Check the

SEVEN STARS DINTON LIMITED

Company
SEVEN STARS DINTON LIMITED (07643787)

SEVEN STARS DINTON

Phone: 07908 141 553
A⁺ rating

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

Company name
SEVEN STARS DINTON LIMITED
Company number
07643787
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 May 2011
Age - 13 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
65
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
61
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
78
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
80
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
55
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
69
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
55
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.