STONEHILL LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 8AQ

Company number 02942415
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address 1 CRONIN ROAD, WELDON SOUTH IND EST, CORBY, NORTHAMPTONSHIRE, NN18 8AQ
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Satisfaction of charge 1 in full; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP .1 . The most likely internet sites of STONEHILL LIMITED are www.stonehill.co.uk, and www.stonehill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Kettering Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonehill Limited is a Private Limited Company. The company registration number is 02942415. Stonehill Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Stonehill Limited is 1 Cronin Road Weldon South Ind Est Corby Northamptonshire Nn18 8aq. . SOLOMONS, Gerald Murray is a Secretary of the company. BAGGOTT, Anne Marie is a Director of the company. SOLOMONS, Gerald Murray is a Director of the company. SOLOMONS, Roberta Margaret is a Director of the company. Secretary WISE, Julian Francis has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BAGGOTT, Anne Marie has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
SOLOMONS, Gerald Murray
Appointed Date: 26 March 1997

Director
BAGGOTT, Anne Marie
Appointed Date: 09 July 1997
64 years old

Director
SOLOMONS, Gerald Murray
Appointed Date: 30 June 1994
77 years old

Director
SOLOMONS, Roberta Margaret
Appointed Date: 26 March 1997
74 years old

Resigned Directors

Secretary
WISE, Julian Francis
Resigned: 26 March 1997
Appointed Date: 30 June 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 24 June 1994

Director
BAGGOTT, Anne Marie
Resigned: 26 March 1997
Appointed Date: 30 June 1994
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 June 1994
Appointed Date: 24 June 1994

STONEHILL LIMITED Events

09 Mar 2017
Group of companies' accounts made up to 30 June 2016
26 Sep 2016
Satisfaction of charge 1 in full
20 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP .1

12 Apr 2016
Group of companies' accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 24 June 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/07/2015 as it was not properly delivered

...
... and 84 more events
19 Jul 1994
Secretary resigned;new director appointed

19 Jul 1994
Secretary resigned;new secretary appointed

19 Jul 1994
Registered office changed on 19/07/94 from: suite 9310, 72 new bond street, london, W1Y 9DD

19 Jul 1994
Registered office changed on 19/07/94 from: suite 9310 72 new bond street london W1Y 9DD

24 Jun 1994
Incorporation

STONEHILL LIMITED Charges

4 April 1997
Debenture
Delivered: 9 April 1997
Status: Satisfied on 26 September 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…