STADIA SPORTS HOLDINGS LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6BD

Company number 04736083
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address C/O BROXAP LIMITED, APEDALE WORKS, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 131,578 ; Director's details changed for Mr John Stuart Lee on 18 April 2016. The most likely internet sites of STADIA SPORTS HOLDINGS LIMITED are www.stadiasportsholdings.co.uk, and www.stadia-sports-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Stadia Sports Holdings Limited is a Private Limited Company. The company registration number is 04736083. Stadia Sports Holdings Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Stadia Sports Holdings Limited is C O Broxap Limited Apedale Works Newcastle Under Lyme Staffordshire St5 6bd. . FULLWOOD, Adrian Geoffrey is a Director of the company. LEE, John Stuart is a Director of the company. LEE, Robert Clive is a Director of the company. Secretary HOFFMAN, John Andrew has been resigned. Secretary SELIGMAN, James Richard has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director FINCH, Peter David has been resigned. Director HOFFMAN, John Andrew has been resigned. Director HORN, Kenneth James has been resigned. Director SELIGMAN, James Richard has been resigned. Director SPON-SMITH, John Vere has been resigned. Director SPRINGTHORPE, Soames Conrad has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FULLWOOD, Adrian Geoffrey
Appointed Date: 28 April 2009
54 years old

Director
LEE, John Stuart
Appointed Date: 28 April 2009
77 years old

Director
LEE, Robert Clive
Appointed Date: 28 April 2009
72 years old

Resigned Directors

Secretary
HOFFMAN, John Andrew
Resigned: 28 April 2009
Appointed Date: 03 December 2003

Secretary
SELIGMAN, James Richard
Resigned: 02 December 2003
Appointed Date: 17 April 2003

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 17 April 2003
Appointed Date: 16 April 2003

Director
FINCH, Peter David
Resigned: 02 December 2003
Appointed Date: 16 May 2003
76 years old

Director
HOFFMAN, John Andrew
Resigned: 28 April 2009
Appointed Date: 03 December 2003
65 years old

Director
HORN, Kenneth James
Resigned: 10 December 2003
Appointed Date: 17 April 2003
61 years old

Director
SELIGMAN, James Richard
Resigned: 02 December 2003
Appointed Date: 17 April 2003
75 years old

Director
SPON-SMITH, John Vere
Resigned: 28 April 2009
Appointed Date: 07 April 2004
72 years old

Director
SPRINGTHORPE, Soames Conrad
Resigned: 28 April 2009
Appointed Date: 03 December 2003
67 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 17 April 2003
Appointed Date: 16 April 2003

STADIA SPORTS HOLDINGS LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 131,578

18 Apr 2016
Director's details changed for Mr John Stuart Lee on 18 April 2016
18 Apr 2016
Director's details changed for Mr Adrian Geoffrey Fullwood on 18 April 2016
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
01 May 2003
New secretary appointed;new director appointed
01 May 2003
New director appointed
25 Apr 2003
Director resigned
25 Apr 2003
Secretary resigned
16 Apr 2003
Incorporation

STADIA SPORTS HOLDINGS LIMITED Charges

6 February 2004
Debenture
Delivered: 13 February 2004
Status: Satisfied on 3 March 2007
Persons entitled: East Midlands Regional Venture Capital Fund No 1 Limited Partnership
Description: By way of fixed charge all real property; fixed plant and…
16 May 2003
Assignment of keyman life policy
Delivered: 22 May 2003
Status: Satisfied on 20 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy in respect of the life of kenneth james horn…
16 May 2003
Assignment of keyman life policy
Delivered: 22 May 2003
Status: Satisfied on 20 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy in respect of the life of james seligman. See…
16 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 2 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Debenture
Delivered: 20 May 2003
Status: Satisfied on 3 March 2007
Persons entitled: East Midlands Regional Venture Capital Fund No.1 Limited Partnership
Description: Fixed and floating charges over the undertaking and all…