STONEHOUSE INSTALLATIONS LIMITED
SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8TY

Company number 04316602
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address PWG HOUSE, 84A SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD, WATCHFIELD, SWINDON, ENGLAND, SN6 8TY
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of STONEHOUSE INSTALLATIONS LIMITED are www.stonehouseinstallations.co.uk, and www.stonehouse-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Stonehouse Installations Limited is a Private Limited Company. The company registration number is 04316602. Stonehouse Installations Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Stonehouse Installations Limited is Pwg House 84a Shrivenham Hundred Business Park Majors Road Watchfield Swindon England Sn6 8ty. . APPLEBY, Sarah Helen is a Director of the company. FOX, Charles James is a Director of the company. PENGELLY, Jay is a Director of the company. THAPAR, Rajinder is a Director of the company. Secretary FRENCH, Mary Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FRENCH, Andrew James has been resigned. Director FRENCH, James has been resigned. Director FRENCH, Mary Jane has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Director
APPLEBY, Sarah Helen
Appointed Date: 18 August 2016
45 years old

Director
FOX, Charles James
Appointed Date: 18 August 2016
59 years old

Director
PENGELLY, Jay
Appointed Date: 18 August 2016
51 years old

Director
THAPAR, Rajinder
Appointed Date: 18 August 2016
63 years old

Resigned Directors

Secretary
FRENCH, Mary Jane
Resigned: 18 August 2016
Appointed Date: 05 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
FRENCH, Andrew James
Resigned: 18 August 2016
Appointed Date: 15 January 2016
39 years old

Director
FRENCH, James
Resigned: 22 March 2016
Appointed Date: 05 November 2001
68 years old

Director
FRENCH, Mary Jane
Resigned: 13 August 2012
Appointed Date: 05 November 2001
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Graphite Capital General Partner Vii
Notified on: 18 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STONEHOUSE INSTALLATIONS LIMITED Events

03 Feb 2017
Confirmation statement made on 5 November 2016 with updates
01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
First Gazette notice for compulsory strike-off
08 Sep 2016
Satisfaction of charge 2 in full
22 Aug 2016
Registered office address changed from Unit 17 Global Business Park Love Lane Trading Estate Cirencester Gloucestershire GL7 1YZ to Pwg House, 84a Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY on 22 August 2016
...
... and 59 more events
12 Nov 2001
New director appointed
12 Nov 2001
New secretary appointed;new director appointed
12 Nov 2001
Director resigned
12 Nov 2001
Secretary resigned
05 Nov 2001
Incorporation

STONEHOUSE INSTALLATIONS LIMITED Charges

21 July 2010
Rent deposit deed
Delivered: 22 July 2010
Status: Satisfied on 12 August 2016
Persons entitled: Mr and Mrs Anthony J Wootley, Mrs Lesley Simpson
Description: £5,500.00 together with any interest accruing to it.
16 March 2005
Debenture
Delivered: 22 March 2005
Status: Satisfied on 8 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Counterpart rent deposit deed
Delivered: 17 May 2004
Status: Satisfied on 12 August 2016
Persons entitled: Sidney Thomas Simpson & Lesley Simpson and Anthony John Wootley & Janet Wootley
Description: The interest in the rent deposit deed.