GENTING CASINOS EGYPT LIMITED
BIRMINGHAM SPIELERS CASINO (SOUTHEND) LIMITED WATERFRONT CASINO CLUB LIMITED

Hellopages » West Midlands » Birmingham » B7 5SA
Company number 02885976
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address GENTING CLUB STAR CITY, WATSON ROAD, BIRMINGHAM, B7 5SA
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 October 2016 with updates; Appointment of Mr James Axelby as a director on 13 July 2016. The most likely internet sites of GENTING CASINOS EGYPT LIMITED are www.gentingcasinosegypt.co.uk, and www.genting-casinos-egypt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Birmingham Snow Hill Rail Station is 2.4 miles; to Birmingham New Street Rail Station is 2.6 miles; to Butlers Lane Rail Station is 6.1 miles; to Blake Street Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genting Casinos Egypt Limited is a Private Limited Company. The company registration number is 02885976. Genting Casinos Egypt Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Genting Casinos Egypt Limited is Genting Club Star City Watson Road Birmingham B7 5sa. . TARN, Elizabeth Jill is a Secretary of the company. AXELBY, James is a Director of the company. BROOKS, Peter Malcolm is a Director of the company. WILLCOCK, Paul Stewart is a Director of the company. Secretary DIBBLE, Keith George has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GOULBOURNE, Sarah Jane has been resigned. Secretary HOZIER, Barrie Clifford has been resigned. Secretary MISSO, Andre John Argus has been resigned. Secretary MOORE, Gillian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLYTHE, Peter Allen has been resigned. Director CHILD, Colin Charles has been resigned. Director DAVIS, Ian Nigel has been resigned. Director DIBBLE, Keith George has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOZIER, Barrie Clifford has been resigned. Director JACKSON, Anthony Grahame has been resigned. Director KOPKIN, David Gerald has been resigned. Director LEACH, John Leslie has been resigned. Director PERRIN, Nicholas John has been resigned. Director QUINLAN, Timothy Edward has been resigned. Director QUINLAN, Timothy Edward has been resigned. Director RIDDY, Alan Michael has been resigned. Director SALMOND, Richard Robert has been resigned. Director WIPER, Robert has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
TARN, Elizabeth Jill
Appointed Date: 09 May 2008

Director
AXELBY, James
Appointed Date: 13 July 2016
53 years old

Director
BROOKS, Peter Malcolm
Appointed Date: 31 January 2007
79 years old

Director
WILLCOCK, Paul Stewart
Appointed Date: 23 March 2016
54 years old

Resigned Directors

Secretary
DIBBLE, Keith George
Resigned: 08 July 1994
Appointed Date: 01 February 1994

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 01 February 1994
Appointed Date: 20 January 1994

Secretary
GOULBOURNE, Sarah Jane
Resigned: 01 May 2006
Appointed Date: 25 January 2006

Secretary
HOZIER, Barrie Clifford
Resigned: 15 May 2002
Appointed Date: 08 July 1994

Secretary
MISSO, Andre John Argus
Resigned: 25 January 2006
Appointed Date: 15 May 2002

Secretary
MOORE, Gillian
Resigned: 09 May 2008
Appointed Date: 01 May 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 January 1994
Appointed Date: 10 January 1994

Director
BLYTHE, Peter Allen
Resigned: 25 September 2003
Appointed Date: 08 July 1994
90 years old

Director
CHILD, Colin Charles
Resigned: 14 February 2007
Appointed Date: 25 January 2006
68 years old

Director
DAVIS, Ian Nigel
Resigned: 30 November 2006
Appointed Date: 08 July 1994
69 years old

Director
DIBBLE, Keith George
Resigned: 08 July 1994
Appointed Date: 01 February 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 January 1994
Appointed Date: 10 January 1994

Director
HOZIER, Barrie Clifford
Resigned: 15 May 2002
Appointed Date: 08 July 1994
79 years old

Director
JACKSON, Anthony Grahame
Resigned: 09 August 1995
Appointed Date: 08 July 1994
88 years old

Director
KOPKIN, David Gerald
Resigned: 07 August 1998
Appointed Date: 08 July 1994
86 years old

Director
LEACH, John Leslie
Resigned: 08 July 1994
Appointed Date: 01 February 1994
77 years old

Director
PERRIN, Nicholas John
Resigned: 14 October 2011
Appointed Date: 13 February 2008
65 years old

Director
QUINLAN, Timothy Edward
Resigned: 25 January 2006
Appointed Date: 01 March 1997
90 years old

Director
QUINLAN, Timothy Edward
Resigned: 08 July 1994
Appointed Date: 01 February 1994
90 years old

Director
RIDDY, Alan Michael
Resigned: 13 February 2008
Appointed Date: 14 February 2007
69 years old

Director
SALMOND, Richard Robert
Resigned: 23 December 2015
Appointed Date: 17 October 2011
55 years old

Director
WIPER, Robert
Resigned: 31 January 2007
Appointed Date: 25 January 2006
71 years old

GENTING CASINOS EGYPT LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
19 Jul 2016
Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016
Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016
Appointment of Paul Stewart Willcock as a director on 23 March 2016
...
... and 111 more events
04 Mar 1994
New director appointed

13 Feb 1994
Secretary resigned;new secretary appointed

13 Feb 1994
Director resigned;new director appointed

02 Feb 1994
Registered office changed on 02/02/94 from: 140 tabernacle street london EC2A 4SD

10 Jan 1994
Incorporation

GENTING CASINOS EGYPT LIMITED Charges

22 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 3 June 2014
Persons entitled: Barclays Bank PLC
Description: Casino premises at westcliff leisure centre western…
8 July 1994
Guarantee and debenture
Delivered: 21 July 1994
Status: Satisfied on 3 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 3 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/as casino premises, the banqueting hall…