This company is commonly known as Derby County Stadium Limited. The company was founded 27 years ago and was given the registration number 03203521. The firm's registered office is in DERBY. You can find them at Pride Park Stadium, Pride Park, Derby, . This company's SIC code is 41100 - Development of building projects.
Name | : | DERBY COUNTY STADIUM LIMITED |
---|---|---|
Company Number | : | 03203521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
Industry Codes | : |
|
Registered Address | : | Pride Park Stadium, Pride Park, Derby, England, DE24 8XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL | Secretary | 30 September 2013 | Active |
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL | Director | 02 September 2015 | Active |
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL | Director | 10 May 2017 | Active |
Pride Park Stadium, Pride Park, Derby, DE24 8XL | Secretary | 01 July 2008 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Secretary | 24 May 1996 | Active |
597 Burton Road, Littleover, Derby, DE23 6EJ | Secretary | 30 June 1996 | Active |
The Manor House, Morley Manor Morley, Ilkeston, DE7 6DG | Secretary | 10 May 2006 | Active |
175 Allestree Lane, Allestree, Derby, DE22 2PG | Secretary | 12 June 2007 | Active |
Hargate Manor Farm, Hilton, DE65 5FJ | Director | 10 May 2006 | Active |
Ipro Stadium, Pride Park, Derby, England, DE24 8XL | Director | 25 January 2008 | Active |
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR | Director | 10 May 2006 | Active |
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR | Director | 15 July 1996 | Active |
Pride Park Stadium, Pride Park, Derby, DE24 8XL | Director | 25 January 2008 | Active |
14 Waldemar Road, Wimbledon, London, SW19 7LJ | Director | 06 November 2003 | Active |
Morley Hall, Main Road, Morley, Derby, DE7 6DF | Director | 10 May 2006 | Active |
Long Meadows, Eaton, Abingdon, OX13 5PS | Director | 20 October 2003 | Active |
The Grange, Wigwell, Wirksworth, DE4 4GS | Director | 10 May 2006 | Active |
The Grange, Wigwell, Wirksworth, DE4 4GS | Director | 30 January 1997 | Active |
597 Burton Road, Littleover, Derby, DE23 6EJ | Director | 30 January 1997 | Active |
The Manor House, Morley Manor Morley, Ilkeston, DE7 6DG | Director | 10 May 2006 | Active |
Redmire Gap, Mercaston Lane, Turnditch, DE56 2LU | Director | 10 May 2006 | Active |
Ednaston Manor, Ednaston, Brailsford, DE6 3BA | Director | 30 June 1996 | Active |
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL | Director | 01 January 2013 | Active |
15 Bolton Way, Boston Spa, Yorkshire, LS23 6PT | Director | 20 October 2003 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Director | 24 May 1996 | Active |
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL | Director | 10 May 2017 | Active |
Pelham Cottage, 24 Pelham Street, London, SW7 2NG | Director | 10 May 2002 | Active |
Longford Mill, Longford, DE6 3DT | Director | 30 January 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-03 | Officers | Appoint person director company with name date. | Download |
2015-09-03 | Officers | Termination director company with name termination date. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.