STADIUM POWER LIMITED

Address:
Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
27900 Manufacture of other electrical equipment

Office Location

Address FOURTH FLOOR, ST ANDREWS HOUSE
WEST STREET
Post Town WOKING
Post Code GU21 6EB
Country UNITED KINGDOM

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 27900 - Manufacture of other electrical equipment

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches