SUN VALLEY SOCIAL CLUBS
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0PJ
Company number 01590875
Status Active
Incorporation Date 13 October 1981
Company Type Private Unlimited Company
Address 1A DUKESWAY COURT, TEAM VALLEY, GATESHEAD, TYNE AND WEAR, NE11 0PJ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100,002 . The most likely internet sites of SUN VALLEY SOCIAL CLUBS are www.sunvalleysocial.co.uk, and www.sun-valley-social.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Newcastle Rail Station is 2.8 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.4 miles; to Durham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sun Valley Social Clubs is a Private Unlimited Company. The company registration number is 01590875. Sun Valley Social Clubs has been working since 13 October 1981. The present status of the company is Active. The registered address of Sun Valley Social Clubs is 1a Dukesway Court Team Valley Gateshead Tyne and Wear Ne11 0pj. . BLAIN, Phillip Nigel is a Secretary of the company. HORROCKS, David James is a Director of the company. IMRIE, Ian is a Director of the company. Secretary WHITELAW, Robert James has been resigned. Director BIESTERFIELD, David Harmon has been resigned. Director GILL, Christopher John has been resigned. Director NICHOLS, Alan has been resigned. Director NOBLE, Michael has been resigned. Director NOBLE, Philip has been resigned. Director WHITELAW, Robert James has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
BLAIN, Phillip Nigel
Appointed Date: 05 January 2007

Director
HORROCKS, David James
Appointed Date: 30 March 2009
66 years old

Director
IMRIE, Ian
Appointed Date: 12 February 1993
70 years old

Resigned Directors

Secretary
WHITELAW, Robert James
Resigned: 05 January 2007

Director
BIESTERFIELD, David Harmon
Resigned: 27 June 2014
Appointed Date: 22 October 1992
72 years old

Director
GILL, Christopher John
Resigned: 16 December 2007
Appointed Date: 21 September 2006
63 years old

Director
NICHOLS, Alan
Resigned: 30 August 2002
90 years old

Director
NOBLE, Michael
Resigned: 15 July 2005
74 years old

Director
NOBLE, Philip
Resigned: 15 July 2005
70 years old

Director
WHITELAW, Robert James
Resigned: 05 January 2007
Appointed Date: 22 October 1992
82 years old

Persons With Significant Control

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

SUN VALLEY SOCIAL CLUBS Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,002

15 Dec 2015
Full accounts made up to 31 October 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,002

...
... and 93 more events
07 Oct 1986
Particulars of mortgage/charge

13 Aug 1986
Full accounts made up to 28 April 1985
12 Aug 1986
Return made up to 31/12/85; full list of members

20 Feb 1985
Accounts made up to 25 March 1984
19 Feb 1985
Accounts made up to 27 March 1985

SUN VALLEY SOCIAL CLUBS Charges

29 September 1986
Legal charge
Delivered: 7 October 1986
Status: Satisfied on 6 August 1992
Persons entitled: Barclays Bank PLC
Description: The rex tombola club, halesowen street, rowley regis, W…
5 September 1985
Mortgage
Delivered: 6 September 1985
Status: Satisfied on 26 August 1993
Persons entitled: Lordsvale Finance Limited
Description: F/H property k/a the ritz cinema, burton road carlton…
2 May 1985
Furhter guarantee & debenture
Delivered: 13 May 1985
Status: Satisfied on 26 August 1993
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deeds.. Undertaking…
15 May 1984
Legal charge
Delivered: 21 May 1984
Status: Satisfied on 9 March 1991
Persons entitled: Chancery Securities PLC
Description: L/H property k/a the crown bingo hall harringlour…
22 November 1983
Legal charge
Delivered: 28 November 1983
Status: Satisfied on 6 August 1992
Persons entitled: Barclays Bank PLC
Description: F/H lthe ritz cinema and three lock up shops k/a 15, 17 and…
27 May 1982
Legal charge
Delivered: 28 May 1982
Status: Satisfied on 9 March 1991
Persons entitled: P. S. Rejson & Co Limited
Description: F/H the ritz buoton road carlton nottingham title no nt…
5 April 1982
Further guarantee & debenture
Delivered: 13 April 1982
Status: Satisfied on 26 August 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
29 March 1982
Legal charge
Delivered: 13 April 1982
Status: Satisfied on 26 August 1993
Persons entitled: Barclays Bank PLC
Description: F/H, the ritz cinema and three tock up shops known as no 15…