GRANDSTAND EVENT MANAGEMENT LIMITED
KENILWORTH STEEL CITY JUMPING LIMITED PATCHLINK LIMITED

Hellopages » Warwickshire » Warwick » CV8 2LZ

Company number 04320393
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address STONELEIGH EVENTS, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LZ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Director's details changed for Mr Jason John Melrose on 9 November 2016; Director's details changed for Mr Alexander Campbell Anderson on 9 November 2016. The most likely internet sites of GRANDSTAND EVENT MANAGEMENT LIMITED are www.grandstandeventmanagement.co.uk, and www.grandstand-event-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Grandstand Event Management Limited is a Private Limited Company. The company registration number is 04320393. Grandstand Event Management Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Grandstand Event Management Limited is Stoneleigh Events Stoneleigh Park Kenilworth Warwickshire Cv8 2lz. . MELROSE, Jason John is a Secretary of the company. ANDERSON, Alexander Campbell is a Director of the company. MELROSE, Jason John is a Director of the company. PETTIT-BASELEY, Helena Tracey is a Director of the company. Secretary WEIN, Louise Elaine has been resigned. Secretary WEIN, Mark Phillip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILL, Michael James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WEIN, Mark Phillip has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MELROSE, Jason John
Appointed Date: 22 July 2008

Director
ANDERSON, Alexander Campbell
Appointed Date: 11 September 2007
70 years old

Director
MELROSE, Jason John
Appointed Date: 22 July 2008
57 years old

Director
PETTIT-BASELEY, Helena Tracey
Appointed Date: 20 September 2011
50 years old

Resigned Directors

Secretary
WEIN, Louise Elaine
Resigned: 22 July 2008
Appointed Date: 11 September 2007

Secretary
WEIN, Mark Phillip
Resigned: 11 September 2007
Appointed Date: 20 November 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 November 2001
Appointed Date: 09 November 2001

Director
GILL, Michael James
Resigned: 11 September 2007
Appointed Date: 20 November 2001
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 November 2001
Appointed Date: 09 November 2001

Director
WEIN, Mark Phillip
Resigned: 22 July 2008
Appointed Date: 20 November 2001
57 years old

Persons With Significant Control

Mr Alexander Campbell Anderson
Notified on: 9 November 2016
70 years old
Nature of control: Has significant influence or control

GRANDSTAND EVENT MANAGEMENT LIMITED Events

30 Nov 2016
Confirmation statement made on 9 November 2016 with updates
30 Nov 2016
Director's details changed for Mr Jason John Melrose on 9 November 2016
30 Nov 2016
Director's details changed for Mr Alexander Campbell Anderson on 9 November 2016
30 Nov 2016
Secretary's details changed for Mr Jason John Melrose on 9 November 2016
07 Nov 2016
Full accounts made up to 31 January 2016
...
... and 52 more events
05 Dec 2001
New secretary appointed;new director appointed
05 Dec 2001
Registered office changed on 05/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Dec 2001
Secretary resigned
05 Dec 2001
Director resigned
09 Nov 2001
Incorporation

GRANDSTAND EVENT MANAGEMENT LIMITED Charges

11 September 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…