STONEHAVEN CENTRAL LTD
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8DN

Company number 09308107
Status Active
Incorporation Date 12 November 2014
Company Type Private Limited Company
Address 111 MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 8DN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge 093081070005, created on 28 March 2017; Total exemption small company accounts made up to 30 November 2016; Registration of charge 093081070004, created on 21 September 2016. The most likely internet sites of STONEHAVEN CENTRAL LTD are www.stonehavencentral.co.uk, and www.stonehaven-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to New Milton Rail Station is 4.3 miles; to Brockenhurst Rail Station is 4.8 miles; to Beaulieu Road Rail Station is 7.8 miles; to Ashurst New Forest Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonehaven Central Ltd is a Private Limited Company. The company registration number is 09308107. Stonehaven Central Ltd has been working since 12 November 2014. The present status of the company is Active. The registered address of Stonehaven Central Ltd is 111 Milford Road Lymington Hampshire So41 8dn. . WHITE HOUSE SECRETARIES LIMITED is a Secretary of the company. CHRISTIAN, Phillip Cecil is a Director of the company. SHAW, Stephen James is a Director of the company. Secretary PREVOST, John Peter Raymond has been resigned. Director HEIMAN, Osker has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WHITE HOUSE SECRETARIES LIMITED
Appointed Date: 14 November 2014

Director
CHRISTIAN, Phillip Cecil
Appointed Date: 12 November 2014
73 years old

Director
SHAW, Stephen James
Appointed Date: 12 November 2014
49 years old

Resigned Directors

Secretary
PREVOST, John Peter Raymond
Resigned: 18 November 2014
Appointed Date: 12 November 2014

Director
HEIMAN, Osker
Resigned: 12 November 2014
Appointed Date: 12 November 2014
48 years old

Persons With Significant Control

Mr Phillip Cecil Christian
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Shaw
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEHAVEN CENTRAL LTD Events

29 Mar 2017
Registration of charge 093081070005, created on 28 March 2017
21 Dec 2016
Total exemption small company accounts made up to 30 November 2016
27 Sep 2016
Registration of charge 093081070004, created on 21 September 2016
26 Sep 2016
Registration of charge 093081070003, created on 21 September 2016
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 12 more events
14 Nov 2014
Appointment of Mr John Peter Raymond Prevost as a secretary on 12 November 2014
14 Nov 2014
Appointment of Mr Stephen James Shaw as a director on 12 November 2014
14 Nov 2014
Appointment of Mr Phillip Cecil Christian as a director on 12 November 2014
12 Nov 2014
Termination of appointment of Osker Heiman as a director on 12 November 2014
12 Nov 2014
Incorporation
Statement of capital on 2014-11-12
  • GBP 1

STONEHAVEN CENTRAL LTD Charges

28 March 2017
Charge code 0930 8107 0005
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Nihl Limited
Description: The leasehold property known as 2-3 bedford street, london…
21 September 2016
Charge code 0930 8107 0004
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
21 September 2016
Charge code 0930 8107 0003
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Nihl Limited
Description: The chargor charges by way of legal mortgage the leasehold…
5 March 2015
Charge code 0930 8107 0002
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Leasehold property known as part ground floor 1ST-5TH…
5 March 2015
Charge code 0930 8107 0001
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Nihl Limited
Description: L/H property k/a 2-3 bedford street london t/no. NGL761099…