PATIENCEFORM LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5JW

Company number 03739676
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address KEEPMOAT STADIUM, STADIUM WAY, DONCASTER, SOUTH YORKSHIRE, DN4 5JW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 14 June 2016 GBP 25,890,930 ; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 12,295,606 ; Full accounts made up to 30 June 2015. The most likely internet sites of PATIENCEFORM LIMITED are www.patienceform.co.uk, and www.patienceform.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Patienceform Limited is a Private Limited Company. The company registration number is 03739676. Patienceform Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Patienceform Limited is Keepmoat Stadium Stadium Way Doncaster South Yorkshire Dn4 5jw. . BALDWIN, Gavin Paul Samuel is a Director of the company. BLUNT, David is a Director of the company. BRAMALL, Terence George is a Director of the company. WATSON, Andrew John is a Director of the company. WATSON, Richard is a Director of the company. Secretary OLDALE, Kathleen Joan has been resigned. Secretary SMITHSON, Andrew Geoffrey has been resigned. Secretary SMITHSON, Andrew Geoffrey has been resigned. Secretary CUPPIN STREET SECRETARIES LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BERESFORD, James Rhodes has been resigned. Director BRAMALL, Terence George has been resigned. Director CHAPPELL, Kenneth has been resigned. Director COLLETT, Michael John Hirst has been resigned. Director GARRITY, Michael has been resigned. Director HEPWORTH, Peter John Reginald has been resigned. Director HIGHFIELD, Stuart Alan has been resigned. Director HIRST, Richard has been resigned. Director KELL, Sarah Ann, Dr has been resigned. Director LINEY, Andrew David has been resigned. Director MAY, Paul Edward has been resigned. Director MILTON, Trevor John has been resigned. Director MORRIS, David William has been resigned. Director RAE, Joseph Aaron has been resigned. Director RYAN, John Michael has been resigned. Director SMITHSON, Andrew Geoffrey has been resigned. Director THOMAS, Raymond Arthur has been resigned. Director WATSON, Andrew John has been resigned. Director WATSON, Richard has been resigned. Director WETZEL, Peter has been resigned. Director CUPPIN STREET SECRETARIES LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BALDWIN, Gavin Paul Samuel
Appointed Date: 01 October 2012
56 years old

Director
BLUNT, David
Appointed Date: 04 December 2014
76 years old

Director
BRAMALL, Terence George
Appointed Date: 31 July 2013
82 years old

Director
WATSON, Andrew John
Appointed Date: 04 December 2014
56 years old

Director
WATSON, Richard
Appointed Date: 04 December 2014
83 years old

Resigned Directors

Secretary
OLDALE, Kathleen Joan
Resigned: 08 May 2005
Appointed Date: 22 February 2002

Secretary
SMITHSON, Andrew Geoffrey
Resigned: 03 November 2011
Appointed Date: 09 May 2005

Secretary
SMITHSON, Andrew Geoffrey
Resigned: 24 January 2002
Appointed Date: 04 December 2000

Secretary
CUPPIN STREET SECRETARIES LIMITED
Resigned: 07 July 2000
Appointed Date: 29 April 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 April 1999
Appointed Date: 24 March 1999

Director
BERESFORD, James Rhodes
Resigned: 25 March 2010
Appointed Date: 03 February 2006
75 years old

Director
BRAMALL, Terence George
Resigned: 11 January 2012
Appointed Date: 08 November 2006
82 years old

Director
CHAPPELL, Kenneth
Resigned: 21 January 2005
Appointed Date: 07 July 2000
90 years old

Director
COLLETT, Michael John Hirst
Resigned: 19 June 2012
Appointed Date: 18 July 2000
82 years old

Director
GARRITY, Michael
Resigned: 03 February 2006
Appointed Date: 27 September 2002
79 years old

Director
HEPWORTH, Peter John Reginald
Resigned: 19 September 2012
Appointed Date: 31 January 2001
71 years old

Director
HIGHFIELD, Stuart Alan
Resigned: 06 November 2012
Appointed Date: 07 June 2000
77 years old

Director
HIRST, Richard
Resigned: 26 May 2012
Appointed Date: 03 February 2006
80 years old

Director
KELL, Sarah Ann, Dr
Resigned: 25 January 2012
Appointed Date: 30 September 2008
54 years old

Director
LINEY, Andrew David
Resigned: 24 November 2010
Appointed Date: 01 September 2001
78 years old

Director
MAY, Paul Edward
Resigned: 25 January 2012
Appointed Date: 16 September 2003
66 years old

Director
MILTON, Trevor John
Resigned: 21 May 2012
Appointed Date: 20 July 2001
96 years old

Director
MORRIS, David William
Resigned: 19 March 2012
Appointed Date: 01 August 2006
72 years old

Director
RAE, Joseph Aaron
Resigned: 25 March 2010
Appointed Date: 03 February 2006
49 years old

Director
RYAN, John Michael
Resigned: 09 November 2013
Appointed Date: 25 April 1999
75 years old

Director
SMITHSON, Andrew Geoffrey
Resigned: 24 January 2002
Appointed Date: 08 July 1999
74 years old

Director
THOMAS, Raymond Arthur
Resigned: 21 January 2005
Appointed Date: 22 February 2002
77 years old

Director
WATSON, Andrew John
Resigned: 25 January 2012
Appointed Date: 30 September 2008
56 years old

Director
WATSON, Richard
Resigned: 25 January 2012
Appointed Date: 08 November 2006
83 years old

Director
WETZEL, Peter
Resigned: 24 November 2010
Appointed Date: 29 April 1999
83 years old

Director
CUPPIN STREET SECRETARIES LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 April 1999
Appointed Date: 24 March 1999

PATIENCEFORM LIMITED Events

14 Jun 2016
Statement of capital following an allotment of shares on 14 June 2016
  • GBP 25,890,930

14 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12,295,606

08 Apr 2016
Full accounts made up to 30 June 2015
18 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 12,295,606

14 Apr 2015
Full accounts made up to 30 June 2014
...
... and 159 more events
11 May 1999
Registered office changed on 11/05/99 from: 110 whitchurch road cardiff CF14 3LY
11 May 1999
New secretary appointed
11 May 1999
New director appointed
09 May 1999
Secretary resigned
24 Mar 1999
Incorporation

PATIENCEFORM LIMITED Charges

13 September 2013
Charge code 0373 9676 0004
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Richard Watson Terence George Bramall
Description: Keepmoat stadium stadium way doncaster t/nos. SYK535889 and…
4 June 2009
Debenture
Delivered: 18 June 2009
Status: Satisfied on 20 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 January 2008
Debenture
Delivered: 18 January 2008
Status: Satisfied on 25 July 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1999
Debenture
Delivered: 26 November 1999
Status: Satisfied on 20 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…