LONDON STONE PAVING LTD
LANGLEY LIVINGSTONE LTD INDIAN STONE DIRECT LIMITED

Hellopages » Buckinghamshire » South Bucks » SL3 8AH

Company number 05663226
Status Active
Incorporation Date 28 December 2005
Company Type Private Limited Company
Address BERKSHIRE GARDEN CENTRE, SUTTON LANE, LANGLEY, BERKSHIRE, SL3 8AH
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Change of share class name or designation This document is being processed and will be available in 5 days. ; Appointment of Mr Craig Potter as a director on 9 February 2017; Confirmation statement made on 3 January 2017 with updates. The most likely internet sites of LONDON STONE PAVING LTD are www.londonstonepaving.co.uk, and www.london-stone-paving.co.uk. The predicted number of employees is 70 to 80. The company’s age is nineteen years and nine months. London Stone Paving Ltd is a Private Limited Company. The company registration number is 05663226. London Stone Paving Ltd has been working since 28 December 2005. The present status of the company is Active. The registered address of London Stone Paving Ltd is Berkshire Garden Centre Sutton Lane Langley Berkshire Sl3 8ah. The company`s financial liabilities are £638.12k. It is £377.39k against last year. And the total assets are £2250.71k, which is £402.63k against last year. WALLEY, Steven John is a Secretary of the company. CATRINOI-CORNEA, Marius is a Director of the company. DURNFORD, Christopher Richard Kyle is a Director of the company. POTTER, Craig Robert is a Director of the company. WALLEY, Duncan Stuart is a Director of the company. WALLEY, Gavin Douglas is a Director of the company. WALLEY, Steven John is a Director of the company. Director WEST, Benjamin Robert Paul has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


london stone paving Key Finiance

LIABILITIES £638.12k
+144%
CASH n/a
TOTAL ASSETS £2250.71k
+21%
All Financial Figures

Current Directors

Secretary
WALLEY, Steven John
Appointed Date: 28 December 2005

Director
CATRINOI-CORNEA, Marius
Appointed Date: 18 July 2016
35 years old

Director
DURNFORD, Christopher Richard Kyle
Appointed Date: 18 July 2016
42 years old

Director
POTTER, Craig Robert
Appointed Date: 09 February 2017
45 years old

Director
WALLEY, Duncan Stuart
Appointed Date: 28 December 2005
44 years old

Director
WALLEY, Gavin Douglas
Appointed Date: 28 December 2005
47 years old

Director
WALLEY, Steven John
Appointed Date: 28 December 2005
46 years old

Resigned Directors

Director
WEST, Benjamin Robert Paul
Resigned: 30 June 2006
Appointed Date: 28 December 2005
49 years old

Persons With Significant Control

Mr Gavin Douglas Walley
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Duncan Stuart Walley
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON STONE PAVING LTD Events

24 Mar 2017
Change of share class name or designation
This document is being processed and will be available in 5 days.

09 Feb 2017
Appointment of Mr Craig Potter as a director on 9 February 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
06 Dec 2016
Director's details changed for Mr Steven John Walley on 6 December 2016
06 Dec 2016
Director's details changed for Mr Duncan Stuart Walley on 6 December 2016
...
... and 64 more events
06 Feb 2007
Director's particulars changed
11 Sep 2006
£ ic 100/75 07/07/06 £ sr 25@1=25
22 Aug 2006
Registered office changed on 22/08/06 from: greenacres chase lane stone staffordshire ST15 0RG
22 Aug 2006
Director resigned
28 Dec 2005
Incorporation

LONDON STONE PAVING LTD Charges

4 September 2015
Charge code 0566 3226 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
19 February 2015
Charge code 0566 3226 0002
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
9 July 2008
Debenture
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…