STONE ICONS LIMITED
LONDON BAANDEBBIE LIMITED COREISSUE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9EU
Company number 04232040
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, W6 9EU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3 ; Total exemption full accounts made up to 30 November 2014. The most likely internet sites of STONE ICONS LIMITED are www.stoneicons.co.uk, and www.stone-icons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stone Icons Limited is a Private Limited Company. The company registration number is 04232040. Stone Icons Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Stone Icons Limited is Willmott House 12 Blacks Road London W6 9eu. . NAISH, Justin is a Secretary of the company. BIRKINSHAW, Alan Frank Mackenzie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGLUND, Jan Eric Johan has been resigned. Director BERGLUND, Tom Henrik has been resigned. Director MACDOUGALL, Alexander has been resigned. Director MOORE, Debbie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
NAISH, Justin
Appointed Date: 25 June 2001

Director
BIRKINSHAW, Alan Frank Mackenzie
Appointed Date: 06 March 2002
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2001
Appointed Date: 11 June 2001

Director
BERGLUND, Jan Eric Johan
Resigned: 06 March 2002
Appointed Date: 25 June 2001
79 years old

Director
BERGLUND, Tom Henrik
Resigned: 29 September 2006
Appointed Date: 05 September 2001
78 years old

Director
MACDOUGALL, Alexander
Resigned: 17 November 2008
Appointed Date: 17 October 2006
91 years old

Director
MOORE, Debbie
Resigned: 29 September 2006
Appointed Date: 07 March 2002
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 2001
Appointed Date: 11 June 2001

STONE ICONS LIMITED Events

04 Aug 2016
Total exemption full accounts made up to 30 November 2015
27 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3

04 Sep 2015
Total exemption full accounts made up to 30 November 2014
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3

30 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3

...
... and 43 more events
27 Jul 2001
New secretary appointed
27 Jul 2001
Registered office changed on 27/07/01 from: 1 mitchell lane bristol BS1 6BU
24 Jul 2001
Director resigned
24 Jul 2001
Secretary resigned
11 Jun 2001
Incorporation

STONE ICONS LIMITED Charges

26 March 2002
Debenture
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…