FIRSTSTONE DEVELOPMENTS LIMITED
WEST BYFLEET SHOO 142 LIMITED

Hellopages » Surrey » Elmbridge » KT14 7LF

Company number 05403320
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address MARBANK CONSTRUCTION LTD, 2 WINTERSELLS ROAD, BYFLEET, WEST BYFLEET, SURREY, ENGLAND, KT14 7LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Register inspection address has been changed from 24 st George's House Queen's Road Weybridge Surrey KT13 9UX to C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF; Full accounts made up to 31 July 2015. The most likely internet sites of FIRSTSTONE DEVELOPMENTS LIMITED are www.firststonedevelopments.co.uk, and www.firststone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Leatherhead Rail Station is 7.2 miles; to Feltham Rail Station is 7.4 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firststone Developments Limited is a Private Limited Company. The company registration number is 05403320. Firststone Developments Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Firststone Developments Limited is Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey England Kt14 7lf. . BROWN, Stephen Andrew is a Secretary of the company. BROWN, Stephen Andrew is a Director of the company. WOODS, Mark James Edward is a Director of the company. Secretary GALE, Richard Sheehan has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director AYRES, John Philip has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Stephen Andrew
Appointed Date: 08 January 2007

Director
BROWN, Stephen Andrew
Appointed Date: 08 January 2007
71 years old

Director
WOODS, Mark James Edward
Appointed Date: 27 May 2005
61 years old

Resigned Directors

Secretary
GALE, Richard Sheehan
Resigned: 08 January 2007
Appointed Date: 31 May 2005

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 27 May 2005
Appointed Date: 24 March 2005

Director
AYRES, John Philip
Resigned: 12 December 2006
Appointed Date: 27 May 2005
67 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 27 May 2005
Appointed Date: 24 March 2005

FIRSTSTONE DEVELOPMENTS LIMITED Events

29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Mar 2016
Register inspection address has been changed from 24 st George's House Queen's Road Weybridge Surrey KT13 9UX to C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF
02 Dec 2015
Full accounts made up to 31 July 2015
29 May 2015
Registered office address changed from C/O Marbank Construction Ltd St George's House 24 Queens Road Weybridge Surrey KT13 9UX to C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 29 May 2015
14 Apr 2015
Satisfaction of charge 1 in full
...
... and 47 more events
20 Jun 2005
New secretary appointed
20 Jun 2005
Secretary resigned
20 Jun 2005
Director resigned
31 May 2005
Company name changed shoo 142 LIMITED\certificate issued on 31/05/05
24 Mar 2005
Incorporation

FIRSTSTONE DEVELOPMENTS LIMITED Charges

11 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied on 20 March 2008
Persons entitled: Rusjon (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot h knights park knighsclere road basingstoke. With the…
29 June 2005
Debenture
Delivered: 30 June 2005
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…