THE ALEXANDRA STONE COMPANY LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9BR
Company number 00126382
Status Active
Incorporation Date 8 January 1913
Company Type Private Limited Company
Address KIRBY MUXLOE, LEICESTER., LE9 9BR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of THE ALEXANDRA STONE COMPANY LIMITED are www.thealexandrastonecompany.co.uk, and www.the-alexandra-stone-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and one months. The Alexandra Stone Company Limited is a Private Limited Company. The company registration number is 00126382. The Alexandra Stone Company Limited has been working since 08 January 1913. The present status of the company is Active. The registered address of The Alexandra Stone Company Limited is Kirby Muxloe Leicester Le9 9br. . KING, Simon John is a Secretary of the company. SMALLMAN, Rosemary Melina is a Director of the company. SMALLMAN, Terence Arnold is a Director of the company. Secretary BIRD, Barrie John has been resigned. Secretary CULLEN, Ronald Charles has been resigned. Secretary NEWBY, Gary Frank has been resigned. Director BIRD, Barrie John has been resigned. Director EDGE, Francis Cyril Alessandro has been resigned. Director STOVIN, Mary Elizabeth has been resigned. Director WHEELER, Clifford Allan has been resigned. Director WHEELER, John Richard has been resigned. Director WHEELER, Peter Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KING, Simon John
Appointed Date: 30 March 2001

Director
SMALLMAN, Rosemary Melina
Appointed Date: 23 February 1996
73 years old

Director
SMALLMAN, Terence Arnold
Appointed Date: 23 February 1996
80 years old

Resigned Directors

Secretary
BIRD, Barrie John
Resigned: 30 March 2001
Appointed Date: 24 October 1996

Secretary
CULLEN, Ronald Charles
Resigned: 30 November 1991

Secretary
NEWBY, Gary Frank
Resigned: 24 October 1996
Appointed Date: 30 November 1991

Director
BIRD, Barrie John
Resigned: 30 March 2001
Appointed Date: 06 April 1996
87 years old

Director
EDGE, Francis Cyril Alessandro
Resigned: 23 February 1996
102 years old

Director
STOVIN, Mary Elizabeth
Resigned: 23 February 1996
99 years old

Director
WHEELER, Clifford Allan
Resigned: 23 February 1996
106 years old

Director
WHEELER, John Richard
Resigned: 23 February 1996
70 years old

Director
WHEELER, Peter Kenneth
Resigned: 23 February 1996
96 years old

Persons With Significant Control

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

THE ALEXANDRA STONE COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 26,350

21 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 90 more events
29 Oct 1987
Particulars of mortgage/charge

30 Jan 1987
Return made up to 22/12/86; full list of members

06 Jan 1987
Full accounts made up to 31 March 1986

23 Oct 1982
Accounts made up to 31 March 1982
21 Jan 1982
Accounts made up to 3 December 1981

THE ALEXANDRA STONE COMPANY LIMITED Charges

28 February 1996
Legal mortgage
Delivered: 5 March 1996
Status: Satisfied on 6 January 2010
Persons entitled: National Westminster Bank PLC
Description: Desford lane works kirby muxloe leicester and the proceeds…
23 February 1996
Mortgage debenture
Delivered: 4 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 6 March 1996
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land containing an area of 1…
20 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 6 March 1996
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate in ratby…
20 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 6 March 1996
Persons entitled: Barclays Bank PLC
Description: Three parcels of land situate in ratby,leicestershire…
20 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 6 March 1996
Persons entitled: Barclays Bank PLC
Description: Two parcels of land situate fronting desford…
19 October 1987
Debenture
Delivered: 29 October 1987
Status: Satisfied on 15 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1923
Debenture
Delivered: 24 October 1923
Status: Satisfied on 7 February 2004
Persons entitled: C S Edge
Description: All the property of the company present and future…