STONEHEALTH LIMITED
WILTS

Hellopages » Wiltshire » Wiltshire » SN8 2AN

Company number 02416647
Status Active
Incorporation Date 24 August 1989
Company Type Private Limited Company
Address 73 LONDON RD, MARLBOROUGH, WILTS, SN8 2AN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of capital following an allotment of shares on 13 March 2017 GBP 75.00 ; Statement of capital following an allotment of shares on 23 December 2016 GBP 50.00 ; Change of share class name or designation. The most likely internet sites of STONEHEALTH LIMITED are www.stonehealth.co.uk, and www.stonehealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Stonehealth Limited is a Private Limited Company. The company registration number is 02416647. Stonehealth Limited has been working since 24 August 1989. The present status of the company is Active. The registered address of Stonehealth Limited is 73 London Rd Marlborough Wilts Sn8 2an. . CROWE, Eileen Sylvia Ann is a Secretary of the company. CROWE, Brian John is a Director of the company. CROWE, Eileen Sylvia Ann is a Director of the company. CROWE, Timothy Allen is a Director of the company. DIAMOND, James Robert Thomas is a Director of the company. ELLIS, Philip is a Director of the company. Director CROWE, Hannah has been resigned. Director SARTORY, Lothar has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors


Director
CROWE, Brian John

83 years old

Director
CROWE, Eileen Sylvia Ann
Appointed Date: 20 December 1993
82 years old

Director
CROWE, Timothy Allen
Appointed Date: 04 January 2015
55 years old

Director
DIAMOND, James Robert Thomas
Appointed Date: 04 January 2015
45 years old

Director
ELLIS, Philip
Appointed Date: 04 January 2015
69 years old

Resigned Directors

Director
CROWE, Hannah
Resigned: 26 June 2016
Appointed Date: 04 January 2015
51 years old

Director
SARTORY, Lothar
Resigned: 19 April 2002
83 years old

Persons With Significant Control

Mr Brian John Crowe
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Eileen Sylvia Ann Crowe
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEHEALTH LIMITED Events

28 Mar 2017
Statement of capital following an allotment of shares on 13 March 2017
  • GBP 75.00

03 Feb 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 50.00

03 Feb 2017
Change of share class name or designation
02 Feb 2017
Sub-division of shares on 23 December 2016
02 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 72 more events
30 Jun 1991
Registered office changed on 30/06/91 from: 82 gloucester road rudgeway bristol BS12 2RS

31 Jan 1990
New director appointed

15 Jan 1990
Accounting reference date notified as 31/12

31 Aug 1989
Secretary resigned

24 Aug 1989
Incorporation

STONEHEALTH LIMITED Charges

12 March 2015
Charge code 0241 6647 0002
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H units G4 and G5 draycott business park dursley…
11 March 2015
Charge code 0241 6647 0001
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…