SWANSEA STADIUM MANAGEMENT COMPANY LIMITED
SWANSEA PINCO 2164 LIMITED

Hellopages » Swansea » Swansea » SA1 2FA

Company number 05176687
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address LIBERTY STADIUM, LANDORE, SWANSEA, SA1 2FA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 May 2016; Appointment of Mr Christopher Marc Pearlman as a director on 19 December 2016; Termination of appointment of Stephen Redvers Penny as a director on 28 September 2016. The most likely internet sites of SWANSEA STADIUM MANAGEMENT COMPANY LIMITED are www.swanseastadiummanagementcompany.co.uk, and www.swansea-stadium-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Swansea Stadium Management Company Limited is a Private Limited Company. The company registration number is 05176687. Swansea Stadium Management Company Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Swansea Stadium Management Company Limited is Liberty Stadium Landore Swansea Sa1 2fa. . DAVIES, Andrew is a Secretary of the company. ATHERTON, Geoff is a Director of the company. BLYTH, William Roger is a Director of the company. DINEEN, Leigh Andrew John is a Director of the company. FRANCIS-DAVIES, Robert, Councillor is a Director of the company. JENKINS, Huw Morgan is a Director of the company. JOSEPH MBE, Gwilym Gwesyn is a Director of the company. MILLWARD, Andrew John is a Director of the company. PEARLMAN, Christopher Marc is a Director of the company. RICHARDS, Julie Christine, Councillor is a Director of the company. STEWART, Robert Charles is a Director of the company. Secretary HAVARD, Nigel George has been resigned. Secretary THOMAS, Jeremy has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BAYLISS, John Charles, Councillor has been resigned. Director BRADLEY, Nicholas Stuart has been resigned. Director CLEMENT, Gerald Glyn has been resigned. Director CUDDY, Michael has been resigned. Director HAGUE, John Brian has been resigned. Director HORE, Andrew James has been resigned. Director NEWBURY, John has been resigned. Director PENNY, Stephen Redvers has been resigned. Director SULLIVAN, David Gareth has been resigned. Director THOMAS, Lewis Graham, Cllr has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
DAVIES, Andrew
Appointed Date: 01 April 2007

Director
ATHERTON, Geoff
Appointed Date: 25 August 2010
79 years old

Director
BLYTH, William Roger
Appointed Date: 30 March 2005
75 years old

Director
DINEEN, Leigh Andrew John
Appointed Date: 30 March 2005
60 years old

Director
FRANCIS-DAVIES, Robert, Councillor
Appointed Date: 17 December 2014
77 years old

Director
JENKINS, Huw Morgan
Appointed Date: 30 March 2005
62 years old

Director
JOSEPH MBE, Gwilym Gwesyn
Appointed Date: 25 August 2010
98 years old

Director
MILLWARD, Andrew John
Appointed Date: 18 April 2016
53 years old

Director
PEARLMAN, Christopher Marc
Appointed Date: 19 December 2016
51 years old

Director
RICHARDS, Julie Christine, Councillor
Appointed Date: 30 May 2012
69 years old

Director
STEWART, Robert Charles
Appointed Date: 28 January 2015
54 years old

Resigned Directors

Secretary
HAVARD, Nigel George
Resigned: 05 April 2007
Appointed Date: 01 July 2005

Secretary
THOMAS, Jeremy
Resigned: 01 July 2005
Appointed Date: 12 January 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 12 January 2005
Appointed Date: 12 July 2004

Director
BAYLISS, John Charles, Councillor
Resigned: 15 September 2014
Appointed Date: 30 May 2012
35 years old

Director
BRADLEY, Nicholas Stuart
Resigned: 28 January 2015
Appointed Date: 30 May 2012
46 years old

Director
CLEMENT, Gerald Glyn
Resigned: 23 April 2008
Appointed Date: 12 January 2005
86 years old

Director
CUDDY, Michael
Resigned: 19 July 2013
Appointed Date: 20 April 2005
61 years old

Director
HAGUE, John Brian
Resigned: 30 May 2012
Appointed Date: 23 August 2005
80 years old

Director
HORE, Andrew James
Resigned: 18 April 2016
Appointed Date: 19 July 2013
53 years old

Director
NEWBURY, John
Resigned: 30 May 2012
Appointed Date: 27 August 2008
86 years old

Director
PENNY, Stephen Redvers
Resigned: 28 September 2016
Appointed Date: 25 August 2010
70 years old

Director
SULLIVAN, David Gareth
Resigned: 22 August 2005
Appointed Date: 12 January 2005
86 years old

Director
THOMAS, Lewis Graham, Cllr
Resigned: 30 May 2012
Appointed Date: 13 November 2007
80 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 12 January 2005
Appointed Date: 12 July 2004

Persons With Significant Control

Swansea City Association Football Club Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ospreys Rugby Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

City & County Of Swansea Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWANSEA STADIUM MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
29 Dec 2016
Appointment of Mr Christopher Marc Pearlman as a director on 19 December 2016
05 Oct 2016
Termination of appointment of Stephen Redvers Penny as a director on 28 September 2016
06 Sep 2016
Director's details changed for Mr Huw Morgan Jenkins on 6 September 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 81 more events
18 Jan 2005
Director resigned
18 Jan 2005
Registered office changed on 18/01/05 from: 1 park row leeds LS1 5AB
14 Dec 2004
Secretary's particulars changed
14 Dec 2004
Director's particulars changed
12 Jul 2004
Incorporation

SWANSEA STADIUM MANAGEMENT COMPANY LIMITED Charges

16 November 2005
Chattel mortgage
Delivered: 24 November 2005
Status: Satisfied on 20 July 2009
Persons entitled: The City and County of Swansea
Description: The chattels listed in the schedule of the chattel mortage…