STADIA SPORTS INTERNATIONAL LIMITED
NEWCASTLE UNDER LYME

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

Company number 02521888
Status Active
Incorporation Date 13 July 1990
Company Type Private Limited Company
Address BROXAP LIMITED, APEDALE WORKS CHESTERTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STADIA SPORTS INTERNATIONAL LIMITED are www.stadiasportsinternational.co.uk, and www.stadia-sports-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Stadia Sports International Limited is a Private Limited Company. The company registration number is 02521888. Stadia Sports International Limited has been working since 13 July 1990. The present status of the company is Active. The registered address of Stadia Sports International Limited is Broxap Limited Apedale Works Chesterton 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 HOFFMAN, John Andrew has been resigned. Secretary SELIGMAN, James Richard has been resigned. Director HOFFMAN, John Andrew has been resigned. Director HOFFMAN, John Andrew has been resigned. Director HOFFMAN, Rosemary Jane has been resigned. Director HORN, Kenneth James has been resigned. Director SELIGMAN, James Richard has been resigned. Director SPRINGTHORPE, Karen Rose has been resigned. Director SPRINGTHORPE, Soames Conrad has been resigned. Director SPRINGTHORPE, Soames Conrad 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
HOFFMAN, John Andrew
Resigned: 15 May 2003

Secretary
SELIGMAN, James Richard
Resigned: 02 December 2003
Appointed Date: 15 May 2003

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

Director
HOFFMAN, John Andrew
Resigned: 15 May 2003
65 years old

Director
HOFFMAN, Rosemary Jane
Resigned: 15 May 2003
Appointed Date: 14 July 1993
64 years old

Director
HORN, Kenneth James
Resigned: 10 December 2003
Appointed Date: 15 May 2003
61 years old

Director
SELIGMAN, James Richard
Resigned: 02 December 2003
Appointed Date: 15 May 2003
75 years old

Director
SPRINGTHORPE, Karen Rose
Resigned: 15 May 2003
Appointed Date: 14 July 1993
73 years old

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

Director
SPRINGTHORPE, Soames Conrad
Resigned: 15 May 2003
67 years old

Persons With Significant Control

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

STADIA SPORTS INTERNATIONAL LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 13 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,446

28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 89 more events
07 Aug 1991
Return made up to 13/07/91; full list of members

01 May 1991
Particulars of mortgage/charge
22 Mar 1991
Accounting reference date notified as 31/12
19 Jul 1990
Secretary resigned;new secretary appointed
13 Jul 1990
Incorporation

STADIA SPORTS INTERNATIONAL LIMITED Charges

16 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 6 March 2012
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 2 May 2009
Persons entitled: East Midlands Regional Venture Capital Fund No.1 Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
3 December 1992
Mortgage
Delivered: 9 December 1992
Status: Satisfied on 25 April 2003
Persons entitled: Lloyds Bank PLC
Description: L/H unit F1 market overton ind: estate overton…
25 April 1991
Debenture
Delivered: 1 May 1991
Status: Satisfied on 23 May 2003
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…