NEW CLAPTON STADIUM COMPANY LIMITED - DUNSTABLE
Company Profile | Company Filings |
Overview
NEW CLAPTON STADIUM COMPANY LIMITED is a Private Limited Company from DUNSTABLE and has the status: Active.
NEW CLAPTON STADIUM COMPANY LIMITED was incorporated 59 years ago on 19/11/1964 and has the registered number: 00827876. The accounts status is DORMANT and accounts are next due on 01/12/2024.
NEW CLAPTON STADIUM COMPANY LIMITED was incorporated 59 years ago on 19/11/1964 and has the registered number: 00827876. The accounts status is DORMANT and accounts are next due on 01/12/2024.
NEW CLAPTON STADIUM COMPANY LIMITED - DUNSTABLE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 3 | 02/03/2023 | 01/12/2024 |
Registered Office
WHITBREAD COURT HOUGHTON HALL BUSINESS PARK
DUNSTABLE
BEDFORDSHIRE
LU5 5XE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2015-03-13 | CURRENT | ||
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2015-03-13 | CURRENT | ||
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2015-03-13 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2015-03-13 | CURRENT |
JAMIE JOHN BAKER | Feb 1975 | British | Director | 2010-05-17 UNTIL 2013-09-27 | RESIGNED |
PHILIP WILLIAM DAVIES | Jan 1978 | British | Secretary | 2009-12-07 UNTIL 2013-09-27 | RESIGNED |
DAREN CLIVE LOWRY | Secretary | 2013-09-27 UNTIL 2015-03-13 | RESIGNED | ||
MS HELEN JANE O'KEEFE | Jul 1969 | British | Secretary | 2004-08-31 UNTIL 2009-12-07 | RESIGNED |
NADINE AMANDA SANKAR | Oct 1967 | Secretary | 2003-10-10 UNTIL 2004-08-31 | RESIGNED | |
MR GERAINT JAMIE COWEN | Oct 1972 | British | Director | 2009-12-07 UNTIL 2013-09-27 | RESIGNED |
MR JOHN JOSEPH FORREST | Sep 1971 | British | Director | 2013-09-27 UNTIL 2015-03-13 | RESIGNED |
MARTIN JOHN FIELD | Feb 1960 | British | Director | 2003-10-10 UNTIL 2005-05-31 | RESIGNED |
RONALD THOMAS DIXON | Oct 1948 | British | Director | RESIGNED | |
MR PATRICK JOSEPH ANTHONY DEMPSEY | Mar 1959 | British | Director | 2013-09-27 UNTIL 2015-02-05 | RESIGNED |
MR JONATHAN MARK LLOYD | May 1966 | British | Director | 2005-05-31 UNTIL 2009-12-07 | RESIGNED |
CWS (NO 1) LIMITED | Corporate Director | RESIGNED | |||
MR ROWLEY STUART AGER | Jul 1945 | British | Director | 2003-10-10 UNTIL 2004-03-15 | RESIGNED |
MR MICHAEL FRANCIS LACEY | Jul 1963 | British | Director | 1998-12-22 UNTIL 2003-10-10 | RESIGNED |
MR BHAVESH MISTRY | Mar 1972 | British | Director | 2013-09-27 UNTIL 2015-03-13 | RESIGNED |
MS. LUCY JEANNE NEVILLE-ROLFE | Jan 1953 | British | Director | 2004-03-15 UNTIL 2009-12-07 | RESIGNED |
ROBERT CHARLES GALLEY | Nov 1952 | British | Director | 1993-04-20 UNTIL 2003-10-10 | RESIGNED |
CWS (NO 2) LIMITED | Corporate Secretary | RESIGNED | |||
SAINSBURYS CORPORATE DIRECTOR LIMITED | Corporate Director | 2009-12-07 UNTIL 2013-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Premier Inn Hotels Limited | 2016-04-06 | Dunstable |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |