DERBY COUNTY STADIUM LIMITED

Pride Park Stadium Pride Park Stadium, Derby, DE24 8XL, England
StatusDISSOLVED
Company No.03203521
CategoryPrivate Limited Company
Incorporated24 May 1996
Age27 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

DERBY COUNTY STADIUM LIMITED is an dissolved private limited company with number 03203521. It was incorporated 27 years, 11 months, 28 days ago, on 24 May 1996 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Pride Park Stadium Pride Park Stadium, Derby, DE24 8XL, England.



People

PEARCE, Stephen Anthony

Secretary

ACTIVE

Assigned on 30 Sep 2013

Current time on role 10 years, 7 months, 21 days

MORRIS, Melvyn

Director

Company Director

ACTIVE

Assigned on 02 Sep 2015

Current time on role 8 years, 8 months, 19 days

PEARCE, Stephen Anthony

Director

Chartered Accountant

ACTIVE

Assigned on 10 May 2017

Current time on role 7 years, 11 days

BRANNIGAN, Malachy Brannigan

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 27 Aug 2013

Time on role 5 years, 1 month, 26 days

MACKENZIE, Andrew Tuach

Secretary

RESIGNED

Assigned on 30 Jun 1996

Resigned on 10 May 2006

Time on role 9 years, 10 months, 10 days

MARPLES, Jill Denise

Secretary

Secretary

RESIGNED

Assigned on 10 May 2006

Resigned on 12 Jun 2007

Time on role 1 year, 1 month, 2 days

RIDGEWAY, Martin Paul

Secretary

RESIGNED

Assigned on 12 Jun 2007

Resigned on 01 Jul 2008

Time on role 1 year, 19 days

CRESCENT HILL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 30 Jun 1996

Time on role 1 month, 6 days

AMOTT, Donald Keith

Director

Director

RESIGNED

Assigned on 10 May 2006

Resigned on 25 Jan 2008

Time on role 1 year, 8 months, 15 days

APPLEBY, Andrew D

Director

Chairman

RESIGNED

Assigned on 25 Jan 2008

Resigned on 02 Sep 2015

Time on role 7 years, 7 months, 8 days

GADSBY, Peter James

Director

Director

RESIGNED

Assigned on 10 May 2006

Resigned on 25 Jan 2008

Time on role 1 year, 8 months, 15 days

GADSBY, Peter James

Director

Company Director

RESIGNED

Assigned on 15 Jul 1996

Resigned on 20 Oct 2003

Time on role 7 years, 3 months, 5 days

GLICK, Thomas Allen

Director

Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 16 Aug 2012

Time on role 4 years, 6 months, 22 days

HARDING, Steven Raymond

Director

Ceo

RESIGNED

Assigned on 06 Nov 2003

Resigned on 29 Apr 2006

Time on role 2 years, 5 months, 23 days

HORTON, Michael Alan

Director

Director

RESIGNED

Assigned on 10 May 2006

Resigned on 25 Jan 2008

Time on role 1 year, 8 months, 15 days

KEITH, Jeremy Philip Charles

Director

Company Director

RESIGNED

Assigned on 20 Oct 2003

Resigned on 28 Apr 2006

Time on role 2 years, 6 months, 8 days

KIRKLAND, John Nigel

Director

Director

RESIGNED

Assigned on 10 May 2006

Resigned on 25 Jan 2008

Time on role 1 year, 8 months, 15 days

KIRKLAND, John Nigel

Director

Company Director

RESIGNED

Assigned on 30 Jan 1997

Resigned on 20 Oct 2003

Time on role 6 years, 8 months, 21 days

MACKENZIE, Andrew Tuach

Director

Accountant

RESIGNED

Assigned on 30 Jan 1997

Resigned on 10 May 2006

Time on role 9 years, 3 months, 11 days

MARPLES, Jill Denise

Director

Director

RESIGNED

Assigned on 10 May 2006

Resigned on 12 Jun 2007

Time on role 1 year, 1 month, 2 days

MORRIS, Melvyn

Director

Director

RESIGNED

Assigned on 10 May 2006

Resigned on 25 Jan 2008

Time on role 1 year, 8 months, 15 days

PICKERING, Lionel Victor

Director

Director

RESIGNED

Assigned on 30 Jun 1996

Resigned on 20 Oct 2003

Time on role 7 years, 3 months, 20 days

RUSH, Samuel John

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2013

Resigned on 03 May 2017

Time on role 4 years, 4 months, 2 days

SLEIGHTHOLME, John Trevor

Director

Barrister

RESIGNED

Assigned on 20 Oct 2003

Resigned on 13 Apr 2006

Time on role 2 years, 5 months, 24 days

VICARS, John Roy

Director

Chief Operating Officer

RESIGNED

Assigned on 10 May 2017

Resigned on 25 Jun 2018

Time on role 1 year, 1 month, 15 days

VINTON, Alfred Merton

Director

Company Director

RESIGNED

Assigned on 10 May 2002

Resigned on 20 Oct 2003

Time on role 1 year, 5 months, 10 days

WEBB, Anthony Stuart

Director

Director

RESIGNED

Assigned on 30 Jan 1997

Resigned on 31 Mar 2000

Time on role 3 years, 2 months, 1 day

ST ANDREWS COMPANY SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 May 1996

Resigned on 30 Jun 1996

Time on role 1 month, 6 days


Some Companies

ANDREW HILL CONSULTANCY LTD

8 SELWYN CLOSE,CRAWLEY,RH10 3TQ

Number:11546192
Status:ACTIVE
Category:Private Limited Company

DHABA EXPRESS LTD

14 GONVILLE CRESCENT,NORTHOLT,UB5 4SJ

Number:11415600
Status:ACTIVE
Category:Private Limited Company

ECOMESSENTIAL LTD

24 HUMBERSTON ROAD,NOTTINGHAM,NG8 2SZ

Number:11685352
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVING PROGRAMS LIMITED

2 COLLEGE STREET,HIGHAM FERRERS,NN10 8DZ

Number:05124255
Status:ACTIVE
Category:Private Limited Company

EVERGREEN BUSINESS SOLUTIONS LIMITED

53 MEADOW ROAD,READING,RG6 7EX

Number:11411088
Status:ACTIVE
Category:Private Limited Company

ROSE WOODHOUSE DEVELOPMENTS LIMITED

LITTLE ASTON QUARRY PARK ROAD,STOURBRIDGE,DY8 2RE

Number:10115988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source