STONESHARE LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2RA
Company number 02793039
Status Active
Incorporation Date 23 February 1993
Company Type Private Limited Company
Address C/O MERCIAN SHUTTERS LIMITED, PEARSALL DRIVE, OLDBURY, WEST MIDLANDS, B69 2RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of STONESHARE LIMITED are www.stoneshare.co.uk, and www.stoneshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Stoneshare Limited is a Private Limited Company. The company registration number is 02793039. Stoneshare Limited has been working since 23 February 1993. The present status of the company is Active. The registered address of Stoneshare Limited is C O Mercian Shutters Limited Pearsall Drive Oldbury West Midlands B69 2ra. . GEAR, Roger Anthony is a Secretary of the company. BOOT, Stephen Kenneth is a Director of the company. GEAR, Roger Anthony 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 "Activities of head offices".


Current Directors

Secretary
GEAR, Roger Anthony
Appointed Date: 10 March 1993

Director
BOOT, Stephen Kenneth
Appointed Date: 10 March 1993
76 years old

Director
GEAR, Roger Anthony
Appointed Date: 10 March 1993
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 1993
Appointed Date: 23 February 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 1993
Appointed Date: 23 February 1993

Persons With Significant Control

Mr Roger Anthony Gear
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STONESHARE LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 51 more events
15 Apr 1993
Ad 30/03/93--------- £ si 73@1=73 £ ic 2/75

29 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1993
New director appointed

29 Mar 1993
Registered office changed on 29/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Feb 1993
Incorporation

STONESHARE LIMITED Charges

4 May 2012
Guarantee & debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 1993
Debenture
Delivered: 16 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…