ARENA STADIA SEATING LIMITED
BARNSLEY HOUSEPAGE LIMITED

Hellopages » South Yorkshire » Barnsley » S74 0EZ

Company number 04141581
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address . CHAMBERS ROAD, HOYLAND, BARNSLEY, S74 0EZ, S74 0EZ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 30 June 2016; Termination of appointment of Samantha Claire Race as a director on 29 June 2016. The most likely internet sites of ARENA STADIA SEATING LIMITED are www.arenastadiaseating.co.uk, and www.arena-stadia-seating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Arena Stadia Seating Limited is a Private Limited Company. The company registration number is 04141581. Arena Stadia Seating Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Arena Stadia Seating Limited is Chambers Road Hoyland Barnsley S74 0ez S74 0ez. . MURRAY, David Brian is a Secretary of the company. BRIER, Peter Robert is a Director of the company. MARTIN, Jeremy Nicholas is a Director of the company. Secretary BRIER, Peter Robert has been resigned. Secretary FISHER, Linda has been resigned. Secretary MCKINLEY, Michael Irwin has been resigned. Secretary RACE, Samantha Claire has been resigned. Secretary WILCOCK, Dorothy Mai has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, William George Valentine has been resigned. Director HINKS, George William Cyril has been resigned. Director LAMB, John Telfer Walker has been resigned. Director LATTIMER, Alexander Walter has been resigned. Director MCKINLEY, Michael Irwin has been resigned. Director RACE, Samantha Claire has been resigned. Director WALLEY, David Andrew has been resigned. Director WITHEY, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MURRAY, David Brian
Appointed Date: 21 July 2016

Director
BRIER, Peter Robert
Appointed Date: 20 December 2001
80 years old

Director
MARTIN, Jeremy Nicholas
Appointed Date: 22 September 2014
65 years old

Resigned Directors

Secretary
BRIER, Peter Robert
Resigned: 01 January 2004
Appointed Date: 01 August 2002

Secretary
FISHER, Linda
Resigned: 30 January 2014
Appointed Date: 01 January 2004

Secretary
MCKINLEY, Michael Irwin
Resigned: 04 February 2002
Appointed Date: 27 February 2001

Secretary
RACE, Samantha Claire
Resigned: 29 June 2016
Appointed Date: 22 September 2014

Secretary
WILCOCK, Dorothy Mai
Resigned: 31 July 2002
Appointed Date: 04 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2001
Appointed Date: 16 January 2001

Director
HALL, William George Valentine
Resigned: 01 January 2004
Appointed Date: 20 December 2001
86 years old

Director
HINKS, George William Cyril
Resigned: 24 September 2014
Appointed Date: 22 January 2008
62 years old

Director
LAMB, John Telfer Walker
Resigned: 20 December 2001
Appointed Date: 27 February 2001
80 years old

Director
LATTIMER, Alexander Walter
Resigned: 22 June 2003
Appointed Date: 20 December 2001
85 years old

Director
MCKINLEY, Michael Irwin
Resigned: 31 January 2004
Appointed Date: 27 February 2001
78 years old

Director
RACE, Samantha Claire
Resigned: 29 June 2016
Appointed Date: 22 September 2014
46 years old

Director
WALLEY, David Andrew
Resigned: 31 January 2002
Appointed Date: 20 December 2001
62 years old

Director
WITHEY, David John
Resigned: 31 January 2002
Appointed Date: 20 December 2001
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Metalliform Holdings Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

ARENA STADIA SEATING LIMITED Events

15 Feb 2017
Confirmation statement made on 16 January 2017 with updates
23 Nov 2016
Accounts for a small company made up to 30 June 2016
11 Oct 2016
Termination of appointment of Samantha Claire Race as a director on 29 June 2016
29 Sep 2016
Appointment of Mr David Brian Murray as a secretary on 21 July 2016
28 Sep 2016
Termination of appointment of Samantha Claire Race as a secretary on 29 June 2016
...
... and 75 more events
26 Mar 2001
New secretary appointed;new director appointed
26 Mar 2001
Registered office changed on 26/03/01 from: 1 mitchell lane bristol BS1 6BU
20 Mar 2001
Secretary resigned
20 Mar 2001
Director resigned
16 Jan 2001
Incorporation

ARENA STADIA SEATING LIMITED Charges

5 June 2014
Charge code 0414 1581 0003
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 December 2011
Debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2002
Debenture
Delivered: 13 February 2002
Status: Satisfied on 11 June 2004
Persons entitled: Arena Jv Limited
Description: All book and other debts and claims due.