THE COMMUNITY STADIUM LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 9BL

Company number 04612364
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address AMERICAN EXPRESS COMMUNITY STADIUM, VILLAGE WAY, BRIGHTON, BN1 9BL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mrs Michelle Jane Walder as a director on 1 November 2016. The most likely internet sites of THE COMMUNITY STADIUM LIMITED are www.thecommunitystadium.co.uk, and www.the-community-stadium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The Community Stadium Limited is a Private Limited Company. The company registration number is 04612364. The Community Stadium Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of The Community Stadium Limited is American Express Community Stadium Village Way Brighton Bn1 9bl. . COMER, Robert Francis is a Secretary of the company. BARBER, Paul is a Director of the company. BLOOM, Anthony Grant is a Director of the company. BLOOM, Raymond Alexander is a Director of the company. CHAPMAN, Derek Leonard is a Director of the company. COMER, Robert Francis is a Director of the company. FRANKS, Adam Stephen is a Director of the company. GODFREY, Peter Winston Patrick is a Director of the company. JONES, David Andrew is a Director of the company. PERRY, Martin John is a Director of the company. SUGARMAN, Marc Louis is a Director of the company. WALDER, Michelle Jane is a Director of the company. Secretary PINNOCK, Robert Leonard has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director BROWN, Kenneth Graham has been resigned. Director KNIGHT, Harry Richard has been resigned. Director PINNOCK, Robert Leonard has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director RAPID COMPANY SERVICES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
COMER, Robert Francis
Appointed Date: 22 September 2003

Director
BARBER, Paul
Appointed Date: 18 June 2012
58 years old

Director
BLOOM, Anthony Grant
Appointed Date: 18 May 2009
55 years old

Director
BLOOM, Raymond Alexander
Appointed Date: 12 January 2009
79 years old

Director
CHAPMAN, Derek Leonard
Appointed Date: 25 November 2008
68 years old

Director
COMER, Robert Francis
Appointed Date: 11 August 2006
69 years old

Director
FRANKS, Adam Stephen
Appointed Date: 12 January 2009
54 years old

Director
GODFREY, Peter Winston Patrick
Appointed Date: 01 September 2010
77 years old

Director
JONES, David Andrew
Appointed Date: 16 March 2012
65 years old

Director
PERRY, Martin John
Appointed Date: 09 December 2002
78 years old

Director
SUGARMAN, Marc Louis
Appointed Date: 12 January 2009
53 years old

Director
WALDER, Michelle Jane
Appointed Date: 01 November 2016
51 years old

Resigned Directors

Secretary
PINNOCK, Robert Leonard
Resigned: 22 September 2003
Appointed Date: 09 December 2002

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Director
BROWN, Kenneth Graham
Resigned: 21 March 2012
Appointed Date: 12 January 2009
68 years old

Director
KNIGHT, Harry Richard
Resigned: 19 May 2009
Appointed Date: 09 December 2002
87 years old

Director
PINNOCK, Robert Leonard
Resigned: 22 September 2003
Appointed Date: 09 December 2002
87 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Director
RAPID COMPANY SERVICES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Persons With Significant Control

Brighton & Hove Albion Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE COMMUNITY STADIUM LIMITED Events

10 Feb 2017
Full accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
03 Nov 2016
Appointment of Mrs Michelle Jane Walder as a director on 1 November 2016
01 Apr 2016
Full accounts made up to 30 June 2015
11 Dec 2015
Registration of charge 046123640003, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 71 more events
02 Jan 2003
New director appointed
02 Jan 2003
New director appointed
17 Dec 2002
Secretary resigned
17 Dec 2002
Director resigned
09 Dec 2002
Incorporation

THE COMMUNITY STADIUM LIMITED Charges

4 December 2015
Charge code 0461 2364 0003
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Football Foundation
Description: Land on the east of mash barn lane, lancing and land at new…
29 May 2014
Charge code 0461 2364 0002
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 February 2011
Guarantee & debenture
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…