STONE TECHNOLOGIES LIMITED - STAFFORD


Company Profile Company Filings

Overview

STONE TECHNOLOGIES LIMITED is a Private Limited Company from STAFFORD and has the status: Active.
STONE TECHNOLOGIES LIMITED was incorporated 32 years ago on 29/10/1991 and has the registered number: 02658501. The accounts status is FULL and accounts are next due on 30/09/2024.

STONE TECHNOLOGIES LIMITED - STAFFORD

This company is listed in the following categories:
26200 - Manufacture of computers and peripheral equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GRANITE ONE HUNDRED
STAFFORD
STAFFORDSHIRE
ST18 9AA

This Company Originates in : United Kingdom
Previous trading names include:
STONE COMPUTERS LIMITED (until 23/11/2020)

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN TELTSCH Oct 1959 American Director 2022-11-04 CURRENT
MR LAWRENCE ADAM FAULKNER RICHARDS Jan 1979 British Director 2019-02-28 CURRENT
MR CORY REID Dec 1970 Canadian Director 2022-11-04 CURRENT
GREG BERARD Jul 1979 American Director 2023-04-11 CURRENT
MR SIMON RICHARD HARBRIDGE Dec 1964 British Director 2005-05-06 CURRENT
WILLIAM WATKINS Sep 1947 British Director 2002-02-25 UNTIL 2005-02-03 RESIGNED
MR DAVID ALAN WILCOX Oct 1959 British Director 1995-11-27 UNTIL 1999-01-26 RESIGNED
ELIZABETH BIRCH Secretary 2005-05-06 UNTIL 2013-01-23 RESIGNED
RICHARD MATTHEWS Mar 1966 British Director 2002-02-25 UNTIL 2005-07-29 RESIGNED
RICHARD MATTHEWS Mar 1966 British Director 2013-01-15 UNTIL 2013-07-30 RESIGNED
MR RICHARD ANTHONY LECOUTRE Aug 1970 British Director 2022-11-04 UNTIL 2023-04-11 RESIGNED
MARK ANDREW JOHNSON Mar 1962 British Director 2000-01-27 UNTIL 2000-09-29 RESIGNED
MR CHRISTOPHER HYKIN May 1987 British Director 2019-02-28 UNTIL 2022-11-04 RESIGNED
SIMON PETTIT Jul 1963 British Director 2005-02-03 UNTIL 2006-06-30 RESIGNED
DIANE BIRD May 1967 British Secretary 1993-01-31 UNTIL 2000-01-27 RESIGNED
SOTOS CONSTANTINIDES British Secretary 2013-03-04 UNTIL 2016-10-03 RESIGNED
RONALD JAMES BIRD (JNR) Apr 1967 British Secretary RESIGNED
SUSAN PATRICIA QUINTON Jul 1956 British Director 1997-12-01 UNTIL 1998-01-19 RESIGNED
ELIZABETH BIRCH Secretary 2000-01-27 UNTIL 2005-02-03 RESIGNED
MARK IAN AUDIN Secretary 2016-10-03 UNTIL 2018-10-02 RESIGNED
MR SIMON RICHARD HARBRIDGE Dec 1964 British Secretary 2005-05-06 UNTIL 2005-05-06 RESIGNED
MR SOTOS CONSTANTINIDES Aug 1966 British Director 2013-03-04 UNTIL 2016-10-03 RESIGNED
ANTHONY GLEN ANDREWS Dec 1966 British Director 1995-11-27 UNTIL 1998-01-19 RESIGNED
MARK IAN AUDIN Jan 1969 British Director 2016-10-03 UNTIL 2018-10-02 RESIGNED
GLYNDWR VIVIAN BEACH Jun 1947 British Director RESIGNED
MR ANDREW STEPHEN BENNETT Aug 1964 British Director 2013-09-02 UNTIL 2014-12-09 RESIGNED
PETER REGINALD BERKS Mar 1973 British Director 2009-09-23 UNTIL 2022-11-04 RESIGNED
RONALD JAMES BIRD Apr 1943 British Director 1996-07-04 UNTIL 2005-02-03 RESIGNED
RONALD JAMES BIRD (JNR) Apr 1967 British Director RESIGNED
MR COLIN JOHN CAPEWELL Dec 1966 British Director 2009-05-18 UNTIL 2012-01-27 RESIGNED
REGINALD WATSON May 1960 British Director 2000-01-27 UNTIL 2000-10-17 RESIGNED
MR ADRIAN DAVID FROST Jun 1967 British Director 2022-11-25 UNTIL 2023-09-29 RESIGNED
MR ADRIAN DAVID FROST Jun 1967 British Director 2018-10-02 UNTIL 2022-11-25 RESIGNED
GARY BUXTON Apr 1971 British Director 2013-01-15 UNTIL 2017-01-12 RESIGNED
MR PAUL HOLLINSHEAD Jul 1953 British Director 2010-10-25 UNTIL 2011-08-06 RESIGNED
MR DAVID ALAN WILCOX Oct 1959 British Director 2000-01-27 UNTIL 2010-11-02 RESIGNED
TIMOTHY DAVID WESTBROOK Sep 1974 New Zealander Director 2018-07-11 UNTIL 2022-11-04 RESIGNED
REGINALD WATSON May 1960 British Director 1995-11-27 UNTIL 1999-01-26 RESIGNED
ANTHONY JAMES HARRISON Aug 1964 British Director 2000-01-27 UNTIL 2009-07-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Granite One Hundred Holdings Limited 2016-04-06 Stafford   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANNOCK CHASE GOLF CLUB ESTATES LIMITED NR STAFFORD Active SMALL 93110 - Operation of sports facilities
A. S. GROUP MANAGEMENT LIMITED WEDNESBURY ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ANDREWS SYKES INTERNATIONAL LIMITED WEDNESBURY ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED WEDNESBURY ENGLAND Active AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment
COMPUSYS LIMITED STAFFORD Active DORMANT 74990 - Non-trading company
ENGINEERING APPLIANCES LIMITED WOKINGHAM Dissolved... DORMANT 81100 - Combined facilities support activities
COMETDATA MARKETING LIMITED STAFFORD Dissolved... DORMANT 74990 - Non-trading company
COMPANY 3533273 LIMITED WEDNESBURY ENGLAND Dissolved... DORMANT 74990 - Non-trading company
O.E. GROUP LIMITED STAFFORD Dissolved... FULL 26200 - Manufacture of computers and peripheral equipment
CARRIER RENTAL SYSTEMS LIMITED PLYMOUTH ENGLAND Active FULL 70100 - Activities of head offices
STONE GROUP LIMITED STAFFORD Dissolved... FULL 70100 - Activities of head offices
GRANITE ONE HUNDRED HOLDINGS LIMITED STAFFORD ENGLAND Active FULL 70100 - Activities of head offices
PLB PROPERTY LIMITED STAFFORD UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
INFLEXION SOLUTIONS LIMITED CRAVEN ARMS UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
OVATION BIDCO LTD CAMBRIDGE ENGLAND Active FULL 64205 - Activities of financial services holding companies
EDUCATION SOFTWARE SOLUTIONS LTD LONDON ENGLAND Active FULL 62012 - Business and domestic software development
STONE MANAGEMENT INCENTIVE PLAN LLP STAFFORD Dissolved... FULL None Supplied
CARRIER RENTAL SYSTEMS (UK) LIMITED LIVINGSTON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED STIRLINGSHIRE Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPUSYS LIMITED STAFFORD Active DORMANT 74990 - Non-trading company
GRANITE ONE HUNDRED HOLDINGS LIMITED STAFFORD ENGLAND Active FULL 70100 - Activities of head offices
STONE TECHNOLOGIES GROUP LIMITED STAFFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
STONE COMPUTERS LIMITED STAFFORD UNITED KINGDOM Active DORMANT 26200 - Manufacture of computers and peripheral equipment