STADIUM DEVELOPMENTS LIMITED
BROUGH INHOCO 2733 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1NB

Company number 04545786
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address WELTON GRANGE, WELTON, BROUGH, EAST YORKSHIRE, HU15 1NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of STADIUM DEVELOPMENTS LIMITED are www.stadiumdevelopments.co.uk, and www.stadium-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Broomfleet Rail Station is 5.1 miles; to Barton-on-Humber Rail Station is 5.3 miles; to Beverley Rail Station is 9.2 miles; to Scunthorpe Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stadium Developments Limited is a Private Limited Company. The company registration number is 04545786. Stadium Developments Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Stadium Developments Limited is Welton Grange Welton Brough East Yorkshire Hu15 1nb. . FISH, Andrew Stuart is a Secretary of the company. CLARE, Alexander Martin is a Director of the company. FISH, Andrew Stuart is a Director of the company. HEALEY, Paul Dyson is a Director of the company. STANDISH, Amanda Jayne is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary CROOKS, Michael Clive has been resigned. Director CROOKS, Michael Clive has been resigned. Director FISH, Andrew Stuart has been resigned. Director FISH, Andrew Stuart has been resigned. Director HEALEY, Edwin Dyson has been resigned. Director SWALES, Paul Nigel has been resigned. Director SWALES, Paul Nigel has been resigned. Director WILLOX, Shaun has been resigned. Director WILLOX, Shaun has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FISH, Andrew Stuart
Appointed Date: 21 September 2012

Director
CLARE, Alexander Martin
Appointed Date: 12 December 2013
47 years old

Director
FISH, Andrew Stuart
Appointed Date: 13 October 2004
53 years old

Director
HEALEY, Paul Dyson
Appointed Date: 07 November 2002
55 years old

Director
STANDISH, Amanda Jayne
Appointed Date: 21 September 2012
61 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 07 November 2002
Appointed Date: 26 September 2002

Secretary
CROOKS, Michael Clive
Resigned: 21 September 2012
Appointed Date: 07 November 2002

Director
CROOKS, Michael Clive
Resigned: 21 September 2012
Appointed Date: 07 November 2002
64 years old

Director
FISH, Andrew Stuart
Resigned: 31 August 2004
Appointed Date: 13 July 2004
53 years old

Director
FISH, Andrew Stuart
Resigned: 12 January 2004
Appointed Date: 16 December 2003
53 years old

Director
HEALEY, Edwin Dyson
Resigned: 18 March 2015
Appointed Date: 07 November 2002
87 years old

Director
SWALES, Paul Nigel
Resigned: 12 December 2013
Appointed Date: 13 October 2004
67 years old

Director
SWALES, Paul Nigel
Resigned: 14 June 2004
Appointed Date: 24 May 2004
67 years old

Director
WILLOX, Shaun
Resigned: 21 September 2012
Appointed Date: 13 October 2004
64 years old

Director
WILLOX, Shaun
Resigned: 02 September 2004
Appointed Date: 10 August 2004
64 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 07 November 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Stadium Retail (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STADIUM DEVELOPMENTS LIMITED Events

28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

01 Oct 2015
Director's details changed for Mr Andrew Stuart Fish on 1 May 2015
...
... and 57 more events
09 Dec 2002
Director resigned
09 Dec 2002
Secretary resigned
09 Dec 2002
Registered office changed on 09/12/02 from: 100 barbirolli square manchester M2 3AB
03 Dec 2002
Company name changed inhoco 2733 LIMITED\certificate issued on 03/12/02
26 Sep 2002
Incorporation