GOLDHOLME STONE LIMITED
CORBY GLEN GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG33 4NE

Company number 04266732
Status Active
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address IRNHAM GRANGE, IRNHAM ROAD, CORBY GLEN GRANTHAM, LINCS, NG33 4NE
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Donna Alison Gamble as a secretary on 21 March 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of GOLDHOLME STONE LIMITED are www.goldholmestone.co.uk, and www.goldholme-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Goldholme Stone Limited is a Private Limited Company. The company registration number is 04266732. Goldholme Stone Limited has been working since 08 August 2001. The present status of the company is Active. The registered address of Goldholme Stone Limited is Irnham Grange Irnham Road Corby Glen Grantham Lincs Ng33 4ne. . MILLER, Timothy John is a Director of the company. Secretary GAMBLE, Donna Alison has been resigned. Secretary GAMBLE, Donna Alison has been resigned. Secretary YATES, Peter Andrew has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KERRY, Philip Andrew has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Director
MILLER, Timothy John
Appointed Date: 23 October 2013
60 years old

Resigned Directors

Secretary
GAMBLE, Donna Alison
Resigned: 21 March 2017
Appointed Date: 12 July 2005

Secretary
GAMBLE, Donna Alison
Resigned: 10 December 2004
Appointed Date: 07 August 2004

Secretary
YATES, Peter Andrew
Resigned: 02 July 2004
Appointed Date: 22 October 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 22 October 2002
Appointed Date: 08 August 2001

Director
KERRY, Philip Andrew
Resigned: 19 April 2013
Appointed Date: 22 October 2002
67 years old

Nominee Director
BUYVIEW LTD
Resigned: 22 October 2002
Appointed Date: 08 August 2001

Persons With Significant Control

Mr Philip Andrew Kerry
Notified on: 31 July 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GOLDHOLME STONE LIMITED Events

21 Mar 2017
Termination of appointment of Donna Alison Gamble as a secretary on 21 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,180

...
... and 43 more events
05 Nov 2002
Director resigned
05 Nov 2002
New director appointed
05 Nov 2002
New secretary appointed
05 Nov 2002
Registered office changed on 05/11/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
08 Aug 2001
Incorporation