SUPERSTADIUM MANAGEMENT COMPANY LIMITED
HULL PRECISE COVER LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6HU

Company number 04179402
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address KC STADIUM, WEST PARK, HULL, HU3 6HU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Termination of appointment of James Deacon as a director on 16 January 2017; Full accounts made up to 30 June 2016. The most likely internet sites of SUPERSTADIUM MANAGEMENT COMPANY LIMITED are www.superstadiummanagementcompany.co.uk, and www.superstadium-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Superstadium Management Company Limited is a Private Limited Company. The company registration number is 04179402. Superstadium Management Company Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Superstadium Management Company Limited is Kc Stadium West Park Hull Hu3 6hu. . ALLAM, Assem, Dr is a Director of the company. ALLAM, Ehab is a Director of the company. Secretary CRADDOCK, James Peter has been resigned. Secretary JAMES, Richard Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARTLETT, Russell Derek has been resigned. Director BRANNIGAN, Malachy has been resigned. Director CRADDOCK, James Peter has been resigned. Director DEACON, James has been resigned. Director DUFFEN, Paul Jeremy has been resigned. Director JAMES, Richard Mark has been resigned. Director MAGUIRE, Mark Peter has been resigned. Director NORTH, John has been resigned. Director PEARSON, Adam Faulkner has been resigned. Director PEARSON, Adam Faulkner has been resigned. Director WALKER, Martin Noel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
ALLAM, Assem, Dr
Appointed Date: 16 December 2010
86 years old

Director
ALLAM, Ehab
Appointed Date: 16 December 2010
54 years old

Resigned Directors

Secretary
CRADDOCK, James Peter
Resigned: 24 September 2010
Appointed Date: 04 June 2007

Secretary
JAMES, Richard Mark
Resigned: 04 June 2007
Appointed Date: 22 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 March 2001
Appointed Date: 14 March 2001

Director
BARTLETT, Russell Derek
Resigned: 16 December 2010
Appointed Date: 04 June 2007
69 years old

Director
BRANNIGAN, Malachy
Resigned: 31 December 2005
Appointed Date: 19 July 2001
59 years old

Director
CRADDOCK, James Peter
Resigned: 24 September 2010
Appointed Date: 06 March 2006
52 years old

Director
DEACON, James
Resigned: 16 January 2017
Appointed Date: 03 July 2015
62 years old

Director
DUFFEN, Paul Jeremy
Resigned: 26 October 2009
Appointed Date: 04 June 2007
67 years old

Director
JAMES, Richard Mark
Resigned: 04 June 2007
Appointed Date: 04 June 2001
65 years old

Director
MAGUIRE, Mark Peter
Resigned: 22 December 2011
Appointed Date: 13 July 2010
58 years old

Director
NORTH, John
Resigned: 01 November 2005
Appointed Date: 01 January 2003
78 years old

Director
PEARSON, Adam Faulkner
Resigned: 26 April 2010
Appointed Date: 02 November 2009
60 years old

Director
PEARSON, Adam Faulkner
Resigned: 04 June 2007
Appointed Date: 22 March 2001
60 years old

Director
WALKER, Martin Noel
Resigned: 16 December 2010
Appointed Date: 04 June 2007
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Superstadium Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERSTADIUM MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
17 Jan 2017
Termination of appointment of James Deacon as a director on 16 January 2017
02 Oct 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Satisfaction of charge 4 in full
24 Aug 2016
Satisfaction of charge 3 in full
...
... and 77 more events
11 Apr 2001
Secretary resigned
11 Apr 2001
Registered office changed on 11/04/01 from: 12 york place leeds west yorkshire LS1 2DS
11 Apr 2001
New secretary appointed
22 Mar 2001
Company name changed precise cover LIMITED\certificate issued on 22/03/01
14 Mar 2001
Incorporation

SUPERSTADIUM MANAGEMENT COMPANY LIMITED Charges

4 June 2007
Debenture
Delivered: 6 June 2007
Status: Satisfied on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Kc stadium and vulcan arena anlaby road kingston upon hull…
19 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 16 August 2016
Persons entitled: Beverley Building Society
Description: F/H land and buildings on the south east side of county…
30 April 2004
Legal mortgage
Delivered: 5 May 2004
Status: Satisfied on 16 August 2016
Persons entitled: Beverley Building Society
Description: Land at millhouse woods lane cottingham.