St Peters
Newcastle Upon Tyne
NE6 1BS
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Group Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Brian Andrew Smith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Excecutive Officer (Ceo) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | Mr David Malcolm Winders |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(10 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(10 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(7 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 26 April 2018) |
Role | Accountant |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.stadiumexportservices.com |
---|---|
Telephone | 0191 2043700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,955,000 |
Gross Profit | £530,000 |
Net Worth | £493,000 |
Cash | £105,000 |
Current Liabilities | £355,000 |
Latest Accounts | 4 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
18 July 2023 | Audit exemption subsidiary accounts made up to 4 November 2022 (13 pages) |
---|---|
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages) |
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
22 March 2023 | Registration of charge 030663630004, created on 20 March 2023 (45 pages) |
22 March 2023 | Satisfaction of charge 030663630003 in full (1 page) |
9 February 2023 | Statement of company's objects (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (45 pages) |
30 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages) |
30 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page) |
30 May 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (13 pages) |
2 November 2021 | Accounts for a small company made up to 31 October 2020 (20 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (19 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 30 April 2018 (20 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
26 June 2018 | Director's details changed for Mr Brian Andrew Smith on 25 June 2018 (2 pages) |
4 June 2018 | Registration of charge 030663630003, created on 25 May 2018 (47 pages) |
23 May 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
28 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
29 September 2017 | Accounts for a small company made up to 30 April 2017 (20 pages) |
29 September 2017 | Accounts for a small company made up to 30 April 2017 (20 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
19 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 September 2015 | Company name changed stadium packing services LTD\certificate issued on 01/09/15
|
1 September 2015 | Change of name notice (2 pages) |
1 September 2015 | Change of name notice (2 pages) |
1 September 2015 | Company name changed stadium packing services LTD\certificate issued on 01/09/15
|
22 August 2015 | Full accounts made up to 2 May 2015 (15 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (15 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (15 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 September 2014 | Full accounts made up to 3 May 2014 (15 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (15 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (15 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 February 2014 | Appointment of Mr Brian Andrew Smith as a director (2 pages) |
3 February 2014 | Appointment of Mr Brian Andrew Smith as a director (2 pages) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
26 July 2013 | Full accounts made up to 4 May 2013 (16 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (16 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (16 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (15 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (15 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (14 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (14 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
19 April 2010 | Amendment to date od bith of mr g salvesen (4 pages) |
19 April 2010 | Amendment to date od bith of mr g salvesen (4 pages) |
22 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page) |
12 October 2009 | Company name changed stadium packaging services LIMITED\certificate issued on 12/10/09
|
12 October 2009 | Company name changed stadium packaging services LIMITED\certificate issued on 12/10/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 January 2009 | Director's change of particulars / alexander lamb / 30/04/2003 (1 page) |
29 January 2009 | Director's change of particulars / alexander lamb / 30/04/2003 (1 page) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (1 page) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 4 May 2007 (6 pages) |
26 February 2008 | Accounts for a dormant company made up to 4 May 2007 (6 pages) |
26 February 2008 | Accounts for a dormant company made up to 4 May 2007 (6 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 29 April 2006 (6 pages) |
15 September 2006 | Accounts for a dormant company made up to 29 April 2006 (6 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
22 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
9 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (6 pages) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (9 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (9 pages) |
10 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (9 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (9 pages) |
27 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (13 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (13 pages) |
15 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (6 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (6 pages) |
4 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
4 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 25 April 1998 (7 pages) |
26 February 1999 | Full accounts made up to 25 April 1998 (7 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
4 December 1998 | Return made up to 09/06/98; no change of members (4 pages) |
4 December 1998 | Return made up to 09/06/98; no change of members (4 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
3 March 1998 | Full accounts made up to 27 April 1997 (8 pages) |
3 March 1998 | Full accounts made up to 27 April 1997 (8 pages) |
20 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (10 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (10 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
5 June 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
5 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
5 June 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
5 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | £ nc 100/1000 12/04/96 (1 page) |
9 May 1996 | Ad 12/04/96--------- £ si 509@1=509 £ ic 1/510 (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Ad 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 1996 | Resolutions
|
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1995 | Company name changed stadium packaging LIMITED\certificate issued on 08/08/95 (4 pages) |
7 August 1995 | Company name changed stadium packaging LIMITED\certificate issued on 08/08/95 (4 pages) |
14 July 1995 | Company name changed crossco (153) LIMITED\certificate issued on 17/07/95 (4 pages) |
14 July 1995 | Company name changed crossco (153) LIMITED\certificate issued on 17/07/95 (4 pages) |
9 June 1995 | Incorporation (30 pages) |
9 June 1995 | Incorporation (30 pages) |