SHOWPLACE LIMITED
STRATFORD UPON AVON SHOWPLACE HOSPITALITY SUITES LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8HW
Company number 02198991
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address 3 STOUR HOUSE, CLIFFORD PARK CLIFFORD ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8HW
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods, 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Zak Thomas Roby on 14 September 2016; Director's details changed for Mr Martyn Richard Jetzer on 14 September 2016. The most likely internet sites of SHOWPLACE LIMITED are www.showplace.co.uk, and www.showplace.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and three months. The distance to to Claverdon Rail Station is 7.3 miles; to Hatton (Warks) Rail Station is 8.7 miles; to Warwick Parkway Rail Station is 8.9 miles; to Warwick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Showplace Limited is a Private Limited Company. The company registration number is 02198991. Showplace Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of Showplace Limited is 3 Stour House Clifford Park Clifford Road Stratford Upon Avon Warwickshire Cv37 8hw. The company`s financial liabilities are £20.93k. It is £-22.9k against last year. And the total assets are £491.48k, which is £-1.32k against last year. GOODMAN, Robert Owen is a Director of the company. JETZER, Martyn Richard is a Director of the company. ROBY, Zak Thomas is a Director of the company. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary NEWMAN, Anne Elizabeth has been resigned. Secretary STUART, William has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director CHILVERS, Angus Donald has been resigned. Director CRISPINO, Anthony Donato has been resigned. Director HEWITT, Helen Eve has been resigned. Director KRUSZYNSKYJ, George Peter has been resigned. Director LEWIS, Trevor William has been resigned. Director LOFFHAGEN, John Marsden has been resigned. Director RALEIGH, John Hall has been resigned. Director STUART, William has been resigned. Director WORTH, Peter St John has been resigned. The company operates in "Renting and leasing of recreational and sports goods".


showplace Key Finiance

LIABILITIES £20.93k
-53%
CASH n/a
TOTAL ASSETS £491.48k
-1%
All Financial Figures

Current Directors

Director
GOODMAN, Robert Owen
Appointed Date: 20 December 2007
52 years old

Director
JETZER, Martyn Richard
Appointed Date: 01 February 2008
54 years old

Director
ROBY, Zak Thomas
Appointed Date: 15 April 2014
49 years old

Resigned Directors

Secretary
LOFFHAGEN, John Marsden
Resigned: 20 December 2007
Appointed Date: 02 April 2007

Secretary
NEWMAN, Anne Elizabeth
Resigned: 30 May 2002

Secretary
STUART, William
Resigned: 12 December 2014
Appointed Date: 20 December 2007

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 21 December 2005
Appointed Date: 30 May 2002

Secretary
HALCO SECRETARIES LIMITED
Resigned: 02 April 2007
Appointed Date: 09 March 2006

Director
CHILVERS, Angus Donald
Resigned: 20 December 2007
Appointed Date: 27 December 2001
59 years old

Director
CRISPINO, Anthony Donato
Resigned: 20 December 2007
Appointed Date: 02 April 2007
59 years old

Director
HEWITT, Helen Eve
Resigned: 20 December 2007
Appointed Date: 23 December 2003
61 years old

Director
KRUSZYNSKYJ, George Peter
Resigned: 01 September 2003
Appointed Date: 10 March 2003
71 years old

Director
LEWIS, Trevor William
Resigned: 02 November 2004
74 years old

Director
LOFFHAGEN, John Marsden
Resigned: 20 December 2007
Appointed Date: 02 April 2007
63 years old

Director
RALEIGH, John Hall
Resigned: 20 December 2007
Appointed Date: 02 April 2007
55 years old

Director
STUART, William
Resigned: 12 December 2014
Appointed Date: 20 December 2007
64 years old

Director
WORTH, Peter St John
Resigned: 20 December 2007
Appointed Date: 27 December 2001
74 years old

SHOWPLACE LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
15 Sep 2016
Director's details changed for Mr Zak Thomas Roby on 14 September 2016
15 Sep 2016
Director's details changed for Mr Martyn Richard Jetzer on 14 September 2016
14 Sep 2016
Director's details changed for Mr Robert Owen Goodman on 13 September 2016
27 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000

...
... and 133 more events
08 Mar 1988
Memorandum and Articles of Association
04 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1988
Registered office changed on 04/03/88 from: 2 baches street london N1 6UB

01 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1987
Incorporation

SHOWPLACE LIMITED Charges

12 December 2014
Charge code 0219 8991 0007
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Bransford Facilities Management Limited
Description: All freehold and leasehold property now or at any time in…
26 March 2012
Charge of deposit
Delivered: 28 March 2012
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £56,000 and all amounts in the future…
29 March 2011
Chattel mortgage
Delivered: 5 April 2011
Status: Satisfied on 13 October 2014
Persons entitled: Lombard North Central PLC
Description: Js fraser articulated 12M single slide out trailer s/n…
4 March 2011
Debenture
Delivered: 8 March 2011
Status: Satisfied on 28 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Debenture
Delivered: 29 December 2007
Status: Satisfied on 2 May 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Debenture
Delivered: 11 June 2002
Status: Satisfied on 19 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 March 1988
Debenture
Delivered: 29 March 1988
Status: Satisfied on 23 January 2002
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property & assets in scotland). Fixed…