This company is commonly known as Stone Technologies Limited. The company was founded 32 years ago and was given the registration number 02658501. The firm's registered office is in STAFFORD. You can find them at Granite One Hundred, Acton Gate, Stafford, Staffordshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | STONE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02658501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Blackstone Valley Place Suite, 205 Lincoln, United States, | Director | 11 April 2023 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 06 May 2005 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 04 November 2022 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 28 February 2019 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 04 November 2022 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Secretary | 03 October 2016 | Active |
15 Nursery Way, Great Haywood, ST18 0FY | Secretary | 06 May 2005 | Active |
15 Nursery Way, Great Haywood, ST18 0FY | Secretary | 27 January 2000 | Active |
7 Broom Close, Kings Bromley, Lichfield, DE13 7JD | Secretary | 31 January 1993 | Active |
Fox Hollow, Hilderstone, Stone, ST15 8SL | Secretary | - | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Secretary | 04 March 2013 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW | Secretary | 06 May 2005 | Active |
3 Dexter Way, Birchmoor, Tamworth, B78 1AZ | Director | 27 November 1995 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 03 October 2016 | Active |
Holly House Bignall Hill, Bignall End, Stoke On Trent, ST7 8LS | Director | - | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 02 September 2013 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 23 September 2009 | Active |
16 Kemerton Road, Cheltenham, GL50 2QB | Director | 04 July 1996 | Active |
Brookfield House, Main Street, Tatenhill, Burton On Trent, DE13 9SD | Director | - | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 15 January 2013 | Active |
7, Allens Croft, Marchington, Uttoxeter, ST14 8PX | Director | 18 May 2009 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 04 March 2013 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 25 November 2022 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 02 October 2018 | Active |
11 Attingham Drive, Cannock, WS11 2YB | Director | 27 January 2000 | Active |
5 Heath House Farm, Bent Lane, Church Broughton, Derby, DE65 5BA | Director | 25 October 2010 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 28 February 2019 | Active |
1 Squires Gate, Burntwood, WS7 9DG | Director | 27 January 2000 | Active |
Granite One Hundred, Acton Gate, Stafford, ST18 9AA | Director | 04 November 2022 | Active |
30, Darnford Moors, Lichfield, United Kingdom, WS14 9RL | Director | 15 January 2013 | Active |
30 Darnford Moors, Lichfield, WS14 9RL | Director | 25 February 2002 | Active |
Church View Barn, Adbaston, ST20 0QB | Director | 03 February 2005 | Active |
9 Limewood Close, Blythe Bridge, Stoke On Trent, ST11 9NZ | Director | 01 December 1997 | Active |
71 Starbold Crescent, Knowle, Solihull, B93 9LB | Director | 25 February 2002 | Active |
48 Brooms Park, Stafford Road, Stone, ST15 0BQ | Director | 27 January 2000 | Active |
Granite One Hundred Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granite One Hundred, Acton Gate, Stafford, England, ST18 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-17 | Incorporation | Memorandum articles. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Address | Change sail address company with old address new address. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-11-23 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.