STADIA TRUSTEES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH
Company number 05751640
Status Active - Proposal to Strike off
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 4385, 05751640: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Cancellation of shares. Statement of capital on 8 February 2017 GBP 101,000 ; Satisfaction of charge 2 in full; Satisfaction of charge 057516400006 in full. The most likely internet sites of STADIA TRUSTEES LIMITED are www.stadiatrustees.co.uk, and www.stadia-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Stadia Trustees Limited is a Private Limited Company. The company registration number is 05751640. Stadia Trustees Limited has been working since 22 March 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Stadia Trustees Limited is 4385 05751640 Companies House Default Address Cardiff Cf14 8lh. . HALES, Antony Robin is a Director of the company. Secretary BANKS, Gordon has been resigned. Secretary HALES, Antony Robin has been resigned. Secretary HALES, Antony Robin has been resigned. Secretary HOLMAN, Melony Louise has been resigned. Secretary REDGEWELL, Alison Ellen has been resigned. Secretary REDGEWELL, Alison Ellen has been resigned. Secretary STADIA TRUSTEES LTD has been resigned. Secretary UNDERWOOD, Joanna has been resigned. Director HOLMAN, Melony Louise has been resigned. Director JOHNSTON, Bryan Campbell has been resigned. Director REDGEWELL, Alison Ellen has been resigned. The company operates in "Pension funding".


Current Directors

Director
HALES, Antony Robin
Appointed Date: 22 March 2006
73 years old

Resigned Directors

Secretary
BANKS, Gordon
Resigned: 02 August 2011
Appointed Date: 11 April 2011

Secretary
HALES, Antony Robin
Resigned: 15 October 2009
Appointed Date: 31 October 2006

Secretary
HALES, Antony Robin
Resigned: 06 May 2006
Appointed Date: 22 March 2006

Secretary
HOLMAN, Melony Louise
Resigned: 01 August 2006
Appointed Date: 06 May 2006

Secretary
REDGEWELL, Alison Ellen
Resigned: 13 May 2016
Appointed Date: 02 August 2011

Secretary
REDGEWELL, Alison Ellen
Resigned: 11 April 2011
Appointed Date: 15 October 2009

Secretary
STADIA TRUSTEES LTD
Resigned: 01 August 2006
Appointed Date: 30 June 2006

Secretary
UNDERWOOD, Joanna
Resigned: 25 October 2006
Appointed Date: 05 June 2006

Director
HOLMAN, Melony Louise
Resigned: 22 March 2010
Appointed Date: 22 March 2006
53 years old

Director
JOHNSTON, Bryan Campbell
Resigned: 11 January 2013
Appointed Date: 06 May 2006
68 years old

Director
REDGEWELL, Alison Ellen
Resigned: 13 May 2016
Appointed Date: 01 February 2012
58 years old

STADIA TRUSTEES LIMITED Events

27 Mar 2017
Cancellation of shares. Statement of capital on 8 February 2017
  • GBP 101,000

15 Mar 2017
Satisfaction of charge 2 in full
15 Mar 2017
Satisfaction of charge 057516400006 in full
15 Mar 2017
Satisfaction of charge 057516400005 in full
15 Mar 2017
Satisfaction of charge 057516400007 in full
...
... and 90 more events
08 May 2006
New secretary appointed
08 May 2006
New director appointed
08 May 2006
Secretary resigned
08 May 2006
Registered office changed on 08/05/06 from: suite b, 29 harley street london W1G 9QR
22 Mar 2006
Incorporation

STADIA TRUSTEES LIMITED Charges

24 August 2015
Charge code 0575 1640 0007
Delivered: 27 August 2015
Status: Satisfied on 15 March 2017
Persons entitled: Funding Circle Property Finance Limited
Description: 1 st andrews road malvern…
2 May 2014
Charge code 0575 1640 0006
Delivered: 13 May 2014
Status: Satisfied on 15 March 2017
Persons entitled: Bridging Loans Limited
Description: F/H plot 1 hartpury village hall hartpury gloucester t/no…
8 August 2013
Charge code 0575 1640 0005
Delivered: 14 August 2013
Status: Satisfied on 15 March 2017
Persons entitled: Bridging Loans Limited
Description: F/H land k/a plot 1 hartpury village hall hartpury…
2 August 2012
Standard security executed on 18TH and 19TH june 2012
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those office premises k/a and forming 35…
26 April 2012
Mortgage deed
Delivered: 28 April 2012
Status: Satisfied on 15 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 3 riverview business park station…
4 April 2008
Loan agreement
Delivered: 16 April 2008
Status: Satisfied on 15 March 2017
Persons entitled: Andrew Taylor
Description: £30,000.
8 January 2008
Legal charge
Delivered: 9 January 2008
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 north bridge road berkhamstead.