CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STONECHESTER LIMITED
Company
STONECHESTER
Phone:
01737 789 329
A⁺
rating
KEY FINANCES
Year
2016
Assets
£262.32k
▼ £-35.62k (-11.95 %)
Cash
£111.89k
▲ £69.22k (162.24 %)
Liabilities
£20.51k
▼ £-27.28k (-57.09 %)
Net Worth
£241.81k
▼ £-8.33k (-3.33 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Runnymede
Company name
STONECHESTER LIMITED
Company number
03234093
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Aug 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
stonechester.co.uk
Phones
01737 789 329
01344 623 080
07798 701 005
Registered Address
MILL HOUSE,
58 GUILDFORD STREET,
CHERTSEY,
SURREY,
KT16 9BE
ECONOMIC ACTIVITIES
68320
Management of real estate on a fee or contract basis
LAST EVENTS
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
18 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 2
See Also
STONEBRIDGES PRINTERS LIMITED
STONECARE4U LIMITED
STONECROFT STAINED GLASS LIMITED
STONEFIRST LIMITED
STONEFORM MOULDINGS LIMITED
STONEGATE LIMITED
Last update 2018
STONECHESTER LIMITED DIRECTORS
Timothy Peter Rix
Acting
PSC
Appointed
02 August 1996
Occupation
Surveyor
Role
Director
Age
67
Nationality
British
Address
Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE
Country Of Residence
England
Name
RIX, Timothy Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Paula Ann Millington
Resigned
Appointed
29 July 2002
Resigned
30 June 2015
Occupation
Bookeeper
Role
Secretary
Nationality
British
Address
Kinsale House 9 Graham Road, Windlesham, Surrey, GU20 6QG
Name
MILLINGTON, Paula Ann
Deborah Rix
Resigned
Appointed
02 August 1996
Resigned
29 July 2002
Role
Secretary
Address
Arlington 93 Chertsey Road, Windlesham, Surrey, GU20 6HU
Name
RIX, Deborah
JPCORS LIMITED
Resigned
Appointed
01 August 1996
Resigned
01 August 1996
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED
Deborah Rix
Resigned
Appointed
02 August 1996
Resigned
04 June 2003
Occupation
Surveyor
Role
Director
Age
63
Nationality
British
Address
4312 Allistair Road, Winston Salem, Nc 27104, Usa
Name
RIX, Deborah
JPCORD LIMITED
Resigned
Appointed
01 August 1996
Resigned
01 August 1996
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!