STONECHESTER (STOKE) LIMITED
WILMSLOW RBCO 282 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 03662866
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of STONECHESTER (STOKE) LIMITED are www.stonechesterstoke.co.uk, and www.stonechester-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Stonechester Stoke Limited is a Private Limited Company. The company registration number is 03662866. Stonechester Stoke Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of Stonechester Stoke Limited is Ladyfield House Station Road Wilmslow Cheshire Sk9 1bu. . VAUGHAN, Mathew Gareth is a Secretary of the company. COLLINS, Richard Hawke is a Director of the company. VAUGHAN, Mathew Gareth is a Director of the company. Secretary GIBSON, Graeme David has been resigned. Secretary GIBSON, Graeme David has been resigned. Secretary NEVIN, Mark has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director GIBSON, Graeme David has been resigned. Director GIBSON, Graeme David has been resigned. Director HAMILTON, David William has been resigned. Director KELSALL, Nicholas Paul has been resigned. Director NEVIN, Mark has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
VAUGHAN, Mathew Gareth
Appointed Date: 17 January 2013

Director
COLLINS, Richard Hawke
Appointed Date: 11 July 2013
62 years old

Director
VAUGHAN, Mathew Gareth
Appointed Date: 17 January 2013
48 years old

Resigned Directors

Secretary
GIBSON, Graeme David
Resigned: 17 January 2013
Appointed Date: 06 June 2003

Secretary
GIBSON, Graeme David
Resigned: 15 September 2000
Appointed Date: 01 February 1999

Secretary
NEVIN, Mark
Resigned: 06 June 2003
Appointed Date: 15 September 2000

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 01 February 1999
Appointed Date: 05 November 1998

Director
GIBSON, Graeme David
Resigned: 17 January 2013
Appointed Date: 06 June 2003
56 years old

Director
GIBSON, Graeme David
Resigned: 15 September 2000
Appointed Date: 01 February 1999
56 years old

Director
HAMILTON, David William
Resigned: 11 July 2013
Appointed Date: 26 March 2013
82 years old

Director
KELSALL, Nicholas Paul
Resigned: 23 October 2014
Appointed Date: 01 February 1999
68 years old

Director
NEVIN, Mark
Resigned: 06 June 2003
Appointed Date: 15 September 2000
58 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 01 February 1999
Appointed Date: 05 November 1998

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 01 February 1999
Appointed Date: 05 November 1998

STONECHESTER (STOKE) LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 March 2016
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

03 Oct 2015
Full accounts made up to 31 March 2015
21 Apr 2015
Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015
...
... and 81 more events
12 Feb 1999
Director resigned
12 Feb 1999
Director resigned
12 Feb 1999
Secretary resigned
08 Jan 1999
Company name changed rbco 282 LIMITED\certificate issued on 08/01/99
05 Nov 1998
Incorporation

STONECHESTER (STOKE) LIMITED Charges

27 March 2013
Supplemental deed
Delivered: 5 April 2013
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Full title guarantee charged to the security trustee as…
22 September 2011
Debenture
Delivered: 3 October 2011
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
10 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
23 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)
Description: Fixed and floating charges over the undertaking and all…
17 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets (Security Trustee)
Description: F/H land at brownhills wharf, brownhills road…
17 December 2003
Debenture
Delivered: 22 December 2003
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets
Description: Fixed and floating charges over the undertaking and all…
26 April 2000
Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Delivered: 8 May 2000
Status: Satisfied on 30 September 2011
Persons entitled: Cibc World Markets PLC
Description: .. fixed and floating charges over the undertaking and all…