STONEBRIDGE SECURITIES LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN27 9AP
Company number 03028426
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address BROOK HOUSE, EGERTON, ASHFORD, KENT, TN27 9AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 500 . The most likely internet sites of STONEBRIDGE SECURITIES LIMITED are www.stonebridgesecurities.co.uk, and www.stonebridge-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Headcorn Rail Station is 5.2 miles; to Hollingbourne Rail Station is 6.5 miles; to Ashford International Rail Station is 7.3 miles; to Sittingbourne Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonebridge Securities Limited is a Private Limited Company. The company registration number is 03028426. Stonebridge Securities Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of Stonebridge Securities Limited is Brook House Egerton Ashford Kent Tn27 9ap. . ELWORTHY, Sarah Whitington is a Secretary of the company. ELWORTHY, Jonathan Michael is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELWORTHY, Sarah Whitington
Appointed Date: 03 March 1995

Director
ELWORTHY, Jonathan Michael
Appointed Date: 03 March 1995
67 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 03 March 1995
Appointed Date: 02 March 1995

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 03 March 1995
Appointed Date: 02 March 1995

Persons With Significant Control

Mr Jonathan Michael Elworthy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

STONEBRIDGE SECURITIES LIMITED Events

16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500

...
... and 47 more events
10 May 1995
Particulars of mortgage/charge

07 Mar 1995
Secretary resigned;new secretary appointed
07 Mar 1995
Director resigned;new director appointed
07 Mar 1995
Registered office changed on 07/03/95 from: 31-33 bondway london SW8 1SJ
02 Mar 1995
Incorporation

STONEBRIDGE SECURITIES LIMITED Charges

24 June 2002
Legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 high street sittingbourne kent ME10 3HT. By way of…
7 May 2002
Legal charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 76 to 78 sandgate road, folkestone, kent, shepway t/no…
7 May 2002
Debenture
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Fixed and floating charge
Delivered: 10 May 1995
Status: Satisfied on 3 July 2002
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Legal charge
Delivered: 10 May 1995
Status: Satisfied on 15 January 2003
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 76/78 sandgate road folkestone t/no (part)…