STEVEN STONE LIMITED
ALTRINCHAM STONE BROTHERS (JEWELLERS) LIMITED

Hellopages » Greater Manchester » Trafford » WA15 9SA

Company number 00579757
Status Active
Incorporation Date 11 March 1957
Company Type Private Limited Company
Address 150 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9SA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Amended total exemption small company accounts made up to 30 April 2015; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of STEVEN STONE LIMITED are www.stevenstone.co.uk, and www.steven-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steven Stone Limited is a Private Limited Company. The company registration number is 00579757. Steven Stone Limited has been working since 11 March 1957. The present status of the company is Active. The registered address of Steven Stone Limited is 150 Ashley Road Hale Altrincham Cheshire Wa15 9sa. . STONE, Zachary is a Secretary of the company. STONE, Maxwell is a Director of the company. STONE, Steven is a Director of the company. STONE, Zachary Adam is a Director of the company. Secretary STONE, Suzanne Elizabeth has been resigned. Director STONE, Suzanne Elizabeth has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
STONE, Zachary
Appointed Date: 13 August 2009

Director
STONE, Maxwell
Appointed Date: 19 January 2016
34 years old

Director
STONE, Steven

73 years old

Director
STONE, Zachary Adam
Appointed Date: 14 January 2009
38 years old

Resigned Directors

Secretary
STONE, Suzanne Elizabeth
Resigned: 13 August 2009

Director
STONE, Suzanne Elizabeth
Resigned: 13 August 2009
62 years old

Persons With Significant Control

Mr Steven Stone
Notified on: 8 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Zachary Adam Stone
Notified on: 8 July 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVEN STONE LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Amended total exemption small company accounts made up to 30 April 2015
12 Sep 2016
Confirmation statement made on 9 July 2016 with updates
31 Jan 2016
Total exemption full accounts made up to 30 April 2015
19 Jan 2016
Appointment of Mr Maxwell Stone as a director on 19 January 2016
...
... and 96 more events
05 Jun 1986
Registered office changed on 05/06/86 from: thomson house withy grove manchester 4

05 Jun 1986
Registered office changed on 05/06/86 from: thomson house, withy grove, manchester 4

17 May 1967
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Mar 1957
Certificate of incorporation
11 Mar 1957
Incorporation

STEVEN STONE LIMITED Charges

13 August 2009
Legal charge
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 150,152 ashley road hale t/no:GM4825 by way of fixed…
28 March 2000
Mortgage debenture
Delivered: 3 April 2000
Status: Satisfied on 29 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1998
Debenture
Delivered: 23 January 1998
Status: Satisfied on 12 May 2001
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 May 1993
Mortgage debenture
Delivered: 13 May 1993
Status: Satisfied on 23 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1992
Legal mortgage
Delivered: 24 December 1992
Status: Satisfied on 29 January 1998
Persons entitled: National Westminster Bank PLC
Description: 142 bury old road, whitefield, manchester t/no. GM501067…
10 November 1992
Legal mortgage
Delivered: 24 November 1992
Status: Satisfied on 23 January 1998
Persons entitled: National Westminster Bank PLC
Description: 142 bury old road, whitefield, manchester t/no. GM594207…