This company is commonly known as Nottingham Greyhound Stadium Limited. The company was founded 35 years ago and was given the registration number 02342222. The firm's registered office is in LONDON. You can find them at 3rd Floor Millbank Tower, 21-24 Millbank, London, England. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NOTTINGHAM GREYHOUND STADIUM LIMITED |
---|---|---|
Company Number | : | 02342222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Millbank Tower, 21-24 Millbank, London, England, England, SW1P 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Secretary | 23 March 2020 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 05 May 2021 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 24 September 2020 | Active |
Nottingham Greyhound Stadium, Colwick Park, Nottingham, NG2 4BE | Secretary | 16 November 2019 | Active |
123, St Andrews View, Derby, United Kingdom, DE21 4EW | Secretary | - | Active |
Nottingham Greyhound Stadium, Colwick Road, Nottingham, United Kingdom, NG2 4BE | Director | 01 July 1995 | Active |
Nottingham Greyhound Stadium Ltd, Colwick Park, Colwick, Nottingham, NG2 4BE | Director | 04 April 1997 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 21 February 2020 | Active |
3rd Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 24 September 2020 | Active |
16, South View Close, Loxley, Sheffield, S6 6SY | Director | - | Active |
3rd Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 21 February 2020 | Active |
2 Braintree Close, Breadsall, Derby, DE21 4DR | Director | - | Active |
Arena Racing Corporation Limited | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Millbank Tower, London, England, SW1P 4QP |
Nature of control | : |
|
Wickmere Nott'M Limited | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nottingham Greyhound Stadium, Colwick Road, Nottingham, United Kingdom, NG2 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Accounts | Change account reference date company current extended. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.