STONEACRE INVESTMENTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5ST

Company number 04827250
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address CHAPEL HOUSE HEATH OLD COURT YARD, HEATH, WAKEFIELD, WEST YORKSHIRE, WF1 5ST
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Receiver's abstract of receipts and payments to 13 November 2016; Receiver's abstract of receipts and payments to 8 November 2016; Receiver's abstract of receipts and payments to 7 October 2016. The most likely internet sites of STONEACRE INVESTMENTS LIMITED are www.stoneacreinvestments.co.uk, and www.stoneacre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Stoneacre Investments Limited is a Private Limited Company. The company registration number is 04827250. Stoneacre Investments Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Stoneacre Investments Limited is Chapel House Heath Old Court Yard Heath Wakefield West Yorkshire Wf1 5st. . REYNOLDS, Michael John is a Director of the company. Secretary HYETT, Timothy Matthew has been resigned. Secretary JACOB, Margaret has been resigned. Secretary SCOTT, Belinda Suzanne has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Director
REYNOLDS, Michael John
Appointed Date: 09 July 2003
63 years old

Resigned Directors

Secretary
HYETT, Timothy Matthew
Resigned: 29 September 2006
Appointed Date: 12 August 2004

Secretary
JACOB, Margaret
Resigned: 15 June 2008
Appointed Date: 29 September 2006

Secretary
SCOTT, Belinda Suzanne
Resigned: 12 August 2004
Appointed Date: 09 July 2003

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

STONEACRE INVESTMENTS LIMITED Events

24 Nov 2016
Receiver's abstract of receipts and payments to 13 November 2016
21 Nov 2016
Receiver's abstract of receipts and payments to 8 November 2016
09 Nov 2016
Receiver's abstract of receipts and payments to 7 October 2016
09 Nov 2016
Receiver's abstract of receipts and payments to 28 October 2016
25 Oct 2016
Receiver's abstract of receipts and payments to 13 October 2016
...
... and 115 more events
09 Jul 2003
Registered office changed on 09/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
09 Jul 2003
Director resigned
09 Jul 2003
Secretary resigned
09 Jul 2003
Director resigned
09 Jul 2003
Incorporation

STONEACRE INVESTMENTS LIMITED Charges

12 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 coach road outwood wakefield.
31 October 2006
Legal charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 322 batley road alverthorpe wakefield.
27 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 berrys yard horbury wakefield.
23 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 9 bedford farm high street crofton wakefield.
5 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 56 pontefract road ackworth pontefract wakefield.
20 February 2004
Legal charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 welbeck street wakefield WF1 5LD.
24 October 2003
Legal charge
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 thornes moor close, thornes, wakefield, WF2 8QA.
19 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 201 thornes road wakefield together with…
12 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 melbourne avenue wrenthorpe wakefield west yorks WF2 0LT…