PAYE STONEWORK & RESTORATION LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 4EL

Company number 02743908
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address STATIONMASTERS HOUSE, MOTTINGHAM STATION APPROACH, LONDON, SE9 4EL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Termination of appointment of Peter David Lloyd as a director on 30 June 2016; Full accounts made up to 31 August 2015. The most likely internet sites of PAYE STONEWORK & RESTORATION LIMITED are www.payestoneworkrestoration.co.uk, and www.paye-stonework-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Paye Stonework Restoration Limited is a Private Limited Company. The company registration number is 02743908. Paye Stonework Restoration Limited has been working since 01 September 1992. The present status of the company is Active. The registered address of Paye Stonework Restoration Limited is Stationmasters House Mottingham Station Approach London Se9 4el. . HARVEY, Martin Richard is a Secretary of the company. DEVON, David John is a Director of the company. GREER, Robert William is a Director of the company. HARVEY, Martin Richard is a Director of the company. KEMBER, Matthew James is a Director of the company. MCNEILL, Andrew is a Director of the company. NEWSAM, Paul Phillip is a Director of the company. PAYE, Adrian Paul William is a Director of the company. STAPLE, Graham is a Director of the company. Secretary PAYE, Lindsey Jean has been resigned. Secretary SAYADIAN, Sayad Nova has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GOODWIN, Albert Frank has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LLOYD, Peter David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HARVEY, Martin Richard
Appointed Date: 01 September 1997

Director
DEVON, David John
Appointed Date: 01 December 2014
77 years old

Director
GREER, Robert William
Appointed Date: 01 July 2008
58 years old

Director
HARVEY, Martin Richard
Appointed Date: 01 February 2003
61 years old

Director
KEMBER, Matthew James
Appointed Date: 01 July 2008
53 years old

Director
MCNEILL, Andrew
Appointed Date: 01 December 2013
65 years old

Director
NEWSAM, Paul Phillip
Appointed Date: 01 September 1995
64 years old

Director
PAYE, Adrian Paul William
Appointed Date: 01 September 1992
67 years old

Director
STAPLE, Graham
Appointed Date: 01 December 2013
61 years old

Resigned Directors

Secretary
PAYE, Lindsey Jean
Resigned: 18 July 1994
Appointed Date: 01 September 1992

Secretary
SAYADIAN, Sayad Nova
Resigned: 31 August 1997
Appointed Date: 18 July 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 September 1992
Appointed Date: 01 September 1992

Director
GOODWIN, Albert Frank
Resigned: 01 October 2011
Appointed Date: 15 September 1992
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 September 1992
Appointed Date: 01 September 1992

Director
LLOYD, Peter David
Resigned: 30 June 2016
Appointed Date: 01 September 1995
65 years old

Persons With Significant Control

Paye Stonework Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAYE STONEWORK & RESTORATION LIMITED Events

22 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Jul 2016
Termination of appointment of Peter David Lloyd as a director on 30 June 2016
07 Jun 2016
Full accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000

04 Jun 2015
Full accounts made up to 31 August 2014
...
... and 90 more events
28 Oct 1992
Ad 07/10/92--------- £ si 100@1=100 £ ic 2/102

15 Oct 1992
New director appointed

28 Sep 1992
Director resigned;new director appointed

28 Sep 1992
Secretary resigned;new secretary appointed

01 Sep 1992
Incorporation

PAYE STONEWORK & RESTORATION LIMITED Charges

9 April 2001
Charge of deposit
Delivered: 18 April 2001
Status: Satisfied on 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £5,139,000 credited to account no…
28 February 2001
Charge of deposit
Delivered: 16 March 2001
Status: Satisfied on 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £10,737.80 credited to account designation…
26 July 1999
Charge of deposit
Delivered: 29 July 1999
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,168.60 credited to account…
4 June 1999
Charge of deposit
Delivered: 9 June 1999
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £12,190 credited to account…
12 November 1998
Charge of deposit
Delivered: 19 November 1998
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £25,669 credited to account…
11 May 1998
Charge over credit balances
Delivered: 18 May 1998
Status: Satisfied on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £91,164 together with interest accrued now or to…
2 September 1994
Mortgage debenture
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…