SUPASHOW LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3GW

Company number 02544317
Status Active
Incorporation Date 28 September 1990
Company Type Private Limited Company
Address LAKE VIEW, LAKESIDE, CHEADLE, CHESHIRE, SK8 3GW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 6 in full; Satisfaction of charge 7 in full. The most likely internet sites of SUPASHOW LIMITED are www.supashow.co.uk, and www.supashow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Supashow Limited is a Private Limited Company. The company registration number is 02544317. Supashow Limited has been working since 28 September 1990. The present status of the company is Active. The registered address of Supashow Limited is Lake View Lakeside Cheadle Cheshire Sk8 3gw. . BECKETT, Gary Derek is a Secretary of the company. BECKETT, Gary Derek is a Director of the company. GOLDBERG, Marc Richard is a Director of the company. MOSER, Henry Neville is a Director of the company. Secretary BARNACLE, Keith has been resigned. Secretary BECKETT, Gary Derek has been resigned. Secretary MOSER, Gerald Maurice has been resigned. Secretary RICHARDS, Martin Basil has been resigned. Secretary RIDLEY, Matthew John has been resigned. Director BAKER, Stephen Paul has been resigned. Director GRANT, Adrian Joseph has been resigned. Director HACKING, Christopher William has been resigned. Director JENNISON, Gary Antony has been resigned. Director KRAMRISCH, Steven Eric has been resigned. Director MOSER, Dorah Leah has been resigned. Director PUNSHON, Colin John has been resigned. Director RICHARDS, Martin Basil has been resigned. Director RIDLEY, Matthew John has been resigned. Director SEABRIDGE, David John has been resigned. Director SMITH, John Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BECKETT, Gary Derek
Appointed Date: 06 December 2013

Director
BECKETT, Gary Derek
Appointed Date: 15 June 2000
56 years old

Director
GOLDBERG, Marc Richard
Appointed Date: 02 March 2001
54 years old

Director
MOSER, Henry Neville
Appointed Date: 29 July 1994
76 years old

Resigned Directors

Secretary
BARNACLE, Keith
Resigned: 24 April 1995

Secretary
BECKETT, Gary Derek
Resigned: 05 April 2006
Appointed Date: 06 August 1998

Secretary
MOSER, Gerald Maurice
Resigned: 27 September 1993

Secretary
RICHARDS, Martin Basil
Resigned: 06 August 1998
Appointed Date: 24 April 1995

Secretary
RIDLEY, Matthew John
Resigned: 06 December 2013
Appointed Date: 05 April 2006

Director
BAKER, Stephen Paul
Resigned: 27 April 2016
Appointed Date: 02 July 2008
69 years old

Director
GRANT, Adrian Joseph
Resigned: 07 August 2012
Appointed Date: 29 July 1994
67 years old

Director
HACKING, Christopher William
Resigned: 07 November 2001
Appointed Date: 01 September 2000
75 years old

Director
JENNISON, Gary Antony
Resigned: 30 September 2015
Appointed Date: 04 October 2013
68 years old

Director
KRAMRISCH, Steven Eric
Resigned: 01 October 2007
Appointed Date: 29 July 1994
62 years old

Director
MOSER, Dorah Leah
Resigned: 29 July 1994
99 years old

Director
PUNSHON, Colin John
Resigned: 16 June 1998
Appointed Date: 29 July 1994
66 years old

Director
RICHARDS, Martin Basil
Resigned: 01 September 2000
Appointed Date: 06 August 1998
72 years old

Director
RIDLEY, Matthew John
Resigned: 03 August 2010
Appointed Date: 27 July 2007
50 years old

Director
SEABRIDGE, David John
Resigned: 01 November 2002
Appointed Date: 03 September 2001
56 years old

Director
SMITH, John Edward
Resigned: 29 January 2001
Appointed Date: 15 June 2000
76 years old

Persons With Significant Control

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

SUPASHOW LIMITED Events

29 Mar 2017
Satisfaction of charge 8 in full
29 Mar 2017
Satisfaction of charge 6 in full
29 Mar 2017
Satisfaction of charge 7 in full
29 Mar 2017
Satisfaction of charge 4 in full
04 Mar 2017
Satisfaction of charge 3 in full
...
... and 130 more events
24 Oct 1990
Memorandum and Articles of Association

24 Oct 1990
Registered office changed on 24/10/90 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

24 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1990
Incorporation

SUPASHOW LIMITED Charges

22 February 2017
Charge code 0254 4317 0014
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 January 2017
Charge code 0254 4317 0013
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 October 2016
Charge code 0254 4317 0012
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0254 4317 0011
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0254 4317 0010
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (Security Agent)
Description: Notification of addition to or amendment of charge…
15 November 2007
Fixed and floating security document
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
6 November 2001
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and 8TH november 2000 and supplemented on 15TH may 1997 and 11TH march 1998)
Delivered: 13 November 2001
Status: Satisfied on 29 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Forthe Syndicate
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and supplemented on 15TH may 1997 and 11TH march 1998)
Delivered: 9 November 2000
Status: Satisfied on 29 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Trustee Forthe Banks (as Defined)
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Amending deed to a composite guarantee and debenture dated 6TH december 1996
Delivered: 22 December 1998
Status: Satisfied on 29 March 2017
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 1998
Debenture containing fixed and floating charges
Delivered: 29 October 1998
Status: Satisfied on 17 February 2000
Persons entitled: The British Linen Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
6 December 1996
Composite guarantee and debenture
Delivered: 18 December 1996
Status: Satisfied on 29 March 2017
Persons entitled: The British Linen Bank Limited,as Agent and Trustee for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
6 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 4 March 2017
Persons entitled: The British Linen Bank Limitedacting as Agent and Trustee for the Banks
Description: Property k/a land and development at bolton road bull hill…
22 December 1994
Legal mortgage
Delivered: 3 January 1995
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at woodlea chase bull hill darwen…
19 December 1994
Mortgage debenture
Delivered: 29 December 1994
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…