Company number 02164435
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address UNIT 4 WOODSIDE ROAD IND EST, WOODSIDE ROAD, EASTLEIGH, HAMPSHIRE, SO50 4ET
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mrs Laura Gwyneth Redman-Thomas as a director on 10 January 2017; Termination of appointment of Rex Alastair Orton as a secretary on 10 November 2016. The most likely internet sites of STADIUM IGT LIMITED are www.stadiumigt.co.uk, and www.stadium-igt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to St Denys Rail Station is 3.8 miles; to Romsey Rail Station is 5.5 miles; to Redbridge Rail Station is 5.9 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stadium Igt Limited is a Private Limited Company.
The company registration number is 02164435. Stadium Igt Limited has been working since 15 September 1987.
The present status of the company is Active. The registered address of Stadium Igt Limited is Unit 4 Woodside Road Ind Est Woodside Road Eastleigh Hampshire So50 4et. . LIGHT, Vincent is a Director of the company. PEPPIATT, Charles St John Stewart is a Director of the company. REDMAN-THOMAS, Laura Gwyneth is a Director of the company. Secretary ESTELL, Joanne has been resigned. Secretary HIDE, Roger has been resigned. Secretary JUPP, David Edwin has been resigned. Secretary ORTON, Rex Alastair has been resigned. Secretary WILSON, Colin has been resigned. Director ESTELL, Joanne Elizabeth has been resigned. Director GILES, Nicholas Anthony has been resigned. Director JUPP, David Edwin has been resigned. Director MCLAUGHLAN, Derek Charles has been resigned. Director ORTON, Rex Alastair has been resigned. Director PHIPSON, Stephen has been resigned. Director WILSON, Colin has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Secretary
ESTELL, Joanne
Resigned: 02 November 2016
Appointed Date: 27 September 2012
Secretary
HIDE, Roger
Resigned: 03 September 2012
Appointed Date: 01 May 2002
Secretary
WILSON, Colin
Resigned: 27 September 2012
Appointed Date: 03 September 2012
Director
PHIPSON, Stephen
Resigned: 01 June 2013
Appointed Date: 03 September 2012
64 years old
Director
WILSON, Colin
Resigned: 27 September 2012
Appointed Date: 03 September 2012
58 years old
Persons With Significant Control
Stadium Group Plc
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more
STADIUM IGT LIMITED Events
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Jan 2017
Appointment of Mrs Laura Gwyneth Redman-Thomas as a director on 10 January 2017
10 Nov 2016
Termination of appointment of Rex Alastair Orton as a secretary on 10 November 2016
10 Nov 2016
Termination of appointment of Rex Alastair Orton as a director on 10 November 2016
04 Nov 2016
Appointment of Mr Rex Alastair Orton as a director on 2 November 2016
...
... and 120 more events
28 Oct 1987
Wd 19/10/87 pd 15/09/87--------- £ si 2@1
28 Oct 1987
Wd 19/10/87 ad 15/10/87--------- £ si 3@1=3 £ ic 2/5
21 Oct 1987
Accounting reference date notified as 30/09
15 Sep 1987
Incorporation
13 June 2016
Charge code 0216 4435 0007
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 November 2014
Charge code 0216 4435 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 September 2012
Debenture
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2006
All assets debenture
Delivered: 1 April 2006
Status: Satisfied
on 12 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 October 1997
All assets debenture
Delivered: 7 October 1997
Status: Satisfied
on 16 February 2011
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 1995
Book debts debenture
Delivered: 30 August 1995
Status: Satisfied
on 16 February 2011
Persons entitled: Tsb Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
8 April 1992
Mortgage debenture
Delivered: 14 April 1992
Status: Satisfied
on 12 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…