STANTON BONNA CONCRETE LIMITED
ILKESTON DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 4QW

Company number 02263795
Status Active
Incorporation Date 1 June 1988
Company Type Private Limited Company
Address LITTLEWELL LANE, STANTON BY DALE, ILKESTON DERBYSHIRE, DE7 4QW
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 23690 - Manufacture of other articles of concrete, plaster and cement
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Termination of appointment of Brian Wilson as a secretary on 25 October 2016; Appointment of Mrs Amanda Louise Barlow as a secretary on 25 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of STANTON BONNA CONCRETE LIMITED are www.stantonbonnaconcrete.co.uk, and www.stanton-bonna-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Stanton Bonna Concrete Limited is a Private Limited Company. The company registration number is 02263795. Stanton Bonna Concrete Limited has been working since 01 June 1988. The present status of the company is Active. The registered address of Stanton Bonna Concrete Limited is Littlewell Lane Stanton by Dale Ilkeston Derbyshire De7 4qw. . BARLOW, Amanda Louise is a Secretary of the company. MIRAT, Patrick Roger Julien is a Director of the company. OGDEN, Michael Alan is a Director of the company. RICHARDSON, Colin Charles is a Director of the company. Secretary CARRIERE, Francois Robert has been resigned. Secretary WILSON, Brian has been resigned. Director BARTHET, Maxime has been resigned. Director BROUSSE, Pierre Maurice Rene has been resigned. Director BROUSSE, Pierre Maurice Rene has been resigned. Director CIANCIONI, Claude has been resigned. Director COOPER, Barry Kenneth has been resigned. Director COUDURIER, Thierry Michel has been resigned. Director GUELFUCCI, Vincent Jerome Augustin has been resigned. Director GUILLOU, Jean Francois Marie has been resigned. Director HUBBARD, John Paul has been resigned. Director LEBLANC, Francois Charles has been resigned. Director LUCAT, Andre has been resigned. Director MENARDI, Alain has been resigned. Director MILLIET, Philippe Charles Louis has been resigned. Director MINCHIN, Paul William has been resigned. Director NICHOLLS, Geoffrey John has been resigned. Director PERRON, Jean Claude has been resigned. Director PERRON, Jean-Claude Louis has been resigned. Director POMMERET, Denis Raymond Henri has been resigned. Director QUERU, Pascal has been resigned. Director RIVARD, Michel Edouard Eugene has been resigned. Director ROLLAND, Daniel Edoward Jacques has been resigned. Director WOOLLEY, David Glyn has been resigned. Director YATZIMIRSKY, Nicolas has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
BARLOW, Amanda Louise
Appointed Date: 25 October 2016

Director
MIRAT, Patrick Roger Julien
Appointed Date: 26 February 2015
68 years old

Director
OGDEN, Michael Alan
Appointed Date: 26 February 2015
70 years old

Director
RICHARDSON, Colin Charles
Appointed Date: 26 February 2015
62 years old

Resigned Directors

Secretary
CARRIERE, Francois Robert
Resigned: 30 March 1993

Secretary
WILSON, Brian
Resigned: 25 October 2016
Appointed Date: 30 March 1993

Director
BARTHET, Maxime
Resigned: 18 November 1998
Appointed Date: 16 April 1996
85 years old

Director
BROUSSE, Pierre Maurice Rene
Resigned: 26 February 2015
Appointed Date: 16 July 2012
74 years old

Director
BROUSSE, Pierre Maurice Rene
Resigned: 28 July 2011
Appointed Date: 08 February 2010
74 years old

Director
CIANCIONI, Claude
Resigned: 01 July 2007
Appointed Date: 23 November 2004
78 years old

Director
COOPER, Barry Kenneth
Resigned: 18 March 2013
Appointed Date: 18 June 2008
66 years old

Director
COUDURIER, Thierry Michel
Resigned: 16 July 2012
Appointed Date: 08 February 2010
70 years old

Director
GUELFUCCI, Vincent Jerome Augustin
Resigned: 31 March 2011
Appointed Date: 22 September 2006
62 years old

Director
GUILLOU, Jean Francois Marie
Resigned: 26 July 2010
Appointed Date: 14 November 2002
77 years old

Director
HUBBARD, John Paul
Resigned: 30 September 2004
Appointed Date: 30 November 2001
66 years old

Director
LEBLANC, Francois Charles
Resigned: 10 April 2003
73 years old

Director
LUCAT, Andre
Resigned: 30 March 1993
77 years old

Director
MENARDI, Alain
Resigned: 07 August 2006
Appointed Date: 10 April 2003
76 years old

Director
MILLIET, Philippe Charles Louis
Resigned: 08 February 2010
Appointed Date: 14 November 2002
75 years old

Director
MINCHIN, Paul William
Resigned: 14 May 2008
Appointed Date: 01 July 2007
65 years old

Director
NICHOLLS, Geoffrey John
Resigned: 25 January 2008
97 years old

Director
PERRON, Jean Claude
Resigned: 08 February 2010
Appointed Date: 14 May 2008
70 years old

Director
PERRON, Jean-Claude Louis
Resigned: 26 February 2015
Appointed Date: 26 July 2010
70 years old

Director
POMMERET, Denis Raymond Henri
Resigned: 14 November 2002
72 years old

Director
QUERU, Pascal
Resigned: 30 November 2001
Appointed Date: 18 November 1998
73 years old

Director
RIVARD, Michel Edouard Eugene
Resigned: 14 November 2002
81 years old

Director
ROLLAND, Daniel Edoward Jacques
Resigned: 28 March 1996
85 years old

Director
WOOLLEY, David Glyn
Resigned: 23 July 2014
Appointed Date: 20 December 2013
68 years old

Director
YATZIMIRSKY, Nicolas
Resigned: 26 February 2015
Appointed Date: 28 July 2011
59 years old

STANTON BONNA CONCRETE LIMITED Events

25 Oct 2016
Termination of appointment of Brian Wilson as a secretary on 25 October 2016
25 Oct 2016
Appointment of Mrs Amanda Louise Barlow as a secretary on 25 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3,334,000

18 Jul 2016
Director's details changed for Patrick Roger Julien Mirat on 1 November 2015
...
... and 145 more events
18 Oct 1988
Secretary resigned;new secretary appointed

18 Oct 1988
Director resigned;new director appointed

18 Oct 1988
Accounting reference date notified as 31/12

08 Sep 1988
Company name changed trushelfco (no.1273) LIMITED\certificate issued on 09/09/88

01 Jun 1988
Incorporation

STANTON BONNA CONCRETE LIMITED Charges

15 November 2005
Fixed and floating debenture
Delivered: 23 November 2005
Status: Satisfied on 22 June 2007
Persons entitled: Cibc Worlds Markets PLC as Security Agent for the Benefit of the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
18 February 2003
Debenture
Delivered: 1 March 2003
Status: Satisfied on 30 November 2005
Persons entitled: Credit Industrial Et Commercial
Description: Fixed and floating charges over the undertaking and all…