STONE MARINE OVERSEAS LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT2 7PZ

Company number 00394861
Status Active
Incorporation Date 19 April 1945
Company Type Private Limited Company
Address BINGHAMS MELCOMBE, DORCHESTER, DORSET, DT2 7PZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Secretary's details changed for Mr Alan Douglas Deves on 17 March 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of STONE MARINE OVERSEAS LIMITED are www.stonemarineoverseas.co.uk, and www.stone-marine-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and six months. Stone Marine Overseas Limited is a Private Limited Company. The company registration number is 00394861. Stone Marine Overseas Limited has been working since 19 April 1945. The present status of the company is Active. The registered address of Stone Marine Overseas Limited is Binghams Melcombe Dorchester Dorset Dt2 7pz. . DEVES, Alan Douglas is a Secretary of the company. LANGHAM, Irene Elizabeth is a Director of the company. LANGHAM, John Christopher is a Director of the company. LANGHAM, John Michael is a Director of the company. Secretary COWLEY, William Terence has been resigned. Secretary PEARSE, Lorna Valerie has been resigned. Director PRESTON, Bryan Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEVES, Alan Douglas
Appointed Date: 30 July 2004

Director

Director

Director
LANGHAM, John Michael

101 years old

Resigned Directors

Secretary
COWLEY, William Terence
Resigned: 30 July 2004
Appointed Date: 01 January 1996

Secretary
PEARSE, Lorna Valerie
Resigned: 31 December 1995

Director
PRESTON, Bryan Nicholas
Resigned: 31 May 2000
92 years old

STONE MARINE OVERSEAS LIMITED Events

10 Apr 2017
Secretary's details changed for Mr Alan Douglas Deves on 17 March 2017
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Oct 2015
Total exemption full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,520

...
... and 69 more events
21 Sep 1987
Accounts made up to 31 December 1986

21 Sep 1987
Return made up to 06/08/87; full list of members

03 Sep 1986
Full accounts made up to 31 December 1985

03 Sep 1986
Return made up to 07/08/86; full list of members

02 Aug 1986
Director resigned

STONE MARINE OVERSEAS LIMITED Charges

14 May 1990
Deposit agreement.
Delivered: 22 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
1 December 1989
Mortgage
Delivered: 14 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
5 June 1981
Charge
Delivered: 11 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts & other debts floating…
6 April 1981
Guarantee & debenture
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: Midland Bank Ltdas Trustee for Others See Doc M 105
Description: Fixed & floating charge over the undertaking and all…