Check the

STONEWEST LIMITED

Company
STONEWEST LIMITED (07124696)

STONEWEST

Phone: 02086 846 646
A⁺ rating

ABOUT STONEWEST LIMITED

Our Special Works team lead by Toby Moore recently completed the ‘Memorial to the Missing’ for our client the Common Wealth War Graves Commission. We have worked with the CWGC for many years on various new projects and for the conservation of the existing memorials under their control in the UK and abroad where quality of work is absolute and paramount. We were honoured to be asked to be involved with this project and our masonry team were rightly proud to build the foundations, source the materials, erect and work the six stele with slate plaques within the existing setting at Brookwood in Surrey. The memorial is dedicated to those who died in the Great War but who have no known grave and was unveiled by the Duke of Kent on the 4th Nov in time for Remembrance Sunday.The memorial holds the names of more than 260 servicemen who died in the UK, Ireland or at sea but did not feature in official records...

Stonewest Ltd

E: [email protected]

KEY FINANCES

Year
2016
Assets
£3335.6k ▼ £-528.05k (-13.67 %)
Cash
£0.66k ▼ £-108.67k (-99.40 %)
Liabilities
£616.25k ▼ £-2157.47k (-77.78 %)
Net Worth
£2719.35k ▲ £1629.42k (149.50 %)

REGISTRATION INFO

Company name
STONEWEST LIMITED
Company number
07124696
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 2010
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
stonewest.co.uk
Phones
02086 846 646
02086 849 323
Registered Address
67 WESTOW STREET,
UPPER NORWOOD,
LONDON,
SE19 3RW

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

03 Apr 2017
Satisfaction of charge 071246960003 in full
13 Mar 2017
Termination of appointment of Louis Livramento as a director on 3 March 2017
14 Feb 2017
Second filing of Confirmation Statement dated 13/01/2017

CHARGES

17 March 2015
Status
Satisfied on 3 April 2017
Delivered
7 April 2015
Persons entitled
Gable Insurance Ag
Description
Contains fixed charge…

29 September 2011
Status
Outstanding
Delivered
19 October 2011
Persons entitled
Stone Control Limited
Description
Fixed and floating charge over the undertaking and all…

19 September 2011
Status
Satisfied on 19 July 2012
Delivered
5 October 2011
Persons entitled
The Joint Administrators of Stonewest Limited and Andrew Sheridan
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

STONEWEST LIMITED DIRECTORS

Kevin Alfred Reuter

  Acting
Appointed
21 June 2016
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
67 Westow Street, Upper Norwood, London, England, SE19 3RW
Country Of Residence
England
Name
REUTER, Kevin Alfred

John Christopher Sherwen

  Acting
Appointed
16 September 2011
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Pinden, Mile End Green, Dartford, Kent, Uk, DA2 8EB
Country Of Residence
United Kingdom
Name
SHERWEN, John Christopher

Andrew Mark Tuck

  Acting
Appointed
16 December 2011
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
67 Westow Street, Upper Norwood, London, England, SE19 3RW
Country Of Residence
United Kingdom
Name
TUCK, Andrew Mark

Graham Bright

  Resigned
Appointed
13 January 2010
Resigned
30 October 2012
Role
Secretary
Address
13 Florida Road, Thornton Heath, Croydon, Surrey, United Kingdom, CR7 8EY
Name
BRIGHT, Graham

Louis Livramento

  Resigned
Appointed
16 September 2011
Resigned
03 March 2017
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Unit A 1, Riverside Road, Wimbledon, London, England, SW17 0BA
Country Of Residence
England
Name
LIVRAMENTO, Louis

David Patrick Marshall

  Resigned PSC
Appointed
13 January 2010
Resigned
16 December 2011
Occupation
Company Director
Role
Director
Age
68
Nationality
English
Address
Lamberts Place, St James`S Road, Croydon, Surrey, England, CR9 2HX
Country Of Residence
England
Name
MARSHALL, David Patrick
Notified On
6 April 2016
Ceased On
23 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kevin Alfred Reuter

  Resigned PSC
Appointed
16 September 2011
Resigned
16 December 2011
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Lamberts Place, St James`S Road, Croydon, Surrey, England, CR9 2HX
Country Of Residence
England
Name
REUTER, Kevin Alfred
Notified On
23 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.