STONELEAF BUILDING MATERIALS LIMITED
ESSEX CANET LIMITED

Hellopages » Essex » Chelmsford » CM2 0AW

Company number 03877699
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address 146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 038776990005, created on 1 July 2016. The most likely internet sites of STONELEAF BUILDING MATERIALS LIMITED are www.stoneleafbuildingmaterials.co.uk, and www.stoneleaf-building-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Stoneleaf Building Materials Limited is a Private Limited Company. The company registration number is 03877699. Stoneleaf Building Materials Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Stoneleaf Building Materials Limited is 146 New London Road Chelmsford Essex Cm2 0aw. . CURRY, Monika is a Secretary of the company. CURRY, Monika is a Director of the company. CURRY, Robert Michael is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLARKSON, David Roy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CURRY, Monika
Appointed Date: 30 November 1999

Director
CURRY, Monika
Appointed Date: 30 November 1999
56 years old

Director
CURRY, Robert Michael
Appointed Date: 30 November 1999
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 November 1999
Appointed Date: 16 November 1999

Director
CLARKSON, David Roy
Resigned: 10 October 2014
Appointed Date: 01 February 2005
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 November 1999
Appointed Date: 16 November 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 November 1999
Appointed Date: 16 November 1999

Persons With Significant Control

Robert Michael Curry
Notified on: 28 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Monika Curry
Notified on: 28 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONELEAF BUILDING MATERIALS LIMITED Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Jul 2016
Registration of charge 038776990005, created on 1 July 2016
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 102

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
30 Dec 1999
Registered office changed on 30/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 Dec 1999
New secretary appointed;new director appointed
30 Dec 1999
New director appointed
03 Dec 1999
Company name changed canet LIMITED\certificate issued on 06/12/99
16 Nov 1999
Incorporation

STONELEAF BUILDING MATERIALS LIMITED Charges

1 July 2016
Charge code 0387 7699 0005
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bryn mynan glan conway colwyn bay t/no WA560840…
15 July 2005
Debenture
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2005
Guarantee & debenture
Delivered: 22 July 2005
Status: Satisfied on 12 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 12 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property land and buildings on the south side of conwy…
28 May 2003
Debenture
Delivered: 9 June 2003
Status: Satisfied on 28 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…