STONE INTERIORS LIMITED
BOURNEMOUTH GREENWICH STONE LIMITED

Hellopages » Dorset » Bournemouth » BH8 8QS

Company number 04591866
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address SUITE 7, WESSEX HOUSE, ST. LEONARDS ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH8 8QS
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43999 - Other specialised construction activities n.e.c., 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX to Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 7 April 2016. The most likely internet sites of STONE INTERIORS LIMITED are www.stoneinteriors.co.uk, and www.stone-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Stone Interiors Limited is a Private Limited Company. The company registration number is 04591866. Stone Interiors Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Stone Interiors Limited is Suite 7 Wessex House St Leonards Road Bournemouth Dorset England Bh8 8qs. . MACNAE, Lesley Denise is a Secretary of the company. MACNAE, Alan Paul is a Director of the company. Secretary GRAHAM, Jennifer Holmes has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Benjamin Robert has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MACNAE, Lesley Denise
Appointed Date: 01 September 2009

Director
MACNAE, Alan Paul
Appointed Date: 26 June 2003
56 years old

Resigned Directors

Secretary
GRAHAM, Jennifer Holmes
Resigned: 01 September 2009
Appointed Date: 15 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
JONES, Benjamin Robert
Resigned: 25 August 2010
Appointed Date: 15 November 2002
54 years old

Persons With Significant Control

Mr Alan Paul Macnae
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Denise Macnae
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONE INTERIORS LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 30 June 2016
09 Dec 2016
Confirmation statement made on 15 November 2016 with updates
07 Apr 2016
Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX to Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 7 April 2016
10 Mar 2016
Total exemption full accounts made up to 30 June 2015
15 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200

...
... and 42 more events
02 Jul 2003
Accounting reference date shortened from 30/11/03 to 30/06/03
30 Jun 2003
Company name changed greenwich stone LIMITED\certificate issued on 30/06/03
13 Dec 2002
Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
15 Nov 2002
Secretary resigned
15 Nov 2002
Incorporation

STONE INTERIORS LIMITED Charges

9 July 2003
Debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…