RINESTONE PROPERTIES LIMITED
MILL HILL TURNER FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Barnet » NW7 3RH

Company number 02212694
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Director's details changed for Mr Steven Mattey on 25 May 2016. The most likely internet sites of RINESTONE PROPERTIES LIMITED are www.rinestoneproperties.co.uk, and www.rinestone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Rinestone Properties Limited is a Private Limited Company. The company registration number is 02212694. Rinestone Properties Limited has been working since 21 January 1988. The present status of the company is Active. The registered address of Rinestone Properties Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, David Gary is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary DWYER, Shirley has been resigned. Secretary LAM, Cheok Peng has been resigned. Secretary MATTEY, Jeffrey has been resigned. Secretary QUEK, Joek Hong, Mmr has been resigned. Secretary WILLIAMS, Paul has been resigned. Secretary WONG, James has been resigned. Director BRANDON, Adam Daniel has been resigned. Director MATTEY, Alan has been resigned. Director MUNRO, Paul Adrian has been resigned. Director SLANE, Matthew Martin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, David Gary
Appointed Date: 30 January 2006
63 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 28 May 2010
57 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Resigned Directors

Secretary
DWYER, Shirley
Resigned: 10 March 2000
Appointed Date: 01 December 1995

Secretary
LAM, Cheok Peng
Resigned: 14 May 1993

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 02 October 2003

Secretary
QUEK, Joek Hong, Mmr
Resigned: 03 December 1993
Appointed Date: 14 May 1993

Secretary
WILLIAMS, Paul
Resigned: 02 October 2003
Appointed Date: 10 March 2000

Secretary
WONG, James
Resigned: 30 November 1995
Appointed Date: 03 December 1993

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 02 October 2003
59 years old

Director
MUNRO, Paul Adrian
Resigned: 22 August 1996
79 years old

Director
SLANE, Matthew Martin
Resigned: 02 October 2003
75 years old

RINESTONE PROPERTIES LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
06 May 2016
Appointment of Alison Sandler as a secretary on 17 February 2016
06 May 2016
Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016
...
... and 90 more events
18 Mar 1988
Memorandum and Articles of Association

18 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1988
Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y ohp

21 Jan 1988
Incorporation