STADIUM PROPERTY ASSET MANAGEMENT (NO. 3) LIMITED
EAST YORKSHIRE

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

Company number 03027012
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address WELTON GRANGE, BROUGH, EAST YORKSHIRE, HU15 1NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1 . The most likely internet sites of STADIUM PROPERTY ASSET MANAGEMENT (NO. 3) LIMITED are www.stadiumpropertyassetmanagementno3.co.uk, and www.stadium-property-asset-management-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven 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 Property Asset Management No 3 Limited is a Private Limited Company. The company registration number is 03027012. Stadium Property Asset Management No 3 Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Stadium Property Asset Management No 3 Limited is Welton Grange 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, Edwin Dyson 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. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director CROOKS, Michael Clive has been resigned. Director SWALES, Paul Nigel has been resigned. Director WILLOX, Shaun has been resigned. Director WILLOX, Shaun has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Non-trading company".


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: 13 October 2004
52 years old

Director
HEALEY, Edwin Dyson
Appointed Date: 17 March 1995
87 years old

Director
HEALEY, Paul Dyson
Appointed Date: 17 March 1995
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: 17 March 1995

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 17 March 1995
Appointed Date: 28 February 1995

Director
CROOKS, Michael Clive
Resigned: 26 September 2012
Appointed Date: 17 March 1995
64 years old

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

Director
WILLOX, Shaun
Resigned: 26 September 2012
Appointed Date: 13 October 2004
64 years old

Director
WILLOX, Shaun
Resigned: 02 September 2004
Appointed Date: 12 August 2004
64 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 17 March 1995
Appointed Date: 28 February 1995

Persons With Significant Control

Stadium Welton Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STADIUM PROPERTY ASSET MANAGEMENT (NO. 3) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

03 Mar 2016
Director's details changed for Mr Paul Dyson Healey on 1 May 2015
03 Mar 2016
Director's details changed for Mr Edwin Dyson Healey on 1 May 2015
...
... and 72 more events
01 Mar 1996
Accounting reference date shortened from 29/02 to 01/10
27 Jul 1995
Memorandum and Articles of Association
05 Jun 1995
Particulars of mortgage/charge
20 Mar 1995
Company name changed sovco (591) LIMITED\certificate issued on 20/03/95
28 Feb 1995
Incorporation

STADIUM PROPERTY ASSET MANAGEMENT (NO. 3) LIMITED Charges

26 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 3 March 2016
Persons entitled: Midland Bank PLC
Description: Property k/a unit 8 retail world team valley gateshead and…