STONEBRIDGE ENTERPRISE LIMITED
OLDHAM STONEBRIDGE RESIDENTIAL LTD

Hellopages » Greater Manchester » Oldham » OL2 6LS

Company number 04988746
Status Active
Incorporation Date 9 December 2003
Company Type Private Limited Company
Address PARKHEAD 118 HEYSIDE, ROYTON, OLDHAM, GREATER MANCHESTER, OL2 6LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STONEBRIDGE ENTERPRISE LIMITED are www.stonebridgeenterprise.co.uk, and www.stonebridge-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Stonebridge Enterprise Limited is a Private Limited Company. The company registration number is 04988746. Stonebridge Enterprise Limited has been working since 09 December 2003. The present status of the company is Active. The registered address of Stonebridge Enterprise Limited is Parkhead 118 Heyside Royton Oldham Greater Manchester Ol2 6ls. . WHITEHEAD, David John is a Secretary of the company. WHITEHEAD, David John is a Director of the company. WHITTAKER, Sydney is a Director of the company. Secretary TAYLOR, Jason Mark has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HOGG, Michael has been resigned. Director IVES, Paul Richard has been resigned. Director LOWE, Granville Charles has been resigned. Director TAYLOR, Jason Mark has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITEHEAD, David John
Appointed Date: 11 April 2005

Director
WHITEHEAD, David John
Appointed Date: 12 January 2004
63 years old

Director
WHITTAKER, Sydney
Appointed Date: 11 April 2005
70 years old

Resigned Directors

Secretary
TAYLOR, Jason Mark
Resigned: 11 April 2005
Appointed Date: 12 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 December 2003
Appointed Date: 09 December 2003

Director
HOGG, Michael
Resigned: 11 April 2005
Appointed Date: 12 January 2004
67 years old

Director
IVES, Paul Richard
Resigned: 11 April 2005
Appointed Date: 12 January 2004
46 years old

Director
LOWE, Granville Charles
Resigned: 11 April 2005
Appointed Date: 12 January 2004
69 years old

Director
TAYLOR, Jason Mark
Resigned: 11 April 2005
Appointed Date: 12 January 2004
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 December 2003
Appointed Date: 09 December 2003

Persons With Significant Control

Mr David John Whitehead
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sydney Whittaker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEBRIDGE ENTERPRISE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
01 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Jan 2004
Company name changed stonebridge residential LTD\certificate issued on 28/01/04
11 Dec 2003
Director resigned
11 Dec 2003
Secretary resigned
09 Dec 2003
Incorporation