THE HOPTON-WOOD STONE FIRMS LIMITED
MIDDLETON BY WORKSWORTH

Hellopages » Derbyshire » Derbyshire Dales » DE4 4NB

Company number 03503325
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address THE MARBLE WORKS, NEW ROAD, MIDDLETON BY WORKSWORTH, DERBYSHIRE, DE4 4NB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 6 . The most likely internet sites of THE HOPTON-WOOD STONE FIRMS LIMITED are www.thehoptonwoodstonefirms.co.uk, and www.the-hopton-wood-stone-firms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The Hopton Wood Stone Firms Limited is a Private Limited Company. The company registration number is 03503325. The Hopton Wood Stone Firms Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of The Hopton Wood Stone Firms Limited is The Marble Works New Road Middleton by Worksworth Derbyshire De4 4nb. . LOWE, Adrian Spencer is a Director of the company. Secretary CRAMP, Richard John has been resigned. Secretary SWAIN, Marie Patricia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Stewart has been resigned. Director CRAMP, Richard John has been resigned. Director LOWE, Francis Norman has been resigned. Director SHIELDS, Robert John Gillies has been resigned. Director SUMPER, Bernhard Stefan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
LOWE, Adrian Spencer
Appointed Date: 03 February 1998
72 years old

Resigned Directors

Secretary
CRAMP, Richard John
Resigned: 03 December 2009
Appointed Date: 28 November 2001

Secretary
SWAIN, Marie Patricia
Resigned: 28 November 2001
Appointed Date: 03 February 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Director
BAKER, Stewart
Resigned: 03 December 2009
Appointed Date: 28 November 2001
77 years old

Director
CRAMP, Richard John
Resigned: 03 December 2009
Appointed Date: 28 November 2001
70 years old

Director
LOWE, Francis Norman
Resigned: 19 January 2013
Appointed Date: 03 February 1998
100 years old

Director
SHIELDS, Robert John Gillies
Resigned: 03 December 2009
Appointed Date: 28 November 2001
71 years old

Director
SUMPER, Bernhard Stefan
Resigned: 03 December 2009
Appointed Date: 03 February 1998
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Persons With Significant Control

Mr Adrian Spencer Lowe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Lowe
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HOPTON-WOOD STONE FIRMS LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Aug 2016
Accounts for a dormant company made up to 29 February 2016
25 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6

12 May 2015
Accounts for a dormant company made up to 28 February 2015
02 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6

...
... and 48 more events
05 Feb 1998
New director appointed
05 Feb 1998
New director appointed
05 Feb 1998
Director resigned
05 Feb 1998
Secretary resigned
03 Feb 1998
Incorporation