ROMFORD STADIUM LIMITED
NOTTINGHAM


Company number 00307446
Status Active
Incorporation Date 25 November 1935
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016; Full accounts made up to 26 September 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 54,353 . The most likely internet sites of ROMFORD STADIUM LIMITED are www.romfordstadium.co.uk, and www.romford-stadium.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Romford Stadium Limited is a Private Limited Company. The company registration number is 00307446. Romford Stadium Limited has been working since 25 November 1935. The present status of the company is Active. The registered address of Romford Stadium Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . GALA CORAL SECRETARIES LIMITED is a Secretary of the company. BOWTELL, Paul is a Director of the company. TEMPLEMAN, Robert William is a Director of the company. GALA CORAL NOMINEES LIMITED is a Director of the company. GALA CORAL PROPERTIES LIMITED is a Director of the company. Secretary HAINCOCK, Roger John has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Secretary WHITEHEAD, Philip Ernest has been resigned. Secretary WHITEHEAD, Philip Ernest has been resigned. Director BELL, Christopher has been resigned. Director CARTER, Richard has been resigned. Director CRONK, John Julian Tristam has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director HAINCOCK, Roger John has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HISCOCK, William Robert Henry has been resigned. Director HISCOCK, William Robert Henry has been resigned. Director HUGHES, Gary William has been resigned. Director JONES, Stephen Alec has been resigned. Director LEAVER, Carl Anthony has been resigned. Director MEW, Simon John has been resigned. Director MILES, Colin Gordon has been resigned. Director O'REILLY, John Patrick has been resigned. Director ROSS, Alan Spencer has been resigned. Director SHOTTON, Geoffrey Peter Thomas has been resigned. Director SMITH, Michael Edward has been resigned. Director USHER, Paul William has been resigned. Director WHITEHEAD, Philip Ernest has been resigned. Director WILSON BARKER, Rosalie Mavis has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
GALA CORAL SECRETARIES LIMITED
Appointed Date: 31 January 2000

Director
BOWTELL, Paul
Appointed Date: 03 October 2011
57 years old

Director
TEMPLEMAN, Robert William
Appointed Date: 13 April 2011
68 years old

Director
GALA CORAL NOMINEES LIMITED
Appointed Date: 19 June 2000

Director
GALA CORAL PROPERTIES LIMITED
Appointed Date: 19 November 2014

Resigned Directors

Secretary
HAINCOCK, Roger John
Resigned: 03 June 1996

Secretary
NOBLE, Michael Jeremy
Resigned: 05 February 1999
Appointed Date: 22 April 1998

Secretary
WHITEHEAD, Philip Ernest
Resigned: 14 December 1999
Appointed Date: 05 February 1999

Secretary
WHITEHEAD, Philip Ernest
Resigned: 22 April 1998
Appointed Date: 03 June 1996

Director
BELL, Christopher
Resigned: 05 February 1999
Appointed Date: 31 December 1997
67 years old

Director
CARTER, Richard
Resigned: 21 December 1998
Appointed Date: 31 December 1997
78 years old

Director
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 06 December 2004
78 years old

Director
GOULDEN, Neil Geoffrey
Resigned: 08 November 2010
Appointed Date: 01 September 2010
71 years old

Director
HAINCOCK, Roger John
Resigned: 03 June 1996
76 years old

Director
HARRISON, Dominic Stephen
Resigned: 01 September 2010
Appointed Date: 10 July 2009
62 years old

Director
HISCOCK, William Robert Henry
Resigned: 23 November 2004
Appointed Date: 13 September 2002
74 years old

Director
HISCOCK, William Robert Henry
Resigned: 20 August 2002
Appointed Date: 16 May 1997
74 years old

Director
HUGHES, Gary William
Resigned: 30 September 2011
Appointed Date: 10 July 2009
63 years old

Director
JONES, Stephen Alec
Resigned: 06 December 2004
Appointed Date: 20 August 2002
74 years old

Director
LEAVER, Carl Anthony
Resigned: 31 October 2016
Appointed Date: 13 April 2011
57 years old

Director
MEW, Simon John
Resigned: 06 April 2001
Appointed Date: 16 May 1997
72 years old

Director
MILES, Colin Gordon
Resigned: 05 February 1999
Appointed Date: 31 December 1997
79 years old

Director
O'REILLY, John Patrick
Resigned: 05 February 1999
Appointed Date: 31 December 1997
65 years old

Director
ROSS, Alan Spencer
Resigned: 05 February 1999
Appointed Date: 31 December 1997
82 years old

Director
SHOTTON, Geoffrey Peter Thomas
Resigned: 22 October 1997
93 years old

Director
SMITH, Michael Edward
Resigned: 05 February 1999
Appointed Date: 31 December 1997
78 years old

Director
USHER, Paul William
Resigned: 05 February 1999
Appointed Date: 31 December 1997
80 years old

Director
WHITEHEAD, Philip Ernest
Resigned: 16 May 1997
Appointed Date: 03 June 1996
70 years old

Director
WILSON BARKER, Rosalie Mavis
Resigned: 05 February 1999
Appointed Date: 31 December 1997
74 years old

ROMFORD STADIUM LIMITED Events

31 Oct 2016
Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016
27 Jun 2016
Full accounts made up to 26 September 2015
25 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 54,353

07 Jun 2015
Full accounts made up to 27 September 2014
18 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 54,353

...
... and 165 more events
30 Jul 1987
Full accounts made up to 27 September 1986

30 Jul 1987
Return made up to 14/07/87; full list of members

13 Jun 1986
Full accounts made up to 28 September 1985

13 Jun 1986
Return made up to 12/06/86; full list of members

24 Mar 1981
Accounts made up to 3 January 1980

ROMFORD STADIUM LIMITED Charges

27 May 2011
Fixed and floating security document
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: F/H romford stadium and cromer road and spring garden car…
11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: F/H property k/a stadium and cromer road and spring garden…
23 December 2005
Fixed and floating security document
Delivered: 3 January 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: F/H property being stadium and cromer road and spring…
10 December 2004
Security accession deed
Delivered: 21 December 2004
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (Security Agent)
Description: Fixed and floating charges over all property and assets…
22 April 2004
Supplemental debenture
Delivered: 24 April 2004
Status: Satisfied on 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Other Securedparties
Description: The f/h property k/a land at stadium and cromer road and…
11 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charges over the undertaking and all…
6 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Secured Parties)(the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
5 February 1999
Security deed of accession (as defined)
Delivered: 17 February 1999
Status: Satisfied on 15 October 2002
Persons entitled: Lehman Commercial Paper,Inc.as Security Agent
Description: Fixed and floating charges over the undertaking and all…