GAME RETAIL LIMITED
BASINGSTOKE BAKER ACQUISITIONS LIMITED MACSCO 36 LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 6YJ

Company number 07837246
Status Active
Incorporation Date 7 November 2011
Company Type Private Limited Company
Address UNITY HOUSE, TELFORD ROAD, BASINGSTOKE, HAMPSHIRE, RG21 6YJ
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 30 July 2016; Confirmation statement made on 7 November 2016 with updates; Satisfaction of charge 078372460004 in full. The most likely internet sites of GAME RETAIL LIMITED are www.gameretail.co.uk, and www.game-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Bramley (Hants) Rail Station is 4.5 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 9.1 miles; to Thatcham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Game Retail Limited is a Private Limited Company. The company registration number is 07837246. Game Retail Limited has been working since 07 November 2011. The present status of the company is Active. The registered address of Game Retail Limited is Unity House Telford Road Basingstoke Hampshire Rg21 6yj. . CARTWRIGHT, Ruth Amy is a Secretary of the company. GIBBS, Martyn Ian is a Director of the company. GIFFORD, Mark Anthony is a Director of the company. Director ALLY, Bibi Rahima has been resigned. Director HAMID, David has been resigned. Director JACKSON, Henry Daniel has been resigned. Director ROBSON, Neil Jonathan has been resigned. Director SMITH, Benedict James has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
CARTWRIGHT, Ruth Amy
Appointed Date: 31 July 2014

Director
GIBBS, Martyn Ian
Appointed Date: 19 April 2012
54 years old

Director
GIFFORD, Mark Anthony
Appointed Date: 01 October 2015
60 years old

Resigned Directors

Director
ALLY, Bibi Rahima
Resigned: 30 March 2012
Appointed Date: 07 November 2011
65 years old

Director
HAMID, David
Resigned: 22 July 2014
Appointed Date: 01 April 2012
73 years old

Director
JACKSON, Henry Daniel
Resigned: 01 April 2012
Appointed Date: 30 March 2012
60 years old

Director
ROBSON, Neil Jonathan
Resigned: 31 January 2013
Appointed Date: 31 May 2012
55 years old

Director
SMITH, Benedict James
Resigned: 25 July 2015
Appointed Date: 31 January 2013
56 years old

Persons With Significant Control

Game Digital Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAME RETAIL LIMITED Events

06 Jan 2017
Full accounts made up to 30 July 2016
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
21 Jul 2016
Satisfaction of charge 078372460004 in full
20 Jul 2016
Registration of charge 078372460005, created on 15 July 2016
20 Jul 2016
Registration of charge 078372460006, created on 15 July 2016
...
... and 43 more events
03 Apr 2012
Termination of appointment of Bibi Ally as a director
03 Apr 2012
Registered office address changed from 10 Norwich Street London EC4A 1BD England on 3 April 2012
30 Mar 2012
Company name changed macsco 36 LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30

30 Mar 2012
Change of name notice
07 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GAME RETAIL LIMITED Charges

15 July 2016
Charge code 0783 7246 0006
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: The land known as unity house, telford road, basingstoke…
15 July 2016
Charge code 0783 7246 0005
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Lajedosa Investments Sarl
Description: Title number: HP629892…
14 October 2015
Charge code 0783 7246 0004
Delivered: 16 October 2015
Status: Satisfied on 21 July 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Security Trustee for the Secured Parties
Description: F/H or l/h land including unity house, telford road…
10 June 2014
Charge code 0783 7246 0003
Delivered: 13 June 2014
Status: Satisfied on 21 October 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: F/H land k/a unity house telford road basingstoke t/no…
18 September 2012
Security agreement
Delivered: 28 September 2012
Status: Satisfied on 15 July 2014
Persons entitled: Lajedosa Investments S.a R.L.
Description: Fixed and floating charge over the undertaking and all…
1 April 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 2 July 2014
Persons entitled: Baker Dozen Limited (Now Capitex Holdings Limited)
Description: The charged assets see image for full details.