GAMING ACQUISITIONS LIMITED
BURTON-ON-TRENT DMWSL 629 LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1SE

Company number 07120910
Status Active
Incorporation Date 9 January 2010
Company Type Private Limited Company
Address 3 THE MALTINGS, WETMORE ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Statement of capital following an allotment of shares on 23 December 2016 GBP 1,001 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of GAMING ACQUISITIONS LIMITED are www.gamingacquisitions.co.uk, and www.gaming-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Willington Rail Station is 4.1 miles; to Tutbury & Hatton Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaming Acquisitions Limited is a Private Limited Company. The company registration number is 07120910. Gaming Acquisitions Limited has been working since 09 January 2010. The present status of the company is Active. The registered address of Gaming Acquisitions Limited is 3 The Maltings Wetmore Road Burton On Trent Staffordshire De14 1se. . DAMON, Carys is a Secretary of the company. HOLMES, Steven John is a Director of the company. WILSON, David Gray is a Director of the company. Secretary HOLMES, Steven John has been resigned. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director ALVAREZ, Luke Lyon has been resigned. Director MCNAIR, Martin James has been resigned. Director O'HALLERAN, James William has been resigned. Director RUSSMEYER, Philip-Moritz has been resigned. Director SANDERSON, Robert James has been resigned. Director VITRUVIAN DIRECTORS I LIMITED has been resigned. Director VITRUVIAN DIRECTORS II LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAMON, Carys
Appointed Date: 23 March 2015

Director
HOLMES, Steven John
Appointed Date: 24 March 2015
52 years old

Director
WILSON, David Gray
Appointed Date: 06 July 2010
68 years old

Resigned Directors

Secretary
HOLMES, Steven John
Resigned: 23 March 2015
Appointed Date: 06 July 2010

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 02 March 2010
Appointed Date: 09 January 2010

Director
ALVAREZ, Luke Lyon
Resigned: 24 March 2015
Appointed Date: 06 July 2010
57 years old

Director
MCNAIR, Martin James
Resigned: 02 March 2010
Appointed Date: 09 January 2010
60 years old

Director
O'HALLERAN, James William
Resigned: 02 April 2015
Appointed Date: 06 July 2010
74 years old

Director
RUSSMEYER, Philip-Moritz
Resigned: 06 July 2010
Appointed Date: 27 April 2010
47 years old

Director
SANDERSON, Robert James
Resigned: 27 April 2010
Appointed Date: 02 March 2010
47 years old

Director
VITRUVIAN DIRECTORS I LIMITED
Resigned: 06 July 2010
Appointed Date: 27 April 2010

Director
VITRUVIAN DIRECTORS II LIMITED
Resigned: 06 July 2010
Appointed Date: 27 April 2010

Persons With Significant Control

Dmwsl 631 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAMING ACQUISITIONS LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
26 Jan 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,001

26 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
16 Feb 2016
Director's details changed for Mr David Gray Wilson on 12 February 2016
...
... and 42 more events
05 Mar 2010
Company name changed dmwsl 629 LIMITED\certificate issued on 05/03/10
  • CONNOT ‐

05 Mar 2010
Termination of appointment of Dm Company Services (London) Limited as a secretary
05 Mar 2010
Termination of appointment of Martin Mcnair as a director
05 Mar 2010
Appointment of Mr Robert James Sanderson as a director
09 Jan 2010
Incorporation

GAMING ACQUISITIONS LIMITED Charges

26 March 2014
Charge code 0712 0910 0002
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: Contains fixed charge…
3 May 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 4 April 2014
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…