STADIUM PLASTICS LIMITED
BIRMINGHAM DIRECTORMODE LIMITED

Hellopages » West Midlands » Birmingham » B3 2DL
Company number 04245987
Status Liquidation
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address 2 CORNWALL STREET, BIRMINGHAM, B3 2DL
Home Country United Kingdom
Nature of Business 2524 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 13 March 2012. The most likely internet sites of STADIUM PLASTICS LIMITED are www.stadiumplastics.co.uk, and www.stadium-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Stadium Plastics Limited is a Private Limited Company. The company registration number is 04245987. Stadium Plastics Limited has been working since 04 July 2001. The present status of the company is Liquidation. The registered address of Stadium Plastics Limited is 2 Cornwall Street Birmingham B3 2dl. . GEARY, Brendan is a Secretary of the company. GEARY, Brendan is a Director of the company. STOKE, Jeremy Michael is a Director of the company. Secretary NICHOLAS, Gavin has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director GREENBERG, Alan Manuel has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PEARSON, John Desmond has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GEARY, Brendan
Appointed Date: 01 March 2002

Director
GEARY, Brendan
Appointed Date: 01 March 2002
74 years old

Director
STOKE, Jeremy Michael
Appointed Date: 01 March 2002
74 years old

Resigned Directors

Secretary
NICHOLAS, Gavin
Resigned: 01 March 2002
Appointed Date: 07 August 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 07 August 2001
Appointed Date: 04 July 2001

Director
GREENBERG, Alan Manuel
Resigned: 01 March 2002
Appointed Date: 07 August 2001
61 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 07 August 2001
Appointed Date: 04 July 2001
34 years old

Director
PEARSON, John Desmond
Resigned: 30 June 2006
Appointed Date: 24 April 2002
67 years old

STADIUM PLASTICS LIMITED Events

16 Feb 2016
Restoration by order of the court
26 Jun 2012
Final Gazette dissolved following liquidation
26 Mar 2012
Liquidators' statement of receipts and payments to 13 March 2012
26 Mar 2012
Return of final meeting in a creditors' voluntary winding up
12 Jan 2012
Liquidators' statement of receipts and payments to 1 January 2012
...
... and 63 more events
02 Feb 2002
New secretary appointed
23 Jan 2002
Registered office changed on 23/01/02 from: 83 leonard street london EC2A 4QS
23 Jan 2002
Secretary resigned
23 Jan 2002
Director resigned
04 Jul 2001
Incorporation

STADIUM PLASTICS LIMITED Charges

29 July 2005
Chattel mortgage
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Factory press 70 negri bossi nb 150 injection moulder…
1 March 2002
Chattel mortgage
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge, press T1 - arburg allrounder…
1 March 2002
Legal charge
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of a legal mortgage f/h & l/h properties k/a (1)…
1 March 2002
All assets debenture
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
1 March 2002
Debenture
Delivered: 8 March 2002
Status: Satisfied on 28 June 2005
Persons entitled: Stadium Group PLC
Description: Fixed and floating charges over the undertaking and all…