Wychwood Park
Weston
Cheshire
CW2 5RR
Secretary Name | Mr Alan Steven Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbeydale Close Wychwood Park Weston Cheshire CW2 5RR |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(11 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Director Name | Jack Williams |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | President |
Correspondence Address | 13321 Wrenfield Way Villanova Pa 19085 Usa Foreign |
Director Name | Mr Harold Westley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 707 Kyle Lane Lower Gwynedd Pa19002 19002 |
Secretary Name | Mr Harold Westley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 707 Kyle Lane Lower Gwynedd Pa19002 19002 |
Director Name | Richard Schulze |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1998) |
Role | Corporate Executive |
Correspondence Address | 1422 N.State Parkway Chicago Illinios Foreign |
Director Name | Richard Vent |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 1995) |
Role | Business Executive |
Correspondence Address | 322 South Lawrence Avenue Philadelphia Pa 19106 Usa Foreign |
Secretary Name | Frank Joseph Peditto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 107 Westminster Drive Wallingford Pennsylvania 19086 Usa Foreign |
Director Name | Lewis Frederick Sutherland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1995(11 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1998) |
Role | Executive Vice President |
Correspondence Address | 630 Timber Lane Devon Philadelphia Usa 19333 |
Secretary Name | Maureen Ginty |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 1995(11 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1998) |
Role | Business Executive |
Correspondence Address | 1115 Wilnor Drive West Chester Pa 19382 |
Director Name | Richard Ruben |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1998) |
Role | Corporate Services |
Correspondence Address | 100 Curwen Circle Rosemont Pa 19010 |
Director Name | John Burns |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 November 2005) |
Role | Chief Financial Officer |
Correspondence Address | 1027 Valley Forge Road Devon Pennsylvania 19333 Usa Foreign |
Director Name | Christopher Hunt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | Flat 2 53 Cadogan Square London SW1X 0HY |
Director Name | Robert James Sanderman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2000) |
Role | Executive |
Correspondence Address | 48 Charlou Circle Englewood Colarado 80111 |
Secretary Name | John Burns |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2001) |
Role | Chief Financial Officer |
Correspondence Address | 1027 Valley Forge Road Devon Pennsylvania 19333 Usa Foreign |
Director Name | Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 572 N.Bundy Los Angeles California Foreign |
Director Name | Theobald Henry Owens |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | Toulton Farm Cothelstone Taunton Somerset TA4 3DR |
Director Name | John Sutherland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2005) |
Role | Entertainment General Manager |
Correspondence Address | Mosley Hall Farm The New Farmhouse, Chelford Road Knutsford WA1 8RB |
Director Name | Ms Jayne Eleanor McGivern |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2005) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Greenlands Farm Barber Booth Edale Hope Valley Derbyshire S33 7ZL |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,620,000 |
Gross Profit | £2,306,000 |
Net Worth | £132,000 |
Cash | £2,309,000 |
Current Liabilities | £3,156,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2007 | Dissolved (1 page) |
---|---|
24 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 February 2007 | Sec of state's release of liq (1 page) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2007 | O/C - replacement of liquidator (9 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: manchester evening news arena hunts bank manchester M3 1AR (1 page) |
2 May 2006 | Declaration of solvency (6 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Appointment of a voluntary liquidator (1 page) |
27 February 2006 | Director resigned (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 22/04/05; no change of members
|
17 May 2005 | New director appointed (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (3 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
7 August 2003 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
7 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 March 2003 | Auditor's resignation (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 August 2002 | Full accounts made up to 31 December 2000 (15 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2001 | Return made up to 22/04/01; full list of members (6 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
7 September 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
31 August 2000 | Return made up to 22/04/99; full list of members (7 pages) |
31 August 2000 | Return made up to 22/04/00; full list of members (8 pages) |
5 February 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
4 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 22/04/98; no change of members
|
10 November 1998 | Company name changed smg arena management\certificate issued on 10/11/98 (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
24 May 1998 | Resolutions
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 22/04/97; change of members (6 pages) |
9 May 1997 | £ nc 0/1000000 11/04/97 (1 page) |
9 May 1997 | Resolutions
|
22 October 1996 | Us$ nc 4000000/6000000 11/10/96 (1 page) |
22 October 1996 | Resolutions
|
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Return made up to 22/04/95; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 October 1996 | Return made up to 31/03/96; full list of members
|
30 September 1996 | Nc inc already adjusted 11/01/96 (1 page) |
30 September 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Nc inc already adjusted 17/10/95 (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | £ nc 0/1000000 20/06/95 (1 page) |
29 June 1995 | New director appointed (4 pages) |
27 April 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
22 April 1994 | Incorporation (18 pages) |