STONECLAN LIMITED
SANDGATE

Hellopages » Kent » Shepway » CT20 3AG

Company number 01650155
Status Active
Incorporation Date 12 July 1982
Company Type Private Limited Company
Address SANDGATE CASTLE OFFICE, CASTLE ROAD, SANDGATE, KENT, CT20 3AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Chris Bray as a director on 19 January 2017; Confirmation statement made on 4 December 2016 with updates; Total exemption full accounts made up to 24 June 2016. The most likely internet sites of STONECLAN LIMITED are www.stoneclan.co.uk, and www.stoneclan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.8 miles; to Kearsney Rail Station is 7.5 miles; to Shepherds Well Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoneclan Limited is a Private Limited Company. The company registration number is 01650155. Stoneclan Limited has been working since 12 July 1982. The present status of the company is Active. The registered address of Stoneclan Limited is Sandgate Castle Office Castle Road Sandgate Kent Ct20 3ag. . KENNETT, Mandy Elizabeth is a Secretary of the company. BRAY, Chris is a Director of the company. CHURCHILL, Martin is a Director of the company. SMITH, Gordon William is a Director of the company. Secretary HAYMAN, Jean Anne has been resigned. Secretary SMITH, Gordon William has been resigned. Secretary STONE, Peter William has been resigned. Director BARTHOLOMEW, Normand Eric has been resigned. Director BARTHOLOMEW, Normand Eric has been resigned. Director BRAY, Jean Margaret has been resigned. Director CASON, Jacqueline has been resigned. Director FRAMPTON, Peter has been resigned. Director HAYMAN, Jean Anne has been resigned. Director HAYMAN, William Albert has been resigned. Director HOLLOWAY, Peter Thomas has been resigned. Director HURST, Christine Margaret has been resigned. Director MAYNARD, Joe has been resigned. Director PODD, Joan Ellen has been resigned. Director POTTER, David Joseph has been resigned. Director RICHARDSON, Jeff has been resigned. Director SCROGGINS, June has been resigned. Director SMITH, Gordon William has been resigned. Director STAGG, David has been resigned. Director STONE, Peter William has been resigned. Director WADE, George Thomas has been resigned. Director WAIT, Edna Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENNETT, Mandy Elizabeth
Appointed Date: 28 October 2004

Director
BRAY, Chris
Appointed Date: 19 January 2017
65 years old

Director
CHURCHILL, Martin
Appointed Date: 16 December 2013
76 years old

Director
SMITH, Gordon William
Appointed Date: 31 January 2008
77 years old

Resigned Directors

Secretary
HAYMAN, Jean Anne
Resigned: 19 December 2001
Appointed Date: 17 May 1995

Secretary
SMITH, Gordon William
Resigned: 28 October 2004
Appointed Date: 19 December 2001

Secretary
STONE, Peter William
Resigned: 01 December 1994

Director
BARTHOLOMEW, Normand Eric
Resigned: 28 October 1996
Appointed Date: 15 October 1993
104 years old

Director
BARTHOLOMEW, Normand Eric
Resigned: 02 April 1992
Appointed Date: 01 February 1992
104 years old

Director
BRAY, Jean Margaret
Resigned: 25 January 2007
Appointed Date: 17 February 1992
94 years old

Director
CASON, Jacqueline
Resigned: 28 October 2003
Appointed Date: 14 November 2002
61 years old

Director
FRAMPTON, Peter
Resigned: 02 March 2005
Appointed Date: 27 October 2003
89 years old

Director
HAYMAN, Jean Anne
Resigned: 19 December 2001
Appointed Date: 15 October 1993
86 years old

Director
HAYMAN, William Albert
Resigned: 15 October 1993
Appointed Date: 17 February 1992
99 years old

Director
HOLLOWAY, Peter Thomas
Resigned: 11 February 1992
87 years old

Director
HURST, Christine Margaret
Resigned: 31 October 2000
Appointed Date: 27 October 1997
85 years old

Director
MAYNARD, Joe
Resigned: 30 December 2015
Appointed Date: 16 March 2009
89 years old

Director
PODD, Joan Ellen
Resigned: 28 November 1991
95 years old

Director
POTTER, David Joseph
Resigned: 16 March 2009
Appointed Date: 25 January 2007
60 years old

Director
RICHARDSON, Jeff
Resigned: 22 November 2010
Appointed Date: 16 March 2009
71 years old

Director
SCROGGINS, June
Resigned: 16 March 2009
Appointed Date: 25 January 2007
93 years old

Director
SMITH, Gordon William
Resigned: 25 January 2007
Appointed Date: 28 October 1996
77 years old

Director
STAGG, David
Resigned: 27 October 1997
Appointed Date: 01 December 1994
87 years old

Director
STONE, Peter William
Resigned: 01 December 1994
93 years old

Director
WADE, George Thomas
Resigned: 17 October 1991
110 years old

Director
WAIT, Edna Margaret
Resigned: 15 October 1993
109 years old

Persons With Significant Control

Mrs Mandy Elizabeth Kennett
Notified on: 1 December 2016
59 years old
Nature of control: Right to appoint and remove directors

STONECLAN LIMITED Events

22 Jan 2017
Appointment of Mr Chris Bray as a director on 19 January 2017
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
18 Oct 2016
Total exemption full accounts made up to 24 June 2016
31 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 48

31 Dec 2015
Termination of appointment of Joe Maynard as a director on 30 December 2015
...
... and 105 more events
23 Jul 1987
Auditor's resignation

21 Jul 1987
Director resigned;new director appointed

21 Jul 1987
Full accounts made up to 24 June 1986

21 Jul 1987
Return made up to 12/12/86; full list of members

19 Dec 1986
Registered office changed on 19/12/86 from: 8 faversham road lenham maidstone kent ME17 2PN