Company number 04585410
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address ADAM HOUSE 21 HORSESHOE PARK, HORSEHSHOE ROAD, PANGBOURNE, READING, ENGLAND, RG8 7JW
Home Country United Kingdom
Nature of Business 23620 - Manufacture of plaster products for construction purposes, 43310 - Plastering, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to Adam House 21 Horseshoe Park, Horsehshoe Road Pangbourne Reading RG8 7JW on 26 February 2016. The most likely internet sites of MARSHAL STONE LIMITED are www.marshalstone.co.uk, and www.marshal-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Marshal Stone Limited is a Private Limited Company.
The company registration number is 04585410. Marshal Stone Limited has been working since 08 November 2002.
The present status of the company is Active. The registered address of Marshal Stone Limited is Adam House 21 Horseshoe Park Horsehshoe Road Pangbourne Reading England Rg8 7jw. . DAY, Jeffrey Roy is a Secretary of the company. DAY, Brenda Anne is a Director of the company. DAY, Hedley Lewis is a Director of the company. DAY, Jason Jeffrey is a Director of the company. DAY, Jeffrey Roy is a Director of the company. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director DAY, Jeffrey has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of plaster products for construction purposes".
Current Directors
Resigned Directors
Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002
Director
DAY, Jeffrey
Resigned: 19 July 2005
Appointed Date: 18 July 2005
53 years old
Director
GRIFFINS FORMATIONS LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002
Persons With Significant Control
Mr Hedley Lewis Day
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control
Mrs Brenda Anne Day
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
Mrs Gemma Day
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control
Mr Jeffrey Roy Day
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control
Mr Jason Day
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
MARSHAL STONE LIMITED Events
19 Nov 2016
Confirmation statement made on 8 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to Adam House 21 Horseshoe Park, Horsehshoe Road Pangbourne Reading RG8 7JW on 26 February 2016
13 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
22 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
11 Dec 2002
New director appointed
11 Dec 2002
Director resigned
11 Dec 2002
Secretary resigned
11 Dec 2002
Accounting reference date extended from 30/11/03 to 31/12/03
08 Nov 2002
Incorporation