STONE AGE LIMITED
HEMEL HEMPSTEAD STONE AGE (MASONRY) LIMITED

Hellopages » Hertfordshire » Dacorum » HP1 2SG

Company number 04401722
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address UNIT 10 BOXTED FARM, BERKHAMSTED ROAD, HEMEL HEMPSTEAD, ENGLAND, HP1 2SG
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Purchase of own shares.; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of STONE AGE LIMITED are www.stoneage.co.uk, and www.stone-age.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Stone Age Limited is a Private Limited Company. The company registration number is 04401722. Stone Age Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Stone Age Limited is Unit 10 Boxted Farm Berkhamsted Road Hemel Hempstead England Hp1 2sg. . DE COURCY O'GRADY, Sally Jane is a Secretary of the company. DIVER, James Patrick is a Director of the company. WALTERS, Gary Michael is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DE COURCY O'GRADY, Jonathan Garth has been resigned. Director DE COURCY O'GRADY, Richard Sean has been resigned. Director KEY, Brian Philip has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
DE COURCY O'GRADY, Sally Jane
Appointed Date: 22 March 2002

Director
DIVER, James Patrick
Appointed Date: 05 February 2016
55 years old

Director
WALTERS, Gary Michael
Appointed Date: 22 March 2002
57 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Director
DE COURCY O'GRADY, Jonathan Garth
Resigned: 05 February 2016
Appointed Date: 22 March 2002
67 years old

Director
DE COURCY O'GRADY, Richard Sean
Resigned: 05 February 2016
Appointed Date: 22 March 2002
69 years old

Director
KEY, Brian Philip
Resigned: 10 January 2014
Appointed Date: 10 August 2012
79 years old

Persons With Significant Control

Mr James Patrick Diver
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Michael Walters
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONE AGE LIMITED Events

03 Apr 2017
Satisfaction of charge 3 in full
22 Mar 2017
Purchase of own shares.
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
20 Dec 2016
Registered office address changed from Unit 10 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SQ England to Unit 10 Boxted Farm Berkhamsted Road Hemel Hempstead HP1 2SG on 20 December 2016
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 49 more events
17 Jul 2002
Particulars of mortgage/charge
16 Jun 2002
Registered office changed on 16/06/02 from: cooper house lower charlton estate shepton mallet BA4 5QE
19 Apr 2002
Ad 28/03/02--------- £ si 2@1=2 £ ic 1/3
02 Apr 2002
Secretary resigned
22 Mar 2002
Incorporation

STONE AGE LIMITED Charges

10 August 2009
Deed of charge over credit balances
Delivered: 15 August 2009
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 January 2008
Rent deposit deed
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: London Underground Limited
Description: The deposit balance being the balance from time to time…
5 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…