POOLE STADIUM LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 4DN
Company number 03066878
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address ABBEY STADIUM, LADY LANE, BLUNSDON, SWINDON, WILTSHIRE, SN2 4DN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of POOLE STADIUM LIMITED are www.poolestadium.co.uk, and www.poole-stadium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Poole Stadium Limited is a Private Limited Company. The company registration number is 03066878. Poole Stadium Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Poole Stadium Limited is Abbey Stadium Lady Lane Blunsdon Swindon Wiltshire Sn2 4dn. . HAYWARD, Stephen Peter is a Secretary of the company. HAYWARD, Stephen Peter is a Director of the company. OSBORNE, Clarke Anthony is a Director of the company. Secretary BILTON, Anton John Godfrey has been resigned. Secretary BLAND, Geoffrey Charles has been resigned. Secretary GARDNER, Norman Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BLAND, Geoffrey Charles has been resigned. Director BOWLBY, Thomas has been resigned. Director GARDNER, Norman Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HAYWARD, Stephen Peter
Appointed Date: 19 April 1999

Director
HAYWARD, Stephen Peter
Appointed Date: 30 July 2001
70 years old

Director
OSBORNE, Clarke Anthony
Appointed Date: 15 August 1995
73 years old

Resigned Directors

Secretary
BILTON, Anton John Godfrey
Resigned: 27 December 1995
Appointed Date: 06 July 1995

Secretary
BLAND, Geoffrey Charles
Resigned: 07 April 1997
Appointed Date: 15 August 1995

Secretary
GARDNER, Norman Arthur
Resigned: 19 April 1999
Appointed Date: 06 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1995
Appointed Date: 12 June 1995

Director
BILTON, Anton John Godfrey
Resigned: 05 July 2001
Appointed Date: 06 July 1995
61 years old

Director
BLAND, Geoffrey Charles
Resigned: 07 April 1997
Appointed Date: 15 August 1995
87 years old

Director
BOWLBY, Thomas
Resigned: 27 December 1995
Appointed Date: 06 July 1995
61 years old

Director
GARDNER, Norman Arthur
Resigned: 19 April 1999
Appointed Date: 06 October 1997
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 1995
Appointed Date: 12 June 1995

POOLE STADIUM LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

22 Jul 2015
Full accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 78 more events
03 Aug 1995
Company name changed crestsilver LIMITED\certificate issued on 03/08/95
01 Aug 1995
Secretary resigned;new director appointed

01 Aug 1995
New secretary appointed;director resigned;new director appointed

01 Aug 1995
Registered office changed on 01/08/95 from: 1 mitchell lane bristol. BS1 6BU.

12 Jun 1995
Incorporation

POOLE STADIUM LIMITED Charges

29 September 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 3RD november 2004
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 2004
An omnibus guarantee and set-off agreement
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2004
Mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a poole stadium, wimbourne road, poole t/no…
28 June 2002
Guarantee & debenture
Delivered: 8 July 2002
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2000
Guarantee and debenture
Delivered: 13 July 2000
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…