Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEMBLEY NATIONAL STADIUM LIMITED
Company Information for

WEMBLEY NATIONAL STADIUM LIMITED

WEMBLEY STADIUM, WEMBLEY, LONDON, HA9 0WS,
Company Registration Number
03388437
Private Limited Company
Active

Company Overview

About Wembley National Stadium Ltd
WEMBLEY NATIONAL STADIUM LIMITED was founded on 1997-06-18 and has its registered office in London. The organisation's status is listed as "Active". Wembley National Stadium Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEMBLEY NATIONAL STADIUM LIMITED
 
Legal Registered Office
WEMBLEY STADIUM
WEMBLEY
LONDON
HA9 0WS
Other companies in HA9
 
Filing Information
Company Number 03388437
Company ID Number 03388437
Date formed 1997-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB802425467  
Last Datalog update: 2024-10-05 09:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEMBLEY NATIONAL STADIUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WEMBLEY NATIONAL STADIUM LIMITED
The following companies were found which have the same name as WEMBLEY NATIONAL STADIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEMBLEY NATIONAL STADIUM TRUST WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS Active Company formed on the 1998-11-10

Company Officers of WEMBLEY NATIONAL STADIUM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MCDERMOTT
Company Secretary 2015-10-02
MARK PAUL BURROWS
Director 2016-07-22
MARTIN RICHARD GLENN
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE HARRINGTON
Director 2015-08-26 2017-05-31
WILLIAM SCOTT MARTIN
Director 2007-02-27 2016-06-30
MAURICE ANDREW CREAN
Director 2015-08-26 2016-04-08
MELVIN JOHN BENN
Director 2008-07-01 2016-02-29
ROGER MASLIN
Company Secretary 2002-01-14 2015-10-02
ROGER MICHAEL ECKERSLEY MASLIN
Director 2003-03-19 2015-10-02
GWYN BURR
Director 2012-03-29 2015-09-30
PHILIP ANDREW GARTSIDE
Director 2005-02-22 2015-07-28
COLINE LUCILLE MCCONVILLE
Director 2012-03-29 2015-07-13
ALEXANDER JAMES HORNE
Director 2006-12-15 2015-01-30
DAVID ALAN BERNSTEIN
Director 2003-04-16 2013-07-12
BRIAN ROBERT BARWICK
Director 2005-07-26 2008-08-20
MICHAEL MAKEPEACE EUGENE JEFFRIES
Director 2002-05-08 2008-06-30
KEITH REGINALD HARRIS
Director 2001-01-05 2007-09-25
PETER WILLIAM MEAD
Director 2002-05-08 2007-09-25
MICHAEL GRAEME CUNNAH
Director 2003-03-19 2006-12-15
RUPERT JAMES GRAHAM LOWE
Director 2005-02-22 2005-05-24
ROGER MASLIN
Director 2003-01-15 2003-02-24
ROBERT SYDNEY MURRAY
Director 2002-05-08 2002-12-31
ADAM ALEXANDER CROZIER
Director 2000-01-10 2002-11-07
JONATHAN TOBY HARRIS
Director 1997-11-06 2002-05-10
MICHAEL GRAEME CUNNAH
Director 1999-01-12 2002-05-08
PETER JAMES HEARD
Director 2001-05-02 2002-05-08
MASONS SECRETARIAL SERVICES LIMITED
Company Secretary 1997-06-18 2002-03-15
NICHOLAS IAN COWARD
Company Secretary 1999-01-12 2002-01-14
KENNETH WILLIAM BATES
Director 1999-01-12 2001-02-07
DAVID BASIL HILL-WOOD
Director 1999-01-12 2001-01-31
NICHOLAS IAN COWARD
Director 1999-01-12 2000-01-10
JAMES ROBERT HEAVER
Director 1997-11-06 1999-01-12
MICHAEL JOHN CASSIDY
Director 1997-11-28 1998-03-09
MASONS NOMINEES LIMITED
Director 1997-06-18 1997-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-18 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PAUL BURROWS NATIONAL FOOTBALL CENTRE LIMITED Director 2016-07-22 CURRENT 1990-07-18 Active
MARK PAUL BURROWS MARK BURROWS CONSULTANCY LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
MARK PAUL BURROWS VIRGIN ACTIVE GROUP HOLDINGS PLC Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-03-15
MARTIN RICHARD GLENN PREMIER LEAGUE STADIUM FUND LIMITED Director 2015-07-31 CURRENT 2000-05-30 Active
MARTIN RICHARD GLENN NATIONAL FOOTBALL CENTRE LIMITED Director 2015-07-10 CURRENT 1990-07-18 Active
MARTIN RICHARD GLENN FOOTBALL ASSOCIATION LIMITED Director 2015-05-18 CURRENT 1903-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-05-01FULL ACCOUNTS MADE UP TO 31/07/23
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-05-04FULL ACCOUNTS MADE UP TO 31/07/22
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-07-03AP01DIRECTOR APPOINTED MR RICHARD JAMES MCDERMOTT
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT SELLINS
2020-04-24AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-01AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLINGHAM
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD GLENN
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-20AP01DIRECTOR APPOINTED MR JONATHAN ROBERT SELLINS
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 103
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-30PSC02Notification of Football Association Limited as a person with significant control on 2017-04-07
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE HARRINGTON
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID STEWART
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-16AP01DIRECTOR APPOINTED MR MARK BURROWS
2016-07-15AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MARTIN
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID STEWART / 11/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID STEWART / 11/05/2016
2016-05-12AP01DIRECTOR APPOINTED MR MARTIN DAVID STEWART
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ANDREW CREAN
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN JOHN BENN
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN TURNER
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033884370007
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033884370006
2015-10-02AP03Appointment of Mr Richard James Mcdermott as company secretary on 2015-10-02
2015-10-02TM02Termination of appointment of Roger Maslin on 2015-10-02
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MASLIN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GWYN BURR
2015-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-18AP01DIRECTOR APPOINTED MR MAURICE ANDREW CREAN
2015-09-09AP01DIRECTOR APPOINTED MR STUART JOHN TURNER
2015-09-09AP01DIRECTOR APPOINTED MS JULIE ANNE HARRINGTON
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 101
2015-08-19SH0128/07/15 STATEMENT OF CAPITAL GBP 101
2015-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARTSIDE
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR COLINE MCCONVILLE
2015-07-15AP01DIRECTOR APPOINTED MR MARTIN RICHARD GLENN
2015-07-15AR0118/06/15 FULL LIST
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR COLINE MCCONVILLE
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT MARTIN / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN BENN / 25/02/2015
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HORNE
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 101
2014-06-18AR0118/06/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 12/12/2013
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNSTEIN
2013-06-19AR0118/06/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. COLINE LUCILLE MCCONVILLE / 15/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN BURR / 19/03/2013
2013-03-06AA01CURRSHO FROM 31/12/2013 TO 31/07/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0118/06/12 FULL LIST
2012-06-21AP01DIRECTOR APPOINTED GWYN BURR
2012-04-19AP01DIRECTOR APPOINTED MS. COLINE LUCILLE MCCONVILLE
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MASLIN / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MASLIN / 07/09/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MASLIN / 30/08/2011
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER MASLIN / 30/08/2011
2011-07-15AR0118/06/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HORNE / 03/09/2010
2010-07-15AR0118/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 18/06/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRIESMAN
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19288aDIRECTOR APPOINTED DAVID THOMSON
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS
2009-06-30363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED LORD DAVID MAXIM TRIESMAN
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HORNE / 13/12/2007
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BARWICK
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JEFFRIES
2008-12-09288aDIRECTOR APPOINTED IAN RITCHIE
2008-12-09288aDIRECTOR APPOINTED MELVIN BENN
2008-07-07363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HORNE / 26/06/2008
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-09-14363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 11TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0WS
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288aNEW DIRECTOR APPOINTED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to WEMBLEY NATIONAL STADIUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEMBLEY NATIONAL STADIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Outstanding BARCLAYS BANK PLC
2015-10-01 Outstanding BARCLAYS BANK PLC
WNSL DEBENTURE 2002-10-08 Outstanding WESTLB AG LONDON BRANCH (AS SECURITY TRUSTEE)
WNSL PROPERTY DEBENTURE 2002-10-08 Outstanding WESTLB AG LONDON BRANCH (AS SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 1999-03-22 Satisfied THE ENGLISH SPORTS COUNCIL
GUARANTEE AND DEBENTURE 1999-01-21 Satisfied THE ENGLISH SPORTS COUNCIL (THE "COUNCIL")
GUARANTEE & DEBENTURE 1998-06-03 Satisfied THE ENGLISH SPORTS COUNCIL
Intangible Assets
Patents
We have not found any records of WEMBLEY NATIONAL STADIUM LIMITED registering or being granted any patents
Domain Names

WEMBLEY NATIONAL STADIUM LIMITED owns 1 domain names.

wnsl.co.uk  

Trademarks

Trademark applications by WEMBLEY NATIONAL STADIUM LIMITED

WEMBLEY NATIONAL STADIUM LIMITED is the Original Applicant for the trademark WEMBLEY ™ (86647618) through the USPTO on the 2015-06-01
Clothing; footwear; headgear
Income
Government Income

Government spend with WEMBLEY NATIONAL STADIUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2011-09-22 GBP £1,667 Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WEMBLEY NATIONAL STADIUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WEMBLEY NATIONAL STADIUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0149119100Pictures, prints and photographs, n.e.s.
2015-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-10-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2014-10-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2014-09-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2013-10-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2013-10-0163080000Sets consisting of woven fabric and yarn, whether or not with accessories, for making up into rugs, tapestries, embroidered tablecloths or serviettes, or similar textile articles, put up in packings for retail sale (excl. sets for making up into articles of clothing)
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0183081000Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles
2011-11-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2011-10-0165059080
2011-10-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2011-09-0149100000Calendars of any kinds, printed, incl. calendars blocks
2011-07-0185414010Light-emitting diodes, incl. laser diodes
2011-06-0185182100Single loudspeakers, mounted in their enclosures
2011-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-11-0185185000Electric sound amplifier sets
2010-10-0163069900
2010-10-0165059080
2010-03-0185123090Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party WEMBLEY NATIONAL STADIUM LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTURNKEY EAST ANGLIA LIMITEDEvent Date2012-03-21
In the High Court of Justice (Chancery Division) Companies Court case number 2569 A Petition to wind up the above-named Company of 13 David Mews, London W1U 6EQ , presented on 21 March 2012 by WEMBLEY NATIONAL STADIUM LIMITED , of Wembley Stadium, London HA9 0WS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 May 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford, Surrey GU2 4AZ . :
 
Initiating party WEMBLEY NATIONAL STADIUM LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyICONIC WORLDWIDE MEDIA LIMITEDEvent Date2012-03-12
In the High Court of Justice (Chancery Division) Companies Court case number 2308 A Petition to wind up the above-named Company of 1 Oakwood House, Beechfield Road, Alderley Edge, Cheshire SK9 7AT , presented on 12 March 2012 by WEMBLEY NATIONAL STADIUM LIMITED , of Wembley Stadium, London HA9 0WS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 May 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford, Surrey GU2 4AZ . :
 
Initiating party WEMBLEY NATIONAL STADIUM LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySYMBIOS CONSULTING LIMITEDEvent Date2012-03-09
In the High Court of Justice (Chancery Division) Companies Court case number 2266 A Petition to wind up the above-named Company of Sandlay House, Gubbions Green, Essex CM3 1PS , presented on 9 March 2012 by WEMBLEY NATIONAL STADIUM LIMITED , of Wembley Stadium, London HA9 0WS , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 April 2012 , at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 April 2012 . The Petitioners Solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford, Surrey GU2 4AZ . :
 
Initiating party WEMBLEY NATIONAL STADIUM LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLUTHAM TRADING LIMITEDEvent Date2012-02-13
In the High Court of Justice (Chancery Division) Companies Court case number 1394 A Petition to wind up the above-named Company of Suncot School Road, Barkham, Berkshire RG41 4TR , presented on 13 February 2012 by WEMBLEY NATIONAL STADIUM LIMITED , of Wembley Stadium, London HA9 0WS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 March 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 March 2012 . The Petitioners Solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford GU2 4AZ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEMBLEY NATIONAL STADIUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEMBLEY NATIONAL STADIUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.