STONELEIGH PARK LIMITED
BIRMINGHAM ROYAL AGRICULTURAL SOCIETY OF ENGLAND SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B3 2BH

Company number 01431132
Status Liquidation
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address 15 COLMORE ROW, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Director's details changed for Mr. Guy Nicholas Hurst on 22 March 2017; Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STONELEIGH PARK LIMITED are www.stoneleighpark.co.uk, and www.stoneleigh-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoneleigh Park Limited is a Private Limited Company. The company registration number is 01431132. Stoneleigh Park Limited has been working since 19 June 1979. The present status of the company is Liquidation. The registered address of Stoneleigh Park Limited is 15 Colmore Row Birmingham B3 2bh. . MOORE, Jacqueline Claire is a Secretary of the company. CATOR, Henry Greville is a Director of the company. HURST, Guy Nicholas is a Director of the company. Secretary ALDREN, Stephen has been resigned. Secretary FRERE-COOK, Simon Aubrey Cracroft has been resigned. Secretary HANTON, David Gibson has been resigned. Secretary JOHNSON, James Frank has been resigned. Secretary LLOYD, Stephen Alun Huw has been resigned. Secretary MASON, Roger John has been resigned. Secretary MITCHELL, Amanda Susan has been resigned. Secretary TETLOW, Helen Elizabeth has been resigned. Secretary WOOD, Richard Austin Graves has been resigned. Director BARCLAY, Robert Charles William has been resigned. Director BRISCOE, Alan Frederick has been resigned. Director CALVERT, Michael has been resigned. Director DODDS, Ian Marshall has been resigned. Director GODBER, Richard Thomas has been resigned. Director HEARTH, John Dennis Miles has been resigned. Director HERBERT, Robin Arthur Elidyr has been resigned. Director HOLLICK, Nigel Ian has been resigned. Director ILIFFE, Robert Peter Richard, Lord has been resigned. Director LAING, Nicholas Alexander Grant has been resigned. Director LAND, Trevor Albert has been resigned. Director MACNICOL, Ian Duncan Robertson has been resigned. Director MCALLISTER, Malcolm Glen has been resigned. Director MEMMOTT, Clive Allan James has been resigned. Director MONTGOMERY, Charles Brian has been resigned. Director MOVERLEY, John, Professor has been resigned. Director OLIVER-BELLASIS, Hugh Richard has been resigned. Director PEMBERTON, Francis William Wingate, Sir has been resigned. Director ROSS, Timothy William has been resigned. Director RUNGE, Charles David has been resigned. Director SCOTT, David Langton Upton has been resigned. Director STORRAR, David Black has been resigned. Director STOVOLD, Peter John Frederick has been resigned. Director STOVOLD, Peter John Frederick has been resigned. Director TETLOW, Helen Elizabeth has been resigned. Director WARREN, Brian has been resigned. Director WHEATLEY HUBBARD, Thomas Henry has been resigned. Director WILLIAMSON, Colin Henry has been resigned. Director YORK, Edward Christopher, Colonel has been resigned. Director YORK, Edward Christopher, Colonel has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MOORE, Jacqueline Claire
Appointed Date: 03 June 2015

Director
CATOR, Henry Greville
Appointed Date: 22 September 2009
69 years old

Director
HURST, Guy Nicholas
Appointed Date: 24 March 2015
65 years old

Resigned Directors

Secretary
ALDREN, Stephen
Resigned: 03 June 2015
Appointed Date: 01 January 2014

Secretary
FRERE-COOK, Simon Aubrey Cracroft
Resigned: 16 March 2011
Appointed Date: 22 September 2009

Secretary
HANTON, David Gibson
Resigned: 11 December 1993
Appointed Date: 31 August 1993

Secretary
JOHNSON, James Frank
Resigned: 10 October 2003
Appointed Date: 12 December 1993

Secretary
LLOYD, Stephen Alun Huw
Resigned: 31 December 2013
Appointed Date: 26 July 2012

Secretary
MASON, Roger John
Resigned: 31 August 1993

Secretary
MITCHELL, Amanda Susan
Resigned: 01 June 2012
Appointed Date: 24 November 2011

Secretary
TETLOW, Helen Elizabeth
Resigned: 05 September 2006
Appointed Date: 14 October 2003

Secretary
WOOD, Richard Austin Graves
Resigned: 22 September 2009
Appointed Date: 26 September 2006

Director
BARCLAY, Robert Charles William
Resigned: 30 March 2006
Appointed Date: 10 September 2001
67 years old

Director
BRISCOE, Alan Frederick
Resigned: 02 August 1999
Appointed Date: 11 November 1997
99 years old

Director
CALVERT, Michael
Resigned: 26 July 2005
Appointed Date: 08 August 2000
75 years old

Director
DODDS, Ian Marshall
Resigned: 05 December 2002
Appointed Date: 10 September 2001
83 years old

Director
GODBER, Richard Thomas
Resigned: 13 October 1992
87 years old

Director
HEARTH, John Dennis Miles
Resigned: 24 July 1992
96 years old

Director
HERBERT, Robin Arthur Elidyr
Resigned: 27 November 2001
Appointed Date: 07 November 1995
91 years old

Director
HOLLICK, Nigel Ian
Resigned: 19 February 2007
Appointed Date: 29 November 2005
72 years old

Director
ILIFFE, Robert Peter Richard, Lord
Resigned: 30 September 1998
Appointed Date: 04 October 1994
80 years old

Director
LAING, Nicholas Alexander Grant
Resigned: 30 September 1995
73 years old

Director
LAND, Trevor Albert
Resigned: 10 July 2006
Appointed Date: 14 October 2003
81 years old

Director
MACNICOL, Ian Duncan Robertson
Resigned: 12 June 2006
Appointed Date: 10 September 2002
82 years old

Director
MCALLISTER, Malcolm Glen
Resigned: 13 October 2012
Appointed Date: 22 March 2011
78 years old

Director
MEMMOTT, Clive Allan James
Resigned: 09 August 2010
Appointed Date: 22 January 2008
71 years old

Director
MONTGOMERY, Charles Brian
Resigned: 01 December 2004
Appointed Date: 10 September 2001
84 years old

Director
MOVERLEY, John, Professor
Resigned: 01 June 2008
Appointed Date: 20 March 2006
75 years old

Director
OLIVER-BELLASIS, Hugh Richard
Resigned: 12 August 2009
Appointed Date: 25 September 2007
80 years old

Director
PEMBERTON, Francis William Wingate, Sir
Resigned: 14 September 1998
108 years old

Director
ROSS, Timothy William
Resigned: 20 March 2002
Appointed Date: 10 September 2001
81 years old

Director
RUNGE, Charles David
Resigned: 26 July 2000
Appointed Date: 27 July 1992
81 years old

Director
SCOTT, David Langton Upton
Resigned: 30 September 1994
93 years old

Director
STORRAR, David Black
Resigned: 26 July 2006
Appointed Date: 10 September 2001
65 years old

Director
STOVOLD, Peter John Frederick
Resigned: 28 August 2012
Appointed Date: 26 September 2006
71 years old

Director
STOVOLD, Peter John Frederick
Resigned: 30 September 2001
Appointed Date: 05 November 1996
71 years old

Director
TETLOW, Helen Elizabeth
Resigned: 05 September 2005
Appointed Date: 07 January 2003
61 years old

Director
WARREN, Brian
Resigned: 10 February 2011
Appointed Date: 25 March 2009
68 years old

Director
WHEATLEY HUBBARD, Thomas Henry
Resigned: 27 July 2007
Appointed Date: 26 September 2006
73 years old

Director
WILLIAMSON, Colin Henry
Resigned: 20 July 2001
Appointed Date: 09 November 1999
76 years old

Director
YORK, Edward Christopher, Colonel
Resigned: 05 November 2002
Appointed Date: 01 October 1998
86 years old

Director
YORK, Edward Christopher, Colonel
Resigned: 30 September 1996
Appointed Date: 14 October 1992
86 years old

Persons With Significant Control

Royal Agricultural Society Of England
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STONELEIGH PARK LIMITED Events

24 Mar 2017
Director's details changed for Mr. Guy Nicholas Hurst on 22 March 2017
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4

17 Jul 2015
Section 519 auditor's resignation
...
... and 159 more events
15 Jan 1988
Accounts for a small company made up to 30 September 1987

15 Jan 1988
Return made up to 23/12/87; full list of members

06 Oct 1987
Full accounts made up to 30 September 1986

04 Mar 1987
Return made up to 17/12/86; full list of members

19 Jun 1979
Incorporation