FIRMSTONE LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 04554882
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address 16 WYCOMBE END, BEACONSFIELD, ENGLAND, HP9 1NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Register inspection address has been changed from C/O Roebuck House 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of FIRMSTONE LIMITED are www.firmstone.co.uk, and www.firmstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Firmstone Limited is a Private Limited Company. The company registration number is 04554882. Firmstone Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Firmstone Limited is 16 Wycombe End Beaconsfield England Hp9 1nb. . ROWLAND, Martin Anthony is a Director of the company. Secretary MAZZI, Alida Romana has been resigned. Secretary ROWLAND, Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MAZZI, Stefano has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ROWLAND, Martin Anthony
Appointed Date: 07 October 2002
53 years old

Resigned Directors

Secretary
MAZZI, Alida Romana
Resigned: 31 March 2004
Appointed Date: 07 October 2002

Secretary
ROWLAND, Thomas
Resigned: 01 January 2016
Appointed Date: 31 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
MAZZI, Stefano
Resigned: 31 March 2004
Appointed Date: 07 October 2002
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Hamilton Marriott Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Anthony Rowland
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRMSTONE LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 September 2016
20 Oct 2016
Register inspection address has been changed from C/O Roebuck House 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB
20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
20 Oct 2016
Registered office address changed from Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield HP9 1NB on 20 October 2016
03 Feb 2016
Termination of appointment of Thomas Rowland as a secretary on 1 January 2016
...
... and 41 more events
18 Nov 2002
Secretary resigned
18 Nov 2002
New secretary appointed
18 Nov 2002
New director appointed
18 Nov 2002
New director appointed
07 Oct 2002
Incorporation

FIRMSTONE LIMITED Charges

31 January 2003
Legal charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 hindes road harrow. By way of fixed charge the benefit…
6 January 2003
Debenture
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…