England, HP17 8UL
- Country Of Residence
- England
- Name
- MERRY, Stephen Thomas
Richard O Driscoll
Acting
- Appointed
- 03 October 2011
- Occupation
- Retired
- Role
- Director
- Age
- 81
- Nationality
- Irish
- Address
- The Cottage, Stars Lane Dinton, Aylesbury, United Kingdom, HP17 8UL
- Country Of Residence
- Great Britain
- Name
- O'DRISCOLL, Richard
Jonathan Edward Taylor
Acting
- Appointed
- 01 June 2011
- Occupation
- Property Asset Management
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Mount Pleasant, High Street, Dinton, Aylesbury, Buckinghamshire, England, HP17 8UN
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Jonathan Edward
Terence Heath
Resigned
- Appointed
- 23 May 2011
- Resigned
- 01 October 2011
- Role
- Secretary
- Address
- Jasmine Cottage, The Green, Dinton, England, HP17 8UP
- Name
- HEATH, Terence
Barry Brakespeare Lynch
Resigned
- Appointed
- 01 October 2011
- Resigned
- 18 March 2014
- Role
- Secretary
- Address
- Pine Hill, High Street, Dinton, Aylesbury, Buckinghamshire, England, HP17 8UW
- Name
- LYNCH, Barry Brakespeare
Vivien Noelle Robinson
Resigned
- Appointed
- 21 November 2011
- Resigned
- 22 March 2015
- Occupation
- Bursar
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Startop, New Road, Dinton, Aylesbury, Buckinghamshire, England, HP17 8UT
- Country Of Residence
- England
- Name
- ROBINSON, Vivien Noelle
Jonathan Edward Taylor
Resigned
PSC
- Appointed
- 03 October 2011
- Resigned
- 03 October 2011
- Occupation
- Property Asset Manager
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Mount Pleasant, High Street Dinton, Aylesbury, England
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Jonathan Edward
- Notified On
- 25 October 2016
- Nature Of Control
- Right to appoint and remove directors
REVIEWS
Check The Company
Excellent according to the company’s financial health.