STADIUM POWER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02844194. The registration start date is August 11, 1993. The current status is Active.
Company Number | 02844194 |
Company Name | STADIUM POWER LIMITED |
Registered Address |
Fourth Floor, St Andrews House West Street Woking GU21 6EB United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1993-08-11 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-31 |
Returns Last Update | 2016-01-03 |
Confirmation Statement Due Date | 2021-10-16 |
Confirmation Statement Last Update | 2020-10-02 |
Mortgage Charges | 6 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
27900 | Manufacture of other electrical equipment |
Address |
FOURTH FLOOR, ST ANDREWS HOUSE WEST STREET |
Post Town | WOKING |
Post Code | GU21 6EB |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
FERRUS POWER LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM ELECTRONICS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM UNITED WIRELESS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
ZIRKON HOLDINGS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
VALUEGOLDEN LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
HALE END HOLDINGS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
STONTRONICS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM IGT LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM ZIRKON UK LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PEPPIATT, Charles St John Stewart | Director (Active) | Stephen House, Brenda Road, Hartlepool, TS25 2BQ | March 1970 / 10 October 2011 |
Uk / England |
Director |
REDMAN-THOMAS, Laura Gwyneth | Director (Active) | Stephen House, Brenda Road, Hartlepool, TS25 2BQ | March 1966 / 10 January 2017 |
Uk / England |
Certified Chartered Accountant |
COLLINS, David | Secretary (Resigned) | 10 Glendale Close, Longmeadows, Sunderland, Tyne & Wear, SR3 3RY | / 1 January 2003 |
/ |
|
ESTELL, Joanne Elizabeth | Secretary (Resigned) | Stephen House, Brenda Road, Hartlepool, TS25 2BQ | / 27 September 2012 |
/ |
|
ORTON, Rex Alastair | Secretary (Resigned) | Stephen House, Brenda Road, Hartlepool, TS25 2BQ | / 2 November 2016 |
/ |
|
REID, Stuart | Secretary (Resigned) | 4 Scott Close, Nottingham, Nottinghamshire, NG6 7AU | / 29 September 1993 |
/ |
|
SALE, Timothy Rawlinson | Secretary (Resigned) | Welton Town Farm, Welton, Northumberland, NE43 7UL | / 18 March 1999 |
/ |
|
WEBB, Ian John | Secretary (Resigned) | Foxgrove, Oak Lane, Sevenoaks, Kent, TN13 1UF | / 7 September 1993 |
British / |
Solicitor |
WILSON, Colin | Secretary (Resigned) | 8 Meadfoot Drive, Brookfield, Middlesbrough, Cleveland, TS5 8HS | / 1 January 2007 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 11 August 1993 |
/ |
|
ANGELL, Barry | Director (Resigned) | 25 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB | May 1948 / 29 September 1993 |
British / England |
Company Director |
APPLEGATE, Steven Robert | Director (Resigned) | 148 El Alamein Way, Bradwell, Great Yarmouth, Norfolk, NR31 8SY | November 1962 / 1 April 1998 |
British / England |
Company Director |
ESTELL, Joanne Elizabeth | Director (Resigned) | Stephen House, Brenda Road, Hartlepool, TS25 2BQ | June 1971 / 4 November 2013 |
Uk / England |
Accountant |
HARRISON, Susan Ann | Director (Resigned) | 317a Baker Street, Enfield, Middlesex, EN1 3LE | October 1949 / 7 September 1993 |
British / |
Company Secretary |
INSKIP, Anthony | Director (Resigned) | Chapel House, Church Road, Grandborough, Rugby, Warwickshire, England, CV23 8DH | May 1962 / 19 April 2011 |
British / England |
Director |
JOHNSON, James Anthony | Director (Resigned) | 43 Bradman Drive, Riverside, Chester Le Street, County Durham, DH3 3QS | June 1949 / 3 August 1998 |
British / |
Accountant |
KENNABY, Roger Alan | Director (Resigned) | Hardwick Manor Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2RD | November 1948 / 29 September 1993 |
British / |
Company Director |
ORTON, Rex Alastair | Director (Resigned) | Stephen House, Brenda Road, Hartlepool, TS25 2BQ | November 1965 / 2 November 2016 |
Uk / England |
Company Director |
ROGERS, Nigel Foster | Director (Resigned) | Bents Farm 2 Pebble Beach, Whitburn, Sunderland, Tyne & Wear, SR6 7NY | July 1961 / 3 August 1998 |
British / United Kingdom |
Accountant |
SALE, Timothy Rawlinson | Director (Resigned) | Welton Town Farm, Welton, Northumberland, NE43 7UL | March 1963 / 18 March 1999 |
British / United Kingdom |
Accountant |
TITTLE, David | Director (Resigned) | The White House 189 Derby Road, Beeston, Nottingham, Nottinghamshire, NG9 3JA | January 1942 / 29 September 1993 |
British / |
Company Director |
VARNAM, Roy | Director (Resigned) | Chestnut Lodge, Main Street, Gunthorpe, Nottinghamshire, NG14 7EU | November 1935 / 29 September 1993 |
British / |
Company Director |
VERMA, Kamal Kumar | Director (Resigned) | 26 Alderbrook Road, Solihull, West Midlands, B91 1NN | March 1949 / 3 August 1998 |
British / |
Engineer |
WEBB, Ian John | Director (Resigned) | Foxgrove, Oak Lane, Sevenoaks, Kent, TN13 1UF | August 1957 / 7 September 1993 |
British / England |
Solicitor |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 11 August 1993 |
/ |
Post Town | WOKING |
Post Code | GU21 6EB |
SIC Code | 27900 - Manufacture of other electrical equipment |
Please provide details on STADIUM POWER LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.