STONEBRIDGE GENUS LIMITED
BASILDON STONEBRIDGE MORTGAGE SERVICES LIMITED STONEBRIDGE FINANCIAL SERVICES LIMITED

Hellopages » Essex » Basildon » SS13 1SS

Company number 02251233
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address 9 LORDS COURT, BASILDON, ENGLAND, SS13 1SS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from 9 Lords Court Basildon Essex SS13 1SS to 9 Lords Court Basildon SS13 1SS on 6 April 2017; Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA to 9 Lords Court Basildon Essex SS13 1SS on 3 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STONEBRIDGE GENUS LIMITED are www.stonebridgegenus.co.uk, and www.stonebridge-genus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 3.8 miles; to Billericay Rail Station is 4.5 miles; to Leigh-on-Sea Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonebridge Genus Limited is a Private Limited Company. The company registration number is 02251233. Stonebridge Genus Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Stonebridge Genus Limited is 9 Lords Court Basildon England Ss13 1ss. . COLE, Tracey Ann is a Secretary of the company. ADAMS, Richard Peter is a Director of the company. COLE, Tracey Ann is a Director of the company. MURRAY, Julie Sylvia is a Director of the company. NYE, Paul David is a Director of the company. Secretary ADAMS, Janice Ann has been resigned. Secretary ADAMS, Richard Peter has been resigned. Director ADAMS, Janice Ann has been resigned. Director BELCHER, Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COLE, Tracey Ann
Appointed Date: 23 August 2004

Director
ADAMS, Richard Peter

62 years old

Director
COLE, Tracey Ann
Appointed Date: 14 November 2001
57 years old

Director
MURRAY, Julie Sylvia
Appointed Date: 01 November 2011
62 years old

Director
NYE, Paul David
Appointed Date: 01 November 2011
64 years old

Resigned Directors

Secretary
ADAMS, Janice Ann
Resigned: 23 August 2004
Appointed Date: 03 September 1998

Secretary
ADAMS, Richard Peter
Resigned: 03 September 1998

Director
ADAMS, Janice Ann
Resigned: 23 August 2004
Appointed Date: 30 September 1991
65 years old

Director
BELCHER, Michael
Resigned: 30 September 1991
68 years old

Persons With Significant Control

Mr Richard Peter Adams
Notified on: 10 July 2016
62 years old
Nature of control: Has significant influence or control

STONEBRIDGE GENUS LIMITED Events

06 Apr 2017
Registered office address changed from 9 Lords Court Basildon Essex SS13 1SS to 9 Lords Court Basildon SS13 1SS on 6 April 2017
03 Apr 2017
Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA to 9 Lords Court Basildon Essex SS13 1SS on 3 April 2017
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 10 July 2016 with updates
21 May 2016
Company name changed stonebridge mortgage services LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-04-21

...
... and 106 more events
14 Aug 1989
Return made up to 07/08/89; full list of members
24 Jan 1989
Registered office changed on 24/01/89 from: castle mews 83 high street hadleigh, benfleet, essex. SS7 2PB
13 May 1988
Registered office changed on 13/05/88 from: 197-199 city road london EC1V 1JN
13 May 1988
Director resigned;new director appointed
04 May 1988
Incorporation

STONEBRIDGE GENUS LIMITED Charges

6 November 1995
Fixed and floating charge
Delivered: 18 November 1995
Status: Satisfied on 1 July 2015
Persons entitled: Legal and General Assurance Society Limited
Description: 166 fairfax drive westcliff on sea essex with a floating…
6 November 1995
Fixed and floating charge
Delivered: 18 November 1995
Status: Satisfied on 1 July 2015
Persons entitled: Legal and General Assurance Society Limited
Description: 273 london road hadleigh benfleet essex with a floating…
6 November 1995
Fixed and floating charge
Delivered: 18 November 1995
Status: Satisfied on 1 July 2015
Persons entitled: Legal and General Assurance Society Limited
Description: 80 high street hadleigh benfleet essex with a floating…
30 September 1993
Legal charge
Delivered: 11 October 1993
Status: Satisfied on 1 July 2015
Persons entitled: Legal & General Assurance Society Limited
Description: F/H property k/a 80 high street hadleigh essex.
30 September 1993
Legal charge
Delivered: 11 October 1993
Status: Satisfied on 1 July 2015
Persons entitled: Legal & General Assurance Society Limited
Description: F/H property k/a 166 fairfax drive westcliffe on sea essex.
30 November 1992
Legal charge
Delivered: 12 December 1992
Status: Satisfied on 7 November 1995
Persons entitled: The Co-Operative Bank PLC
Description: 166 fairfax drive westcliff on sea essex. Fixed charge over…
30 November 1992
Debenture
Delivered: 2 December 1992
Status: Satisfied on 7 November 1995
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…