STADIUM UNITED WIRELESS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07030729. The registration start date is September 25, 2009. The current status is Active.
Company Number | 07030729 |
Company Name | STADIUM UNITED WIRELESS LIMITED |
Registered Address |
Fourth Floor, St Andrews House West Street Woking GU21 6EB England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2009-09-25 |
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 | 2016-10-23 |
Returns Last Update | 2015-09-25 |
Confirmation Statement Due Date | 2021-10-09 |
Confirmation Statement Last Update | 2020-09-25 |
Mortgage Charges | 6 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
26120 | Manufacture of loaded electronic boards |
Address |
FOURTH FLOOR, ST ANDREWS HOUSE WEST STREET |
Post Town | WOKING |
Post Code | GU21 6EB |
Country | ENGLAND |
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 |
ZIRKON HOLDINGS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM POWER 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, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, England, TS25 2BQ | March 1970 / 25 July 2014 |
Uk / England |
Managing Director |
REDMAN-THOMAS, Laura Gwyneth | Director (Active) | Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, TS25 2BQ | March 1966 / 10 January 2017 |
Uk / England |
Certified Chartered Accountant |
ESTELL, Joanne Elizabeth | Secretary (Resigned) | Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, England, TS25 2BQ | / 25 July 2014 |
/ |
|
ORTON, Rex Alastair | Secretary (Resigned) | Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, TS25 2BQ | / 2 November 2016 |
/ |
|
P & P SECRETARIES LIMITED | Secretary (Resigned) | 123 Deansgate, Manchester, M3 2BU | / 25 September 2009 |
/ |
|
ESTELL, Joanne Elizabeth | Director (Resigned) | Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, England, TS25 2BQ | June 1971 / 25 July 2014 |
Uk / England |
Finance Director |
HELM, Craig Austen | Director (Resigned) | Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, England, TS25 2BQ | April 1971 / 2 October 2009 |
British / United Kingdom |
Company Director |
MCFADDEN, Anthony James | Director (Resigned) | Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, England, TS25 2BQ | January 1974 / 18 January 2010 |
British / Uk |
None |
ORTON, Rex Alastair | Director (Resigned) | Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, TS25 2BQ | November 1965 / 2 November 2016 |
Uk / England |
Company Director |
P & P DIRECTORS LIMITED | Director (Resigned) | 123 Deansgate, Manchester, M3 2BU | / 25 September 2009 |
/ |
|
TREANOR, Philip Domonic | Director (Resigned) | 123 Deansgate, Manchester, M3 2BU | December 1969 / 25 September 2009 |
British / United Kingdom |
Solicitor |
VINCENT, Rachel Louise | Director (Resigned) | Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, TS25 2BQ | October 1980 / 26 August 2015 |
Uk / England |
Certified Chartered Accountant |
Post Town | WOKING |
Post Code | GU21 6EB |
SIC Code | 26120 - Manufacture of loaded electronic boards |
Please provide details on STADIUM UNITED WIRELESS 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.