MARCHETTI STONE LIMITED
ESSEX UNIVERSAL GRANITE AND STONE LIMITED MARBONYX UK LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 8PP

Company number 06062114
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address KING'S COTE 151 KINGS ROAD, WESTCLIFF ON SEA, ESSEX, SS0 8PP
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 3 in full; Satisfaction of charge 060621140005 in full. The most likely internet sites of MARCHETTI STONE LIMITED are www.marchettistone.co.uk, and www.marchetti-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Marchetti Stone Limited is a Private Limited Company. The company registration number is 06062114. Marchetti Stone Limited has been working since 23 January 2007. The present status of the company is Active. The registered address of Marchetti Stone Limited is King S Cote 151 Kings Road Westcliff On Sea Essex Ss0 8pp. . MARCHETTI, Marco is a Director of the company. Secretary MARCHETTI, Rachel Mary has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director MILNE, Alan Robert has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors

Director
MARCHETTI, Marco
Appointed Date: 23 January 2007
60 years old

Resigned Directors

Secretary
MARCHETTI, Rachel Mary
Resigned: 15 August 2012
Appointed Date: 23 January 2007

Secretary
ARM SECRETARIES LIMITED
Resigned: 23 January 2007
Appointed Date: 23 January 2007

Director
MILNE, Alan Robert
Resigned: 23 January 2007
Appointed Date: 23 January 2007
84 years old

Persons With Significant Control

Mr Marco Marchetti
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

Ramonyx Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARCHETTI STONE LIMITED Events

06 Jan 2017
Satisfaction of charge 4 in full
06 Jan 2017
Satisfaction of charge 3 in full
06 Jan 2017
Satisfaction of charge 060621140005 in full
06 Jan 2017
Satisfaction of charge 2 in full
06 Jan 2017
Satisfaction of charge 1 in full
...
... and 42 more events
18 Aug 2007
New director appointed
18 Aug 2007
New secretary appointed
08 Mar 2007
Company name changed marbonyx uk LIMITED\certificate issued on 08/03/07
03 Feb 2007
Location of register of members
23 Jan 2007
Incorporation

MARCHETTI STONE LIMITED Charges

25 November 2016
Charge code 0606 2114 0011
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 June 2015
Charge code 0606 2114 0010
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Retail unit abbey house 1341-1347 london road leigh on sea…
16 June 2015
Charge code 0606 2114 0009
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1,2 and 3, 34 star lane industrial estate star lane…
16 June 2015
Charge code 0606 2114 0008
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Retail unit abby house 1341-1347 london road leigh on sea…
16 June 2015
Charge code 0606 2114 0007
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 2 and 3 star lane industrial estate star lanegreat…
3 June 2015
Charge code 0606 2114 0006
Delivered: 7 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 December 2013
Charge code 0606 2114 0005
Delivered: 20 December 2013
Status: Satisfied on 6 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property ground floor retail unit, abbey house…
9 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied on 6 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3, 34 star lane industrial estate, star lane, great…
15 January 2010
Mortgage
Delivered: 16 January 2010
Status: Satisfied on 6 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1,34 star lane industrial estate greatwakering…
15 January 2010
Mortgage deed
Delivered: 16 January 2010
Status: Satisfied on 6 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 34 star lane industrial estate great wakering…
10 September 2007
Debenture
Delivered: 15 September 2007
Status: Satisfied on 6 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…