STONEPOINT LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 04839385
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STONEPOINT LIMITED are www.stonepoint.co.uk, and www.stonepoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Stonepoint Limited is a Private Limited Company. The company registration number is 04839385. Stonepoint Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Stonepoint Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. . PAXTON, John Andrew is a Secretary of the company. KEYS, Ray is a Director of the company. PAXTON, John Andrew is a Director of the company. Secretary BEEBY, Pauline has been resigned. Secretary HALL, Pauline Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HALL, David Ernest has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PAXTON, John Andrew
Appointed Date: 10 May 2010

Director
KEYS, Ray
Appointed Date: 05 May 2009
57 years old

Director
PAXTON, John Andrew
Appointed Date: 10 May 2010
60 years old

Resigned Directors

Secretary
BEEBY, Pauline
Resigned: 10 May 2010
Appointed Date: 05 May 2009

Secretary
HALL, Pauline Margaret
Resigned: 05 May 2009
Appointed Date: 21 July 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Director
HALL, David Ernest
Resigned: 05 May 2009
Appointed Date: 21 July 2003
78 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Persons With Significant Control

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

Mr Raymond Keys
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEPOINT LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
03 Sep 2003
New secretary appointed
03 Sep 2003
New director appointed
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
21 Jul 2003
Incorporation

STONEPOINT LIMITED Charges

15 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…