DEVIL FISH POKER LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4FL

Company number 05529624
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address STOKE HOUSE HAROLDS COURT, SAXON BUSINESS PARK, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 4FL
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Second filing of Confirmation Statement dated 05/08/2016; Registered office address changed from 69 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL on 16 September 2016. The most likely internet sites of DEVIL FISH POKER LIMITED are www.devilfishpoker.co.uk, and www.devil-fish-poker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Devil Fish Poker Limited is a Private Limited Company. The company registration number is 05529624. Devil Fish Poker Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of Devil Fish Poker Limited is Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire England B60 4fl. . WILLIAMS, Jeffrey Selwyn is a Director of the company. Secretary FLITCROFT, Andrew John Alec has been resigned. Secretary GORVIN LLB, Peter Gerald has been resigned. Secretary SALEH, Richard Ian has been resigned. Secretary WHITE, Robert Ross has been resigned. Director FLITCROFT, Andrew John Alec has been resigned. Director HUTSON, Karl has been resigned. Director LEECH, Kevin Ronald has been resigned. Director SUTTON, Alan has been resigned. Director ULLIOTT, David Alan has been resigned. Director WHITE, Robert Ross has been resigned. Director WILLIAMS, Jeffrey Selwyn has been resigned. Director R S NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
WILLIAMS, Jeffrey Selwyn
Appointed Date: 18 September 2013
69 years old

Resigned Directors

Secretary
FLITCROFT, Andrew John Alec
Resigned: 21 December 2010
Appointed Date: 01 June 2007

Secretary
GORVIN LLB, Peter Gerald
Resigned: 01 June 2007
Appointed Date: 31 July 2006

Secretary
SALEH, Richard Ian
Resigned: 31 July 2006
Appointed Date: 05 August 2005

Secretary
WHITE, Robert Ross
Resigned: 21 May 2012
Appointed Date: 21 December 2010

Director
FLITCROFT, Andrew John Alec
Resigned: 21 December 2010
Appointed Date: 12 November 2007
60 years old

Director
HUTSON, Karl
Resigned: 21 December 2010
Appointed Date: 19 November 2010
45 years old

Director
LEECH, Kevin Ronald
Resigned: 17 August 2010
Appointed Date: 23 December 2005
82 years old

Director
SUTTON, Alan
Resigned: 29 August 2007
Appointed Date: 23 December 2005
77 years old

Director
ULLIOTT, David Alan
Resigned: 12 November 2007
Appointed Date: 23 December 2005
71 years old

Director
WHITE, Robert Ross
Resigned: 21 May 2012
Appointed Date: 21 December 2010
68 years old

Director
WILLIAMS, Jeffrey Selwyn
Resigned: 19 June 2013
Appointed Date: 26 April 2012
69 years old

Director
R S NOMINEES LIMITED
Resigned: 23 December 2005
Appointed Date: 05 August 2005

Persons With Significant Control

Mr Jeffrey Selwyn Williams
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DEVIL FISH POKER LIMITED Events

15 Feb 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
07 Dec 2016
Second filing of Confirmation Statement dated 05/08/2016
16 Sep 2016
Registered office address changed from 69 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL on 16 September 2016
01 Sep 2016
Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 07/12/2016.

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 74 more events
06 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jan 2006
Director resigned
06 Jan 2006
Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100
29 Dec 2005
Particulars of mortgage/charge
05 Aug 2005
Incorporation

DEVIL FISH POKER LIMITED Charges

23 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 4 December 2010
Persons entitled: La Vignette Ventures Limited
Description: Fixed and floating charge over the undertaking and all…