STONEBOTTOM DEVELOPMENTS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9LY

Company number 02669660
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address STERLING HOUSE, 501 MIDDLETON ROAD CHADDERTON, OLDHAM, LANCASHIRE, OL9 9LY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 4 in full; Satisfaction of charge 5 in full. The most likely internet sites of STONEBOTTOM DEVELOPMENTS LIMITED are www.stonebottomdevelopments.co.uk, and www.stonebottom-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Stonebottom Developments Limited is a Private Limited Company. The company registration number is 02669660. Stonebottom Developments Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Stonebottom Developments Limited is Sterling House 501 Middleton Road Chadderton Oldham Lancashire Ol9 9ly. . CHIDGEY, Diane Muriel is a Secretary of the company. CHIDGEY, Diane Muriel is a Director of the company. CHIDGEY, Stephen John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CHIDGEY, Diane Muriel
Appointed Date: 10 December 1991

Director
CHIDGEY, Diane Muriel
Appointed Date: 11 June 1992
76 years old

Director
CHIDGEY, Stephen John
Appointed Date: 10 December 1991
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 December 1991
Appointed Date: 10 December 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 December 1991
Appointed Date: 10 December 1991

Persons With Significant Control

Mr Stephen John Chidgey
Notified on: 26 November 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STONEBOTTOM DEVELOPMENTS LIMITED Events

07 Dec 2016
Satisfaction of charge 6 in full
07 Dec 2016
Satisfaction of charge 4 in full
07 Dec 2016
Satisfaction of charge 5 in full
07 Dec 2016
Satisfaction of charge 3 in full
07 Dec 2016
Satisfaction of charge 2 in full
...
... and 62 more events
01 Jul 1992
New director appointed

30 Jun 1992
Particulars of mortgage/charge

16 Dec 1991
Registered office changed on 16/12/91 from: 84 temple chambers temple avenue london EC4Y ohp

16 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1991
Incorporation

STONEBOTTOM DEVELOPMENTS LIMITED Charges

28 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 7 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1995
Mortgage
Delivered: 18 May 1995
Status: Satisfied on 7 December 2016
Persons entitled: First National Commercial Bank PLC
Description: L/H land 23 wiltshire road,(and garage) chadderton, oldham…
2 May 1995
Legal charge
Delivered: 19 May 1995
Status: Satisfied on 7 December 2016
Persons entitled: Woodland Glade Sports Management Company Limited
Description: 26 connaught fold bradley huddersfield t/no WYK523196. See…
1 May 1995
Mortgage
Delivered: 9 May 1995
Status: Satisfied on 7 December 2016
Persons entitled: First National Commercial Bank PLC
Description: L/H land known as connaught fold, bradley, huddersfield…
8 February 1995
Mortgage
Delivered: 13 February 1995
Status: Satisfied on 7 December 2016
Persons entitled: First National Commercial Bank PLC
Description: No 2 pendle grove, royton, oldham, greater manchester t/n…
19 June 1992
Legal charge
Delivered: 30 June 1992
Status: Satisfied on 7 December 2016
Persons entitled: First National Commercial Bank PLC
Description: All that f/h property k/a stonebottom mill dobcross…