STADIUM UNITED WIRELESS LIMITED

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

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
26120 Manufacture of loaded electronic boards

Office Location

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

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
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

Company Officer

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

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 26120 - Manufacture of loaded electronic boards

Improve Information

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.

Register Information

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

Trending Searches