This company is commonly known as R. Brown Stone Limited. The company was founded 17 years ago and was given the registration number 05820462. The firm's registered office is in EAST SUSSEX. You can find them at 93 Bohemia Road, St Leonards On Sea, East Sussex, . This company's SIC code is 23700 - Cutting, shaping and finishing of stone.
Name | : | R. BROWN STONE LIMITED |
---|---|---|
Company Number | : | 05820462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 17 May 2006 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ | Director | 17 May 2006 | Active |
93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ | Director | 27 May 2006 | Active |
93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ | Secretary | 17 May 2006 | Active |
99, London Road, Hurst Green, Etchingham, England, TN19 7PN | Director | 24 July 2014 | Active |
7, Green Hedges, Langham Road, Robertsbridge, United Kingdom, TN32 5EP | Director | 27 May 2006 | Active |
Samantha Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | 93 Bohemia Road, East Sussex, TN37 6RJ |
Nature of control | : |
|
Richard Charles Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 93 Bohemia Road, East Sussex, TN37 6RJ |
Nature of control | : |
|
Mr Wayne Charles Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | 93 Bohemia Road, East Sussex, TN37 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2021-10-18 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-07-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-08-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-08-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-10-03 | Officers | Change person secretary company with change date. | Download |
2016-10-03 | Officers | Change person director company with change date. | Download |
2016-10-03 | Officers | Change person director company with change date. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-02-26 | Officers | Change person director company with change date. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
2015-06-24 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.