STONE SYSTEM OF LONDON LIMITED
WOKING SILESTONE OF LONDON LIMITED RETROCHOOSE LIMITED

Hellopages » Surrey » Woking » GU21 5SF

Company number 04211400
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address UNIT 2 KINGSWEY BUSINESS PARK, FORSYTH ROAD, WOKING, SURREY, GU21 5SF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2,658,576 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STONE SYSTEM OF LONDON LIMITED are www.stonesystemoflondon.co.uk, and www.stone-system-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Sunningdale Rail Station is 6 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stone System of London Limited is a Private Limited Company. The company registration number is 04211400. Stone System of London Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Stone System of London Limited is Unit 2 Kingswey Business Park Forsyth Road Woking Surrey Gu21 5sf. . WARBURTON, Russel Neale is a Secretary of the company. MILLS, Mark Andrew is a Director of the company. WARBURTON, Russel Neale is a Director of the company. Secretary DE LA HAZA, Alvaro has been resigned. Secretary DODDS, John Edward has been resigned. Secretary MARTINEZ COSENTINO ALFONSO, Pilar has been resigned. Secretary WOODWARD, Georgina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALFONSO RODRIGUES, Santiago has been resigned. Director BENAVENTE, David has been resigned. Director MARTINEZ COSENTINO ALFONSO, Eduardo has been resigned. Director NAVARRO RUBIO, Gines has been resigned. Director WOODWARD, Mark Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WARBURTON, Russel Neale
Appointed Date: 31 March 2010

Director
MILLS, Mark Andrew
Appointed Date: 31 March 2010
61 years old

Director
WARBURTON, Russel Neale
Appointed Date: 01 April 2013
75 years old

Resigned Directors

Secretary
DE LA HAZA, Alvaro
Resigned: 31 March 2010
Appointed Date: 22 June 2005

Secretary
DODDS, John Edward
Resigned: 30 April 2004
Appointed Date: 30 January 2002

Secretary
MARTINEZ COSENTINO ALFONSO, Pilar
Resigned: 22 June 2005
Appointed Date: 30 April 2004

Secretary
WOODWARD, Georgina
Resigned: 30 January 2002
Appointed Date: 04 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2001
Appointed Date: 04 May 2001

Director
ALFONSO RODRIGUES, Santiago
Resigned: 30 April 2004
Appointed Date: 30 January 2002
59 years old

Director
BENAVENTE, David
Resigned: 31 March 2010
Appointed Date: 18 June 2005
53 years old

Director
MARTINEZ COSENTINO ALFONSO, Eduardo
Resigned: 31 March 2010
Appointed Date: 30 April 2004
43 years old

Director
NAVARRO RUBIO, Gines
Resigned: 31 March 2010
Appointed Date: 30 January 2002
59 years old

Director
WOODWARD, Mark Douglas
Resigned: 22 April 2005
Appointed Date: 04 June 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 May 2001

STONE SYSTEM OF LONDON LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,658,576

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
06 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,658,576

25 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 96 more events
18 Jun 2001
New secretary appointed
18 Jun 2001
Registered office changed on 18/06/01 from: 1 mitchell lane, bristol, BS1 6BU
14 Jun 2001
Director resigned
14 Jun 2001
Secretary resigned
04 May 2001
Incorporation

STONE SYSTEM OF LONDON LIMITED Charges

31 March 2010
Mortgage debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Cosentino UK Limited
Description: Unit 2 octimum business park, forsyth road woking surrey…
31 March 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Debenture
Delivered: 7 April 2010
Status: Satisfied on 17 December 2013
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2003
Debenture
Delivered: 30 May 2003
Status: Satisfied on 23 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
A rent deposit deed
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Brixton Nominee Woking 1 Limited and Brixton Nominee Woking 2 Limited
Description: The amount from time to time standing to the credit of an…
30 January 2002
Debenture
Delivered: 16 February 2002
Status: Satisfied on 29 July 2004
Persons entitled: Cosentino UK Limited, Westry Limited and Paul Grant
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Debenture
Delivered: 16 July 2001
Status: Satisfied on 29 July 2004
Persons entitled: Westry Limited and Mark Woodward
Description: Fixed and floating charges over the undertaking and all…