Stone Technologies Limited STAFFORD


Stone Technologies started in year 1991 as Private Limited Company with registration number 02658501. The Stone Technologies company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Stafford at Granite One Hundred. Postal code: ST18 9AA. Since 23rd November 2020 Stone Technologies Limited is no longer carrying the name Stone Computers.

The firm has 5 directors, namely Greg B., John T. and Cory R. and others. Of them, Simon H. has been with the company the longest, being appointed on 6 May 2005 and Greg B. has been with the company for the least time - from 11 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stone Technologies Limited Address / Contact

Office Address Granite One Hundred
Office Address2 Acton Gate
Town Stafford
Post code ST18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02658501
Date of Incorporation Tue, 29th Oct 1991
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Greg B.

Position: Director

Appointed: 11 April 2023

John T.

Position: Director

Appointed: 04 November 2022

Cory R.

Position: Director

Appointed: 04 November 2022

Lawrence R.

Position: Director

Appointed: 28 February 2019

Simon H.

Position: Director

Appointed: 06 May 2005

Ronald B.

Position: Secretary

Resigned: 31 January 1993

Adrian F.

Position: Director

Appointed: 25 November 2022

Resigned: 29 September 2023

Richard L.

Position: Director

Appointed: 04 November 2022

Resigned: 11 April 2023

Christopher H.

Position: Director

Appointed: 28 February 2019

Resigned: 04 November 2022

Adrian F.

Position: Director

Appointed: 02 October 2018

Resigned: 25 November 2022

Timothy W.

Position: Director

Appointed: 11 July 2018

Resigned: 04 November 2022

Mark A.

Position: Secretary

Appointed: 03 October 2016

Resigned: 02 October 2018

Mark A.

Position: Director

Appointed: 03 October 2016

Resigned: 02 October 2018

Andrew B.

Position: Director

Appointed: 02 September 2013

Resigned: 09 December 2014

Sotos C.

Position: Secretary

Appointed: 04 March 2013

Resigned: 03 October 2016

Sotos C.

Position: Director

Appointed: 04 March 2013

Resigned: 03 October 2016

Richard M.

Position: Director

Appointed: 15 January 2013

Resigned: 30 July 2013

Gary B.

Position: Director

Appointed: 15 January 2013

Resigned: 12 January 2017

Paul H.

Position: Director

Appointed: 25 October 2010

Resigned: 06 August 2011

Peter B.

Position: Director

Appointed: 23 September 2009

Resigned: 04 November 2022

Colin C.

Position: Director

Appointed: 18 May 2009

Resigned: 27 January 2012

Simon H.

Position: Secretary

Appointed: 06 May 2005

Resigned: 06 May 2005

Elizabeth B.

Position: Secretary

Appointed: 06 May 2005

Resigned: 23 January 2013

Simon P.

Position: Director

Appointed: 03 February 2005

Resigned: 30 June 2006

Richard M.

Position: Director

Appointed: 25 February 2002

Resigned: 29 July 2005

William W.

Position: Director

Appointed: 25 February 2002

Resigned: 03 February 2005

Anthony H.

Position: Director

Appointed: 27 January 2000

Resigned: 07 July 2009

David W.

Position: Director

Appointed: 27 January 2000

Resigned: 02 November 2010

Reginald W.

Position: Director

Appointed: 27 January 2000

Resigned: 17 October 2000

Elizabeth B.

Position: Secretary

Appointed: 27 January 2000

Resigned: 03 February 2005

Mark J.

Position: Director

Appointed: 27 January 2000

Resigned: 29 September 2000

Susan Q.

Position: Director

Appointed: 01 December 1997

Resigned: 19 January 1998

Ronald B.

Position: Director

Appointed: 04 July 1996

Resigned: 03 February 2005

David W.

Position: Director

Appointed: 27 November 1995

Resigned: 26 January 1999

Anthony A.

Position: Director

Appointed: 27 November 1995

Resigned: 19 January 1998

Reginald W.

Position: Director

Appointed: 27 November 1995

Resigned: 26 January 1999

Diane B.

Position: Secretary

Appointed: 31 January 1993

Resigned: 27 January 2000

Ronald B.

Position: Director

Appointed: 29 October 1992

Resigned: 03 February 2005

Glyndwr B.

Position: Director

Appointed: 29 October 1992

Resigned: 31 January 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Granite One Hundred Holdings Limited from Stafford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Granite One Hundred Holdings Limited

Granite One Hundred Acton Gate, Stafford, Staffordshire, ST18 9AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09660342
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Stone Computers November 23, 2020
Omega Electronic Equipment (europe) December 5, 2002
Omega Computing December 20, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (94 pages)

Company search

Advertisements