Company NameStadium Export Services Limited
Company StatusActive
Company Number03066363
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleGroup Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Brian Andrew Smith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(18 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Excecutive Officer (Ceo)
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(22 years, 9 months after company formation)
Appointment Duration6 years
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(10 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 17 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr David Malcolm Winders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(10 months, 1 week after company formation)
Appointment Duration7 years (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed12 April 1996(10 months, 1 week after company formation)
Appointment Duration7 years (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed30 April 2003(7 years, 10 months after company formation)
Appointment Duration15 years (resigned 26 April 2018)
RoleAccountant
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.stadiumexportservices.com
Telephone0191 2043700
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,955,000
Gross Profit£530,000
Net Worth£493,000
Cash£105,000
Current Liabilities£355,000

Accounts

Latest Accounts4 November 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 July 2023Audit exemption subsidiary accounts made up to 4 November 2022 (13 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages)
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
22 March 2023Registration of charge 030663630004, created on 20 March 2023 (45 pages)
22 March 2023Satisfaction of charge 030663630003 in full (1 page)
9 February 2023Statement of company's objects (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (45 pages)
30 May 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
30 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
30 May 2022Audit exemption subsidiary accounts made up to 31 October 2021 (13 pages)
2 November 2021Accounts for a small company made up to 31 October 2020 (20 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (19 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 30 April 2018 (20 pages)
27 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
26 June 2018Director's details changed for Mr Brian Andrew Smith on 25 June 2018 (2 pages)
4 June 2018Registration of charge 030663630003, created on 25 May 2018 (47 pages)
23 May 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
28 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
29 September 2017Accounts for a small company made up to 30 April 2017 (20 pages)
29 September 2017Accounts for a small company made up to 30 April 2017 (20 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
19 October 2016Full accounts made up to 30 April 2016 (25 pages)
19 October 2016Full accounts made up to 30 April 2016 (25 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 510
(5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 510
(5 pages)
1 September 2015Company name changed stadium packing services LTD\certificate issued on 01/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
(2 pages)
1 September 2015Change of name notice (2 pages)
1 September 2015Change of name notice (2 pages)
1 September 2015Company name changed stadium packing services LTD\certificate issued on 01/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
(2 pages)
22 August 2015Full accounts made up to 2 May 2015 (15 pages)
22 August 2015Full accounts made up to 2 May 2015 (15 pages)
22 August 2015Full accounts made up to 2 May 2015 (15 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 510
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 510
(5 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 510
(5 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 510
(5 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 510
(5 pages)
22 September 2014Full accounts made up to 3 May 2014 (15 pages)
22 September 2014Full accounts made up to 3 May 2014 (15 pages)
22 September 2014Full accounts made up to 3 May 2014 (15 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 510
(5 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 510
(5 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 510
(5 pages)
3 February 2014Appointment of Mr Brian Andrew Smith as a director (2 pages)
3 February 2014Appointment of Mr Brian Andrew Smith as a director (2 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Full accounts made up to 4 May 2013 (16 pages)
26 July 2013Full accounts made up to 4 May 2013 (16 pages)
26 July 2013Full accounts made up to 4 May 2013 (16 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 28 April 2012 (15 pages)
12 July 2012Full accounts made up to 28 April 2012 (15 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (20 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (20 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (14 pages)
20 July 2011Full accounts made up to 30 April 2011 (14 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
19 April 2010Amendment to date od bith of mr g salvesen (4 pages)
19 April 2010Amendment to date od bith of mr g salvesen (4 pages)
22 March 2010Director's details changed for Mr Alexander Harold Lamb on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Alexander Harold Lamb on 21 March 2010 (2 pages)
22 March 2010Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages)
22 March 2010Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page)
22 March 2010Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page)
12 October 2009Company name changed stadium packaging services LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Company name changed stadium packaging services LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (6 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
29 January 2009Director's change of particulars / alexander lamb / 30/04/2003 (1 page)
29 January 2009Director's change of particulars / alexander lamb / 30/04/2003 (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (6 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 4 May 2007 (6 pages)
26 February 2008Accounts for a dormant company made up to 4 May 2007 (6 pages)
26 February 2008Accounts for a dormant company made up to 4 May 2007 (6 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 29 April 2006 (6 pages)
15 September 2006Accounts for a dormant company made up to 29 April 2006 (6 pages)
17 March 2006Return made up to 22/02/06; full list of members (2 pages)
17 March 2006Return made up to 22/02/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
27 October 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
22 June 2005Return made up to 09/06/05; full list of members (7 pages)
22 June 2005Return made up to 09/06/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
9 July 2004Return made up to 09/06/04; full list of members (7 pages)
9 July 2004Return made up to 09/06/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (6 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (6 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (6 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Return made up to 09/06/03; full list of members (7 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Return made up to 09/06/03; full list of members (7 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New director appointed (2 pages)
26 September 2002Full accounts made up to 27 April 2002 (9 pages)
26 September 2002Full accounts made up to 27 April 2002 (9 pages)
10 July 2002Return made up to 09/06/02; full list of members (7 pages)
10 July 2002Return made up to 09/06/02; full list of members (7 pages)
31 October 2001Full accounts made up to 28 April 2001 (9 pages)
31 October 2001Full accounts made up to 28 April 2001 (9 pages)
27 June 2001Return made up to 09/06/01; full list of members (6 pages)
27 June 2001Return made up to 09/06/01; full list of members (6 pages)
1 March 2001Full accounts made up to 29 April 2000 (13 pages)
1 March 2001Full accounts made up to 29 April 2000 (13 pages)
15 June 2000Return made up to 09/06/00; full list of members (6 pages)
15 June 2000Return made up to 09/06/00; full list of members (6 pages)
3 March 2000Full accounts made up to 24 April 1999 (6 pages)
3 March 2000Full accounts made up to 24 April 1999 (6 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
4 July 1999Return made up to 09/06/99; full list of members (6 pages)
4 July 1999Return made up to 09/06/99; full list of members (6 pages)
26 February 1999Full accounts made up to 25 April 1998 (7 pages)
26 February 1999Full accounts made up to 25 April 1998 (7 pages)
4 December 1998Registered office changed on 04/12/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
4 December 1998Return made up to 09/06/98; no change of members (4 pages)
4 December 1998Return made up to 09/06/98; no change of members (4 pages)
4 December 1998Registered office changed on 04/12/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
3 March 1998Full accounts made up to 27 April 1997 (8 pages)
3 March 1998Full accounts made up to 27 April 1997 (8 pages)
20 June 1997Return made up to 09/06/97; no change of members (4 pages)
20 June 1997Return made up to 09/06/97; no change of members (4 pages)
3 March 1997Full accounts made up to 27 April 1996 (10 pages)
3 March 1997Full accounts made up to 27 April 1996 (10 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
5 June 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
5 June 1996Return made up to 09/06/96; full list of members (6 pages)
5 June 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
5 June 1996Return made up to 09/06/96; full list of members (6 pages)
9 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1996£ nc 100/1000 12/04/96 (1 page)
9 May 1996Ad 12/04/96--------- £ si 509@1=509 £ ic 1/510 (2 pages)
9 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Ad 12/04/96--------- £ si 509@1=509 £ ic 1/510 (2 pages)
9 May 1996£ nc 100/1000 12/04/96 (1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Director resigned (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (2 pages)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
7 August 1995Company name changed stadium packaging LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995Company name changed stadium packaging LIMITED\certificate issued on 08/08/95 (4 pages)
14 July 1995Company name changed crossco (153) LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed crossco (153) LIMITED\certificate issued on 17/07/95 (4 pages)
9 June 1995Incorporation (30 pages)
9 June 1995Incorporation (30 pages)