STONEHALL INVESTMENTS LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2JZ

Company number 04562348
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address 9 WATER LANE, BISHOP'S STORTFORD, HERTFORDSHIRE, ENGLAND, CM23 2JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 045623480006, created on 10 January 2017; Satisfaction of charge 2 in full; Registration of charge 045623480005, created on 2 November 2016. The most likely internet sites of STONEHALL INVESTMENTS LIMITED are www.stonehallinvestments.co.uk, and www.stonehall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.8 miles; to Harlow Town Rail Station is 6.9 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonehall Investments Limited is a Private Limited Company. The company registration number is 04562348. Stonehall Investments Limited has been working since 14 October 2002. The present status of the company is Active. The registered address of Stonehall Investments Limited is 9 Water Lane Bishop S Stortford Hertfordshire England Cm23 2jz. . ROAT, Martin Arthur is a Director of the company. ROBERTS, Philip Grant is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary MCCLURE, Simon has been resigned. Secretary PORTER, Allan William has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ALDER BARBER, Keith has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director MCCLURE, Simon Guy has been resigned. Director RANJAN, Kailayapillai has been resigned. Director SAILLART, Rachael has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ROAT, Martin Arthur
Appointed Date: 18 July 2016
80 years old

Director
ROBERTS, Philip Grant
Appointed Date: 18 July 2016
65 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 14 October 2002

Secretary
MCCLURE, Simon
Resigned: 18 July 2016
Appointed Date: 04 April 2012

Secretary
PORTER, Allan William
Resigned: 02 April 2012
Appointed Date: 25 January 2011

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Director
ALDER BARBER, Keith
Resigned: 19 December 2002
Appointed Date: 14 October 2002
63 years old

Director
CONWAY, Stephen Stuart Solomon
Resigned: 02 April 2012
Appointed Date: 14 October 2002
77 years old

Director
MCCLURE, Simon Guy
Resigned: 18 July 2016
Appointed Date: 02 April 2012
67 years old

Director
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 02 April 2012
64 years old

Director
SAILLART, Rachael
Resigned: 18 July 2016
Appointed Date: 13 September 2013
45 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Persons With Significant Control

Mr Philip Grant Roberts
Notified on: 18 July 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Martin Arthur Roat
Notified on: 18 July 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

STONEHALL INVESTMENTS LIMITED Events

10 Jan 2017
Registration of charge 045623480006, created on 10 January 2017
24 Nov 2016
Satisfaction of charge 2 in full
10 Nov 2016
Registration of charge 045623480005, created on 2 November 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 55 more events
30 Oct 2002
Director resigned
30 Oct 2002
Secretary resigned
30 Oct 2002
New secretary appointed
30 Oct 2002
New director appointed
14 Oct 2002
Incorporation

STONEHALL INVESTMENTS LIMITED Charges

10 January 2017
Charge code 0456 2348 0006
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land at stone hall farm downhall matching green…
2 November 2016
Charge code 0456 2348 0005
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 October 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 9 August 2016
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the south west side of downhall…
28 October 2009
Debenture
Delivered: 11 November 2009
Status: Satisfied on 9 August 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
28 October 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 24 November 2016
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the west side of downhall road…
23 January 2003
Legal charge
Delivered: 28 January 2003
Status: Satisfied on 3 February 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Stonehall business park downhall road matching harlow essex…