WHINNEY HILL STONE SALES LIMITED
MAIDENHEAD PARK ROYAL HAULAGE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES

Company number 01957453
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 . The most likely internet sites of WHINNEY HILL STONE SALES LIMITED are www.whinneyhillstonesales.co.uk, and www.whinney-hill-stone-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Whinney Hill Stone Sales Limited is a Private Limited Company. The company registration number is 01957453. Whinney Hill Stone Sales Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Whinney Hill Stone Sales Limited is Suez House Grenfell Road Maidenhead Berkshire England Sl6 1es. . KNIGHT, Joan is a Secretary of the company. DUVAL, Florent Thierry Antoine is a Director of the company. Secretary MCKENNA-MAYES, Graham Arthur has been resigned. Secretary MCMANUS, Margaret Elizabeth has been resigned. Secretary THOMPSON, Mark Hedley has been resigned. Director CHAPRON, Christophe Andre Bernard has been resigned. Director HJORT, Per-Anders has been resigned. Director MCGRATH, Daniel Patrick has been resigned. Director MCMANUS, Christopher has been resigned. Director PALMER-JONES, David Courtenay has been resigned. Director SEXTON, Ian Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KNIGHT, Joan
Appointed Date: 03 June 2015

Director
DUVAL, Florent Thierry Antoine
Appointed Date: 01 February 2016
49 years old

Resigned Directors

Secretary
MCKENNA-MAYES, Graham Arthur
Resigned: 05 January 2009
Appointed Date: 22 December 2006

Secretary
MCMANUS, Margaret Elizabeth
Resigned: 22 December 2006

Secretary
THOMPSON, Mark Hedley
Resigned: 03 June 2015
Appointed Date: 05 January 2009

Director
CHAPRON, Christophe Andre Bernard
Resigned: 29 February 2016
Appointed Date: 19 February 2007
60 years old

Director
HJORT, Per-Anders
Resigned: 01 October 2008
Appointed Date: 22 December 2006
66 years old

Director
MCGRATH, Daniel Patrick
Resigned: 22 December 2006
Appointed Date: 01 December 1995
76 years old

Director
MCMANUS, Christopher
Resigned: 22 December 2006
78 years old

Director
PALMER-JONES, David Courtenay
Resigned: 03 June 2015
Appointed Date: 01 October 2008
62 years old

Director
SEXTON, Ian Anthony
Resigned: 19 February 2007
Appointed Date: 22 December 2006
69 years old

WHINNEY HILL STONE SALES LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

08 Mar 2016
Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
05 Feb 2016
Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
...
... and 100 more events
02 Feb 1988
Return made up to 05/10/87; full list of members
24 Aug 1987
Director resigned

24 Aug 1987
Secretary resigned;new secretary appointed

01 Jul 1986
Company name changed devlet seven LIMITED\certificate issued on 01/07/86
12 Nov 1985
Incorporation

WHINNEY HILL STONE SALES LIMITED Charges

19 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 25 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at whinney hill altham…
21 January 1993
Credit agreement
Delivered: 26 January 1993
Status: Satisfied on 25 June 2003
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
19 July 1990
Mortgage debenture
Delivered: 27 July 1990
Status: Satisfied on 25 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1989
Mortgage debenture
Delivered: 10 March 1989
Status: Satisfied on 11 November 1992
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…