MADEJSKI HOLDINGS PLC
READING THE READING FOOTBALL CLUB (HOLDINGS) PLC

Hellopages » Berkshire » Reading » RG2 0FL

Company number 03889049
Status Active
Incorporation Date 6 December 1999
Company Type Public Limited Company
Address MADEJSKI STADIUM, JUNCTION 11 M4, READING, RG2 0FL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 70100 - Activities of head offices, 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-12-29 . The most likely internet sites of MADEJSKI HOLDINGS PLC are www.madejskiholdings.co.uk, and www.madejski-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Madejski Holdings Plc is a Public Limited Company. The company registration number is 03889049. Madejski Holdings Plc has been working since 06 December 1999. The present status of the company is Active. The registered address of Madejski Holdings Plc is Madejski Stadium Junction 11 M4 Reading Rg2 0fl. . STABLER, Bryan is a Secretary of the company. MADEJSKI, Robert John, Sir is a Director of the company. MORRIS, Camilla Anne is a Director of the company. MORRIS, Helen Joan is a Director of the company. SMITH, Ian is a Director of the company. WOOD SMITH, Ian Michael is a Director of the company. Director FRANCIS, Graeme Charles Seymour Campbell has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
STABLER, Bryan
Appointed Date: 06 December 1999

Director
MADEJSKI, Robert John, Sir
Appointed Date: 10 December 1999
84 years old

Director
MORRIS, Camilla Anne
Appointed Date: 19 May 2014
48 years old

Director
MORRIS, Helen Joan
Appointed Date: 19 May 2014
50 years old

Director
SMITH, Ian
Appointed Date: 19 May 2014
65 years old

Director
WOOD SMITH, Ian Michael
Appointed Date: 06 December 1999
66 years old

Resigned Directors

Director
FRANCIS, Graeme Charles Seymour Campbell
Resigned: 10 December 1999
Appointed Date: 06 December 1999
74 years old

Persons With Significant Control

Sir Robert John Madejski Obe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

MADEJSKI HOLDINGS PLC Events

22 Feb 2017
Full accounts made up to 30 June 2016
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
03 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29

10 Jan 2016
Group of companies' accounts made up to 30 June 2015
31 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,233,367

...
... and 47 more events
07 Feb 2000
New director appointed
04 Feb 2000
Certificate of authorisation to commence business and borrow
04 Feb 2000
Application to commence business
03 Feb 2000
Ad 29/01/00--------- £ si [email protected]=49999 £ ic 2/50001
06 Dec 1999
Incorporation

MADEJSKI HOLDINGS PLC Charges

30 May 2014
Charge code 0388 9049 0003
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Vibrac Corpration
Description: Contains fixed charge…
29 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2000
Debenture
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…