Company number 03200051
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address BET365 STADIUM, STANLEY MATTHEWS WAY, STOKE-ON-TRENT, ENGLAND, ST4 4EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mr John David Pelling as a secretary on 11 February 2017; Termination of appointment of Martin Goodman as a secretary on 10 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of STOKE CITY (PROPERTY) LIMITED are www.stokecityproperty.co.uk, and www.stoke-city-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Stoke City Property Limited is a Private Limited Company.
The company registration number is 03200051. Stoke City Property Limited has been working since 17 May 1996.
The present status of the company is Active. The registered address of Stoke City Property Limited is Bet365 Stadium Stanley Matthews Way Stoke On Trent England St4 4eg. . PELLING, John David is a Secretary of the company. COATES, John Fitzgerald is a Director of the company. COATES, Peter is a Director of the company. SCHOLES, Anthony John is a Director of the company. SMITH, Richard Kingsley is a Director of the company. Secretary GOODMAN, Martin has been resigned. Secretary GREEN, Antony Charles has been resigned. Secretary MOXEY, Jeremy Derek has been resigned. Secretary OLIVER, William Alder has been resigned. Secretary SILK, Karen has been resigned. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director ADALSTEINSSON, Elfa has been resigned. Director COATES, Peter has been resigned. Director DAVIES, Geoffrey Bernard has been resigned. Director FULLER, Jonathan Tom Telford has been resigned. Director GISLASON, Gunnar has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Director HUMPHREYS, Keith Ashley has been resigned. Director IBBS, Roger Michael has been resigned. Director MOXEY, Jeremy Derek has been resigned. Director OLIVER, William Alder has been resigned. Director OLIVER, William Alder has been resigned. Director SALIH, Michael, Councillor has been resigned. Director SALIH, Michael, Councillor has been resigned. Director SMITH, Edward, Councillor has been resigned. Director STOCKLEY, Barry George has been resigned. Director STOCKLEY, Barry George has been resigned. Director THORISSON, Stefan Geir has been resigned. Director WARD, Brian has been resigned. Director KEELEX FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
SILK, Karen
Resigned: 14 October 2011
Appointed Date: 21 December 2007
Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 06 November 1996
Appointed Date: 17 May 1996
Director
COATES, Peter
Resigned: 17 January 2000
Appointed Date: 06 November 1996
87 years old
Director
GISLASON, Gunnar
Resigned: 09 January 2007
Appointed Date: 17 January 2000
59 years old
Director
WARD, Brian
Resigned: 09 January 2007
Appointed Date: 01 July 2004
77 years old
Director
KEELEX FORMATIONS LIMITED
Resigned: 06 November 1996
Appointed Date: 17 May 1996
STOKE CITY (PROPERTY) LIMITED Events
23 Feb 2017
Appointment of Mr John David Pelling as a secretary on 11 February 2017
23 Feb 2017
Termination of appointment of Martin Goodman as a secretary on 10 February 2017
27 Sep 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Director's details changed for Mr John Fitzgerald Coates on 4 August 2016
04 Aug 2016
Director's details changed for Mr Peter Coates on 4 August 2016
...
... and 139 more events
06 Nov 1996
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
06 Nov 1996
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
06 Nov 1996
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
04 Sep 1996
Company name changed keelex 213 LIMITED\certificate issued on 04/09/96
17 May 1996
Incorporation
1 October 1997
Legal charge
Delivered: 2 October 1997
Status: Satisfied
on 26 March 2014
Persons entitled: The British Linen Bank Limited
Description: All that land adjacent to the stoke on trent community…
28 August 1997
Debenture
Delivered: 29 August 1997
Status: Satisfied
on 26 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 August 1997
Legal charge
Delivered: 29 August 1997
Status: Satisfied
on 26 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all the f/h property k/a land…
20 January 1997
Assignment of development agreement and agreement for lease
Delivered: 29 January 1997
Status: Satisfied
on 26 March 2014
Persons entitled: The British Linen Bank Limited
Description: All right title and interest in and to the development…
20 January 1997
Legal charge
Delivered: 29 January 1997
Status: Satisfied
on 26 March 2014
Persons entitled: The British Linen Bank Limited
Description: F/H land situate at trentham lakes forming part of the…
20 January 1997
Debenture
Delivered: 29 January 1997
Status: Satisfied
on 26 March 2014
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…