STONE GROUP LIMITED
STAFFORD GW 3126 LIMITED

Hellopages » Staffordshire » South Staffordshire » ST18 9AA

Company number 05088374
Status Active - Proposal to Strike off
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address GRANITE ONE HUNDRED, ACTON GATE, STAFFORD, STAFFORDSHIRE, ST18 9AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of STONE GROUP LIMITED are www.stonegroup.co.uk, and www.stone-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cannock Rail Station is 6.8 miles; to Norton Bridge Rail Station is 7.6 miles; to Bilbrook Rail Station is 10.6 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stone Group Limited is a Private Limited Company. The company registration number is 05088374. Stone Group Limited has been working since 30 March 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Stone Group Limited is Granite One Hundred Acton Gate Stafford Staffordshire St18 9aa. . CONSTANTINIDES, Sotos is a Secretary of the company. BERKS, Peter Reginald is a Director of the company. CONSTANTINIDES, Sotos is a Director of the company. HARBRIDGE, Simon Richard is a Director of the company. Secretary BIRCH, Elizabeth has been resigned. Secretary HARBRIDGE, Simon Richard has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BIRD, Ronald James has been resigned. Director CAPEWELL, Colin John has been resigned. Director HARRISON, Anthony James has been resigned. Director KAZEROUNIAN, Seyed Abdul Reza has been resigned. Director MATTHEWS, Richard has been resigned. Director PETTIT, Simon has been resigned. Director RUSSELL, James has been resigned. Director TEMPLE, John has been resigned. Director WILCOX, David Alan has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CONSTANTINIDES, Sotos
Appointed Date: 04 March 2013

Director
BERKS, Peter Reginald
Appointed Date: 23 September 2009
52 years old

Director
CONSTANTINIDES, Sotos
Appointed Date: 04 March 2013
59 years old

Director
HARBRIDGE, Simon Richard
Appointed Date: 19 May 2005
60 years old

Resigned Directors

Secretary
BIRCH, Elizabeth
Resigned: 23 January 2013
Appointed Date: 18 May 2009

Secretary
HARBRIDGE, Simon Richard
Resigned: 18 May 2009
Appointed Date: 19 May 2005

Secretary
GW SECRETARIES LIMITED
Resigned: 19 May 2005
Appointed Date: 30 March 2004

Director
BIRD, Ronald James
Resigned: 09 November 2012
Appointed Date: 28 June 2006
58 years old

Director
CAPEWELL, Colin John
Resigned: 27 January 2012
Appointed Date: 18 May 2009
58 years old

Director
HARRISON, Anthony James
Resigned: 07 July 2009
Appointed Date: 18 January 2005
61 years old

Director
KAZEROUNIAN, Seyed Abdul Reza
Resigned: 04 April 2008
Appointed Date: 03 January 2007
68 years old

Director
MATTHEWS, Richard
Resigned: 29 July 2005
Appointed Date: 18 January 2005
59 years old

Director
PETTIT, Simon
Resigned: 30 June 2006
Appointed Date: 18 January 2005
62 years old

Director
RUSSELL, James
Resigned: 05 September 2008
Appointed Date: 28 June 2006
67 years old

Director
TEMPLE, John
Resigned: 16 March 2006
Appointed Date: 03 February 2005
69 years old

Director
WILCOX, David Alan
Resigned: 02 November 2010
Appointed Date: 18 January 2005
65 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 18 January 2005
Appointed Date: 30 March 2004

STONE GROUP LIMITED Events

12 Nov 2016
Voluntary strike-off action has been suspended
18 Oct 2016
First Gazette notice for voluntary strike-off
10 Oct 2016
Application to strike the company off the register
12 May 2016
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
12 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

...
... and 119 more events
24 Jan 2005
New director appointed
24 Jan 2005
New director appointed
24 Jan 2005
New director appointed
24 Jan 2005
New director appointed
30 Mar 2004
Incorporation

STONE GROUP LIMITED Charges

4 April 2008
Accession deed
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 19 July 2008
Persons entitled: Simon Harbridge (The Lender)
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 19 July 2008
Persons entitled: David Wilcox (The Lender)
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 19 July 2008
Persons entitled: Jamie Russell (The Lender)
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 19 July 2008
Persons entitled: Anthony James Harrison (The Lender)
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 19 July 2008
Persons entitled: Stephen Grocott and Philip Taylor, as Trustee for the Ron Bird Discretionary Trust (The Lender)
Description: Fixed and floating charges over the undertaking and all…
3 February 2005
Own account assignment of life policy
Delivered: 19 February 2005
Status: Satisfied on 19 July 2008
Persons entitled: Barclays Bank PLC
Description: Policy number H181681501 bupa health assurance limited on…
3 February 2005
Own account assignment of life policy
Delivered: 19 February 2005
Status: Satisfied on 19 July 2008
Persons entitled: Barclays Bank PLC
Description: Policy number H181676701 bupa health assurance limited on…
3 February 2005
Debenture
Delivered: 19 February 2005
Status: Satisfied on 19 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2005
Deed of assignment
Delivered: 19 February 2005
Status: Satisfied on 19 July 2008
Persons entitled: Barclays Bank PLC
Description: All the right,title and interest of the company in and to…
3 February 2005
Own account assignment of life policy
Delivered: 19 February 2005
Status: Satisfied on 19 July 2008
Persons entitled: Barclays Bank PLC
Description: Policy number H181691201 bupa health assurance limited on…
3 February 2005
Own account assignment of life policy
Delivered: 19 February 2005
Status: Satisfied on 19 July 2008
Persons entitled: Barclays Bank PLC
Description: Policy number H181686401 bupa health assurance limited life…
3 February 2005
Guarantee & debenture
Delivered: 8 February 2005
Status: Satisfied on 19 July 2008
Persons entitled: Cavendish Nominees Limited
Description: F/H property k/a omega house emerald way stone business…