STADIUM INVESTMENTS (2006) LIMITED
EAST RIDING OF YORKSHIRE INHOCO 4139 LIMITED

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

Company number 05679428
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address WELTON GRANGE, WELTON BROUGH, EAST RIDING OF YORKSHIRE, HU15 1NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of STADIUM INVESTMENTS (2006) LIMITED are www.stadiuminvestments2006.co.uk, and www.stadium-investments-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine 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 Investments 2006 Limited is a Private Limited Company. The company registration number is 05679428. Stadium Investments 2006 Limited has been working since 18 January 2006. The present status of the company is Active. The registered address of Stadium Investments 2006 Limited is Welton Grange Welton Brough East Riding of 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. Secretary CROOKS, Michael Clive has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CROOKS, Michael Clive has been resigned. Director WILLOX, Shaun has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FISH, Andrew Stuart
Appointed Date: 26 September 2012

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

Director
FISH, Andrew Stuart
Appointed Date: 21 March 2006
52 years old

Director
HEALEY, Paul Dyson
Appointed Date: 31 March 2006
55 years old

Director
STANDISH, Amanda Jayne
Appointed Date: 26 September 2012
61 years old

Resigned Directors

Secretary
CROOKS, Michael Clive
Resigned: 26 September 2012
Appointed Date: 21 March 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 21 March 2006
Appointed Date: 18 January 2006

Director
CROOKS, Michael Clive
Resigned: 26 September 2012
Appointed Date: 21 March 2006
64 years old

Director
WILLOX, Shaun
Resigned: 26 September 2012
Appointed Date: 21 March 2006
64 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 21 March 2006
Appointed Date: 18 January 2006

Persons With Significant Control

Mr Paul Dyson Healey
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

STADIUM INVESTMENTS (2006) LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Satisfaction of charge 2 in full
25 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

25 Jan 2016
Director's details changed for Mr Paul Dyson Healey on 1 May 2015
...
... and 47 more events
23 Mar 2006
Secretary resigned
23 Mar 2006
Registered office changed on 23/03/06 from: 150 aldersgate street london EC1A 4EJ
23 Mar 2006
New director appointed
17 Mar 2006
Company name changed inhoco 4139 LIMITED\certificate issued on 17/03/06
18 Jan 2006
Incorporation

STADIUM INVESTMENTS (2006) LIMITED Charges

10 April 2012
Security interest agreement
Delivered: 20 April 2012
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Interest in the collateral being all the units, any…
10 April 2012
Debenture
Delivered: 19 April 2012
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the west of commercial road…
13 March 2008
Security interest agreement
Delivered: 19 March 2008
Status: Satisfied on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)(the Security Trustee)
Description: By way of security its title to the collateral and all…
13 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 28 January 2016
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)(the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 March 2006
Security interest agreement
Delivered: 24 March 2006
Status: Satisfied on 19 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The security interest or interests in the collateral. See…