STENE INVESTMENTS LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 1RR

Company number 03108188
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address 3 OAK BANK OAK BANK, LINDFIELD, HAYWARDS HEATH, WEST SUSSEX, RH16 1RR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STENE INVESTMENTS LIMITED are www.steneinvestments.co.uk, and www.stene-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Wivelsfield Rail Station is 3.6 miles; to Burgess Hill Rail Station is 4.3 miles; to Three Bridges Rail Station is 7.8 miles; to Crawley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stene Investments Limited is a Private Limited Company. The company registration number is 03108188. Stene Investments Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Stene Investments Limited is 3 Oak Bank Oak Bank Lindfield Haywards Heath West Sussex Rh16 1rr. . METCALFE, David is a Secretary of the company. METCALFE, David is a Director of the company. METCALFE, Glenda is a Director of the company. METCALFE, Steven Neil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director METCALFE, Steven Neil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
METCALFE, David
Appointed Date: 29 September 1995

Director
METCALFE, David
Appointed Date: 29 September 1995
81 years old

Director
METCALFE, Glenda
Appointed Date: 12 January 2005
56 years old

Director
METCALFE, Steven Neil
Appointed Date: 01 July 2015
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Director
METCALFE, Steven Neil
Resigned: 26 March 2007
Appointed Date: 29 September 1995
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Persons With Significant Control

Mr Steven Neil Metcalfe
Notified on: 1 June 2016
55 years old
Nature of control: Has significant influence or control

STENE INVESTMENTS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 September 2016
20 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

19 Aug 2015
Appointment of Mr Steven Neil Metcalfe as a director on 1 July 2015
...
... and 66 more events
03 Oct 1995
Secretary resigned
03 Oct 1995
Director resigned
03 Oct 1995
New director appointed
03 Oct 1995
New secretary appointed;new director appointed
29 Sep 1995
Incorporation

STENE INVESTMENTS LIMITED Charges

12 August 2011
Deed of legal charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H property k/a 55 tisbury road hove east sussex including…
14 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 tisbury road hove. By way of fixed charge the benefit of…
12 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 9 lansdowne place hove. By way of fixed charge the…
14 August 2004
Debenture
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 23 cambridge road, hove. By way of fixed charge the…
14 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4, 23 cambridge road, hove. By way of fixed charge the…
27 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The fourth floor flat 5, 23 cambridge road hove. By way of…
27 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 2, 23 cambridge road hove. By way of fixed…
27 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat 1, 23 cambridge road, hove BN3 1DE. By…
29 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a flat 1 28, dyke…
10 September 2001
Legal charge
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gf flat 2,11 lansdowne place,hove,east sussex BN3 1HB. By…
19 October 2000
Legal charge
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as flat 4, 11 the drive, hove, east…
18 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 30 springfield road brighton east sussex…
26 February 1999
Legal charge
Delivered: 6 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 10B montpelier road brighton east sussex. By…
6 November 1998
Legal charge
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 13, 31-33 brunswick road hove east sussex. By way of…
30 October 1998
Legal charge
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as flat 1, 7 BU7CKINGHAM road brighton…
18 September 1998
Legal charge
Delivered: 19 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1,10 brunswick terrace,hove,east sussex. By way of…