STADIUM FINANCE LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH9 3JU
Company number 00550257
Status Active
Incorporation Date 4 June 1955
Company Type Private Limited Company
Address 96A CASTLE LANE WEST, BOURNEMOUTH, DORSET, BH9 3JU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of STADIUM FINANCE LIMITED are www.stadiumfinance.co.uk, and www.stadium-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. Stadium Finance Limited is a Private Limited Company. The company registration number is 00550257. Stadium Finance Limited has been working since 04 June 1955. The present status of the company is Active. The registered address of Stadium Finance Limited is 96a Castle Lane West Bournemouth Dorset Bh9 3ju. The company`s financial liabilities are £81.51k. It is £0.75k against last year. The cash in hand is £3.49k. It is £-27.26k against last year. And the total assets are £118.29k, which is £-14.1k against last year. EDENBOROUGH, Courtney James Hugo is a Secretary of the company. EDENBOROUGH, Courtney James Hugo is a Director of the company. Director EDENBOROUGH, Hugo Robert has been resigned. Director EDENBOROUGH, Margaret Helen has been resigned. Director EDENBOROUGH, Michael Simon has been resigned. Director EDENBOROUGH, Robert James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


stadium finance Key Finiance

LIABILITIES £81.51k
+0%
CASH £3.49k
-89%
TOTAL ASSETS £118.29k
-11%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
EDENBOROUGH, Hugo Robert
Resigned: 06 July 1992
118 years old

Director
EDENBOROUGH, Margaret Helen
Resigned: 01 July 2011
Appointed Date: 06 July 1993
94 years old

Director
EDENBOROUGH, Michael Simon
Resigned: 01 July 2010
Appointed Date: 17 June 1993
65 years old

Director
EDENBOROUGH, Robert James
Resigned: 01 July 2010
Appointed Date: 17 June 1993
62 years old

Persons With Significant Control

Mrs Margaret Helen Edenborough
Notified on: 30 June 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Courtney James Hugo Edenborough
Notified on: 30 June 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STADIUM FINANCE LIMITED Events

20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
22 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100

...
... and 77 more events
09 Jul 1986
Annual return made up to 31/12/85

09 Jul 1986
Annual return made up to 31/12/85

09 Jul 1986
Return made up to 08/05/86; full list of members

09 Jul 1986
Return made up to 08/05/86; full list of members

04 Jun 1955
Incorporation

STADIUM FINANCE LIMITED Charges

1 June 1995
Charge over credit balances
Delivered: 7 June 1995
Status: Satisfied on 16 October 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £24,850 with interest accrued now or to be held…
22 March 1995
Charge over credit balances
Delivered: 29 March 1995
Status: Satisfied on 16 October 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £17,370 together with interest accrued now or to…
9 June 1994
Charge over credit balances
Delivered: 15 June 1994
Status: Satisfied on 14 February 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £21,600 tog: with interest accrued now or to be…
12 May 1994
Charge over credit balances
Delivered: 31 May 1994
Status: Satisfied on 14 February 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £29,820 together with interest accrued now or to…
10 August 1993
Charge over credit balance
Delivered: 16 August 1993
Status: Satisfied on 14 February 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £23,500 together with interest on account no…
22 December 1972
Mortgage debenture
Delivered: 3 January 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and goodwill all property and assets present…