STADIUM EXPORT SERVICES LIMITED
NEWCASTLE UPON TYNE STADIUM PACKING SERVICES LTD STADIUM PACKAGING SERVICES LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1BS

Company number 03066363
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 11 GLASSHOUSE STREET, ST PETERS, NEWCASTLE UPON TYNE, NE6 1BS
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers, 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017; Full accounts made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 510 . The most likely internet sites of STADIUM EXPORT SERVICES LIMITED are www.stadiumexportservices.co.uk, and www.stadium-export-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Stadium Export Services Limited is a Private Limited Company. The company registration number is 03066363. Stadium Export Services Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Stadium Export Services Limited is 11 Glasshouse Street St Peters Newcastle Upon Tyne Ne6 1bs. . BAHARIE, Stephen is a Secretary of the company. LAMB, Alexander Harold is a Director of the company. LAMB, Jonathan Charles is a Director of the company. SMITH, Brian Andrew is a Director of the company. Secretary WINDERS, David Malcolm has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director DODD, Ronald has been resigned. Director MCDERMOTT, Marc Keith has been resigned. Director SALVESEN, George Neil Turnbull has been resigned. Director WINDERS, David Malcolm has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
BAHARIE, Stephen
Appointed Date: 30 April 2003

Director
LAMB, Alexander Harold
Appointed Date: 30 April 2003
54 years old

Director
LAMB, Jonathan Charles
Appointed Date: 22 April 2010
48 years old

Director
SMITH, Brian Andrew
Appointed Date: 01 February 2014
61 years old

Resigned Directors

Secretary
WINDERS, David Malcolm
Resigned: 30 April 2003
Appointed Date: 12 April 1996

Nominee Secretary
DICKINSON DEES
Resigned: 12 April 1996
Appointed Date: 09 June 1995

Nominee Director
CARE, Timothy James
Resigned: 12 April 1996
Appointed Date: 09 June 1995
64 years old

Director
DODD, Ronald
Resigned: 17 July 2007
Appointed Date: 12 April 1996
88 years old

Director
MCDERMOTT, Marc Keith
Resigned: 31 March 2017
Appointed Date: 01 February 2012
48 years old

Director
SALVESEN, George Neil Turnbull
Resigned: 30 September 2011
Appointed Date: 08 January 2008
65 years old

Director
WINDERS, David Malcolm
Resigned: 30 April 2003
Appointed Date: 12 April 1996
81 years old

STADIUM EXPORT SERVICES LIMITED Events

04 Apr 2017
Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017
19 Oct 2016
Full accounts made up to 30 April 2016
24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 510

01 Sep 2015
Company name changed stadium packing services LTD\certificate issued on 01/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28

01 Sep 2015
Change of name notice
...
... and 76 more events
22 Apr 1996
New director appointed
22 Apr 1996
Director resigned
07 Aug 1995
Company name changed stadium packaging LIMITED\certificate issued on 08/08/95
14 Jul 1995
Company name changed crossco (153) LIMITED\certificate issued on 17/07/95
09 Jun 1995
Incorporation

STADIUM EXPORT SERVICES LIMITED Charges

9 February 2012
Composite debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
2 May 2010
Composite debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…