This company is commonly known as Stone Food And Drink Festival C.i.c.. The company was founded 17 years ago and was given the registration number 05959413. The firm's registered office is in STONE. You can find them at 107 Oulton Road, , Stone, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | STONE FOOD AND DRINK FESTIVAL C.I.C. |
---|---|---|
Company Number | : | 05959413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Oulton Road, Stone, ST15 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107 Oulton Road, Stone, ST15 8DS | Secretary | 06 October 2006 | Active |
58 Mount Avenue, Mount Avenue, Stone, England, ST15 8LW | Director | 11 November 2022 | Active |
52, Springfield Road, Rugeley, England, WS15 2NH | Director | 28 January 2014 | Active |
43, Alexandra Street, Stone, United Kingdom, ST15 8HL | Director | 04 June 2013 | Active |
107 Oulton Road, Stone, ST15 8DS | Director | 06 October 2006 | Active |
23, Kings Avenue, Stone, ST15 8HD | Director | 04 June 2013 | Active |
2 College Fields, Yarnfield, Stone, ST15 0TG | Director | 06 October 2006 | Active |
53, Church Lane, Oulton, Stone, England, ST15 8UB | Director | 04 June 2013 | Active |
Top Farm 75 Longton Road, Barlaston, Stoke On Trent, ST12 9AU | Director | 06 October 2006 | Active |
76 The Fillybrooks, Stone, ST15 0DL | Director | 06 October 2006 | Active |
14 Granville Terrace, Stone, ST15 8DF | Director | 06 October 2006 | Active |
Harwood House 141, Lichfield Road, Stone, Uk, ST15 8QB | Director | 04 June 2013 | Active |
8 Barford Road, Newcastle Under Lyme, ST5 3LF | Director | 06 October 2006 | Active |
12, Austin Close, Walton, Stone, England, ST15 0AB | Director | 04 June 2013 | Active |
Ragged Robin 33 Alms Road, Doveridge, Ashbourne, DE6 5JZ | Director | 06 October 2006 | Active |
1, Silkmill Mews, Lichfield Street, Stone, England, ST15 8NB | Director | 23 January 2018 | Active |
Mr Adam Duthie Leonard Jones | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Granville Terrace, Stone, England, ST15 8DF |
Nature of control | : |
|
Mr Anthony Giles Willoughby Lucas | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Lichfield Road, Stone, England, ST15 8QB |
Nature of control | : |
|
Mr Robert Ball | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Kings Avenue, Stone, England, ST15 8HD |
Nature of control | : |
|
Mr John Sydney Folwell | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Church Lane, Stone, England, ST15 8UB |
Nature of control | : |
|
Mrs Charlotte Clare Eglington | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Springfield Road, Rugeley, England, WS15 2NH |
Nature of control | : |
|
Mr Peter Richard Stevens | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Address | : | 107, Oulton Road, Stone, ST15 8DS |
Nature of control | : |
|
Mr Timothy O'Malley | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Alexandra Street, Stone, England, ST15 8HL |
Nature of control | : |
|
Mr Michael Ernest Powell | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Austin Close, Stone, England, ST15 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.