SBC MONEYSTONE LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 09096996
Status Active
Incorporation Date 23 June 2014
Company Type Private Limited Company
Address ANCALA PARTNERS LLP, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Registration of charge 090969960003, created on 20 February 2017; Registration of charge 090969960002, created on 8 September 2016. The most likely internet sites of SBC MONEYSTONE LIMITED are www.sbcmoneystone.co.uk, and www.sbc-moneystone.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sbc Moneystone Limited is a Private Limited Company. The company registration number is 09096996. Sbc Moneystone Limited has been working since 23 June 2014. The present status of the company is Active. The registered address of Sbc Moneystone Limited is Ancala Partners Llp 40 Gracechurch Street London England Ec3v 0bt. . ARHANCHIAGUE, Francois-Xavier is a Director of the company. MELLOR, Lee Stephen is a Director of the company. NIU, Mei is a Director of the company. Secretary JAMES, Tammy Louise has been resigned. Director CROSS, Jeremy David has been resigned. Director HAYWOOD, Richard Peter has been resigned. Director JANSEN, Spencer William has been resigned. Director LANE, Delvin Martin has been resigned. Director LOWTHER, Antony John Innes has been resigned. Director MOUATT, Kevin Clifford has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. Director STEYNOR, James Henry has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
ARHANCHIAGUE, Francois-Xavier
Appointed Date: 07 July 2016
39 years old

Director
MELLOR, Lee Stephen
Appointed Date: 07 July 2016
41 years old

Director
NIU, Mei
Appointed Date: 07 July 2016
52 years old

Resigned Directors

Secretary
JAMES, Tammy Louise
Resigned: 10 March 2016
Appointed Date: 01 January 2016

Director
CROSS, Jeremy David
Resigned: 07 July 2016
Appointed Date: 11 March 2016
42 years old

Director
HAYWOOD, Richard Peter
Resigned: 10 March 2016
Appointed Date: 01 January 2016
57 years old

Director
JANSEN, Spencer William
Resigned: 10 March 2016
Appointed Date: 01 January 2016
64 years old

Director
LANE, Delvin Martin
Resigned: 30 June 2016
Appointed Date: 14 April 2016
51 years old

Director
LOWTHER, Antony John Innes
Resigned: 10 March 2016
Appointed Date: 01 January 2016
67 years old

Director
MOUATT, Kevin Clifford
Resigned: 07 July 2016
Appointed Date: 14 April 2016
64 years old

Director
PAYNE, Timothy
Resigned: 31 May 2016
Appointed Date: 11 March 2016
62 years old

Director
PIKE, Adrian John
Resigned: 31 May 2016
Appointed Date: 11 March 2016
58 years old

Director
STEYNOR, James Henry
Resigned: 11 March 2016
Appointed Date: 23 June 2014
69 years old

SBC MONEYSTONE LIMITED Events

14 Mar 2017
Micro company accounts made up to 30 June 2016
23 Feb 2017
Registration of charge 090969960003, created on 20 February 2017
16 Sep 2016
Registration of charge 090969960002, created on 8 September 2016
19 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jul 2016
Resolutions
  • RES13 ‐ Various company business 07/07/2016

...
... and 32 more events
14 Jan 2016
Appointment of Mr Richard Haywood as a director on 1 January 2016
14 Jan 2016
Appointment of Miss Tammy Louise James as a secretary on 1 January 2016
21 Jul 2015
Accounts for a dormant company made up to 30 June 2015
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1

23 Jun 2014
Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

SBC MONEYSTONE LIMITED Charges

20 February 2017
Charge code 0909 6996 0003
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Ing Bank N.V. as Security Trustee(As Defined in the Instrument)
Description: Contains fixed charge…
8 September 2016
Charge code 0909 6996 0002
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Ing Bank N.V. (As Security Trustee)
Description: N/A…
7 July 2016
Charge code 0909 6996 0001
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Ing Bank N.V (As Security Trustee)
Description: Moneystone quarry, oakmoor road, whiston, ST10 2DZ…