ABOUT GLOBAL STONE LIMITED
Global Stone Ltd was founded in 2005.
All of our stone products are manufactured using only quality 8mm thick marble, thus suitable for use with both ceramic and natural products.
Unit E6, Chaucer Business Park,
KEY FINANCE
Year
2016
Assets
£221.83k
▲ £10.82k (5.13 %)
Cash
£0.08k
▼ £-27.64k (-99.69 %)
Liabilities
£51.56k
▲ £1.64k (3.27 %)
Net Worth
£170.27k
▲ £9.18k (5.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Guildford
- Company name
- GLOBAL STONE LIMITED
- Company number
- 05006578
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jan 2004
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- global-stone.co.uk
- Phones
-
05601 130 233
01732 763 151
- Registered Address
- C/O ALLIOTTS FRIARY COURT,
13-21 HIGH STREET,
GUILDFORD,
SURREY,
GU1 3DL
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 14 Feb 2017
- Confirmation statement made on 6 January 2017 with updates
- 20 Apr 2016
- Total exemption small company accounts made up to 31 October 2015
- 10 Jan 2016
- Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
GBP 1,500
See Also
Last update 2018
GLOBAL STONE LIMITED DIRECTORS
Joanne Brown
Acting
- Appointed
- 06 April 2007
- Role
- Secretary
- Address
- C/O Alliotts Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL
- Name
- BROWN, Joanne
Calvin Brown
Acting
- Appointed
- 06 April 2007
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- C/O Alliotts Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL
- Country Of Residence
- United Kingdom
- Name
- BROWN, Calvin
Megan Mcarthur
Resigned
- Appointed
- 22 December 2005
- Resigned
- 06 April 2007
- Role
- Secretary
- Address
- 14 Victoria Place, Anyards Road, Cobham, Surrey, KT11 2LQ
- Name
- MCARTHUR, Megan
FISHER SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 06 January 2004
- Resigned
- 06 January 2006
- Role
- Secretary
- Address
- Acre House, 11-15 William Road, London, NW1 3ER
- Name
- FISHER SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England & Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England & Wales
Sean Ellett Mcarthur
Resigned
- Appointed
- 28 February 2005
- Resigned
- 06 April 2007
- Occupation
- Sales Manager
- Role
- Director
- Age
- 54
- Nationality
- S African
- Address
- Flat 14 Victoria Place, 108 Anyards Road, Cobham, Surrey, KT11 2LQ
- Name
- MCARTHUR, Sean Ellett
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned
- Appointed
- 06 January 2004
- Resigned
- 28 February 2005
- Role
- Nominee Director
- Address
- Acre House, 11-15 William Road, London, NW1 3ER
- Name
- ACRE (CORPORATE DIRECTOR) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.