STONEPAVE UK LIMITED
LUTTERWORTH BRAND NEW CO (108) LIMITED

Hellopages » Leicestershire » Harborough » LE17 5BE
Company number 04063158
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address ALMA PARK, WIBTOFT, LUTTERWORTH, LEICESTERSHIRE, LE17 5BE
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 28 August 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of STONEPAVE UK LIMITED are www.stonepaveuk.co.uk, and www.stonepave-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Narborough Rail Station is 7.1 miles; to Rugby Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonepave Uk Limited is a Private Limited Company. The company registration number is 04063158. Stonepave Uk Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Stonepave Uk Limited is Alma Park Wibtoft Lutterworth Leicestershire Le17 5be. . GROEGER, Eugene is a Secretary of the company. LANE, Cormac is a Director of the company. O'SULLIVAN, Kenneth is a Director of the company. Secretary GROEGER, Eugene has been resigned. Secretary HEELEY, Claire has been resigned. Secretary HOLT, Peter Anthony Lord has been resigned. Director COOPER, Geoffrey Greville has been resigned. Director GROEGER, Eugene has been resigned. Director HART, Philip John has been resigned. Director HIVES, Arthur Rueben has been resigned. Director POTTS, Colin has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
GROEGER, Eugene
Appointed Date: 11 January 2011

Director
LANE, Cormac
Appointed Date: 01 March 2010
54 years old

Director
O'SULLIVAN, Kenneth
Appointed Date: 09 November 2000
76 years old

Resigned Directors

Secretary
GROEGER, Eugene
Resigned: 01 March 2010
Appointed Date: 09 November 2000

Secretary
HEELEY, Claire
Resigned: 11 January 2011
Appointed Date: 01 March 2010

Secretary
HOLT, Peter Anthony Lord
Resigned: 09 November 2000
Appointed Date: 31 August 2000

Director
COOPER, Geoffrey Greville
Resigned: 10 September 2002
Appointed Date: 09 November 2000
85 years old

Director
GROEGER, Eugene
Resigned: 01 March 2010
Appointed Date: 09 November 2000
67 years old

Director
HART, Philip John
Resigned: 30 April 2008
Appointed Date: 03 December 2002
73 years old

Director
HIVES, Arthur Rueben
Resigned: 10 September 2002
Appointed Date: 09 November 2000
88 years old

Director
POTTS, Colin
Resigned: 11 January 2008
Appointed Date: 08 September 2004
56 years old

Director
THOMPSON, Alan Christopher
Resigned: 09 November 2000
Appointed Date: 31 August 2000
76 years old

STONEPAVE UK LIMITED Events

16 Mar 2017
Full accounts made up to 30 September 2016
31 Aug 2016
Confirmation statement made on 28 August 2016 with updates
29 Jun 2016
Accounts for a small company made up to 30 September 2015
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

02 Jun 2015
Full accounts made up to 30 September 2014
...
... and 54 more events
24 Nov 2000
New director appointed
24 Nov 2000
New secretary appointed;new director appointed
24 Nov 2000
New director appointed
23 Nov 2000
Company name changed brand new co (108) LIMITED\certificate issued on 24/11/00
31 Aug 2000
Incorporation

STONEPAVE UK LIMITED Charges

5 July 2013
Charge code 0406 3158 0003
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0406 3158 0002
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Notification of addition to or amendment of charge…
11 February 2002
Mortgage debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…