STONEVINE LIMITED - READING
Company Profile | Company Filings |
Overview
STONEVINE LIMITED is a Private Limited Company from READING and has the status: Active.
STONEVINE LIMITED was incorporated 33 years ago on 26/03/1991 and has the registered number: 02595527. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
STONEVINE LIMITED was incorporated 33 years ago on 26/03/1991 and has the registered number: 02595527. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
STONEVINE LIMITED - READING
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
BATH ROAD
READING
BERKSHIRE
RG10 9AL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THIERRY DELSOL | Sep 1964 | French | Director | 2005-11-02 | CURRENT |
MARTIN EWART HEMMINGS | Aug 1955 | British | Secretary | 2002-05-17 | CURRENT |
GUY GERALD BUCKLEY | Sep 1948 | British | Director | 1999-10-27 UNTIL 2002-05-17 | RESIGNED |
MICHAEL JOSEPH FALLOWS | Jan 1950 | British | Director | 1997-01-17 UNTIL 1999-10-27 | RESIGNED |
MR STUART JOHN CREED | Feb 1950 | British | Director | 1991-05-22 UNTIL 1999-10-27 | RESIGNED |
LAURENCE KRAFCHIK | Aug 1968 | British | Director | 1999-10-27 UNTIL 2001-02-01 | RESIGNED |
MR KEVIN BOYD MCCOLLUM | Jul 1952 | British | Director | 1991-05-22 UNTIL 1999-10-27 | RESIGNED |
KENNETH FRANK WEATHERLEY | Nov 1947 | British | Director | 1991-05-22 UNTIL 1999-10-27 | RESIGNED |
PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2008-04-08 UNTIL 2011-12-20 | RESIGNED |
MR WILLIAM WOODS SCOTT | Apr 1964 | British | Director | 2000-01-24 UNTIL 2000-05-19 | RESIGNED |
CHARLES MICHAEL PARKER | Jun 1964 | British | Director | 1999-10-27 UNTIL 2005-11-02 | RESIGNED |
CCS SECRETARIES LIMITED | Nominee Secretary | 1991-03-26 UNTIL 1991-04-28 | RESIGNED | ||
CCS DIRECTORS LIMITED | Nov 1990 | Nominee Director | 1991-03-26 UNTIL 1991-04-18 | RESIGNED | |
LAURENCE KRAFCHIK | Aug 1968 | British | Secretary | 1999-10-27 UNTIL 2001-02-01 | RESIGNED |
MR KEVIN BOYD MCCOLLUM | Jul 1952 | British | Secretary | 1991-05-22 UNTIL 1999-10-27 | RESIGNED |
RUPERT HOWARD MILTON HORNER | Sep 1962 | British | Secretary | 2001-02-01 UNTIL 2002-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Club Company Acquisitions (Holdings) Limited | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |