THE CASINO LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DL

Company number 03076318
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address 4TH FLOOR FRIARY COURT, 13-21 HIGH STREET, GUILDFORD, SURREY, GU1 3DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 100 . The most likely internet sites of THE CASINO LIMITED are www.thecasino.co.uk, and www.the-casino.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The Casino Limited is a Private Limited Company. The company registration number is 03076318. The Casino Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of The Casino Limited is 4th Floor Friary Court 13 21 High Street Guildford Surrey Gu1 3dl. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. HARPER, Nicole Collette is a Secretary of the company. HARPER, Nicole Collette is a Director of the company. Secretary CAMPBELL, Stewart has been resigned. Secretary CLARKE, David John has been resigned. Secretary ENDERSBY, Paul Anthony has been resigned. Secretary FORSYTH, Alexandra has been resigned. Secretary HARPER, Michel Wayne has been resigned. Secretary HARPER, Nicole Collette has been resigned. Secretary SINGHATEH, Sian has been resigned. Secretary STEPHENSON, Sarah Jane has been resigned. Secretary GUILDFORD CITY SECRETARIES LIMITED has been resigned. Secretary SOUTHERN SECRETARIAL SERVICES LIMITED has been resigned. Director HARPER, Michel Wayne has been resigned. Director GUILDFORD CITY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


the casino Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
HARPER, Nicole Collette
Appointed Date: 20 October 2010

Director
HARPER, Nicole Collette
Appointed Date: 20 October 2010
91 years old

Resigned Directors

Secretary
CAMPBELL, Stewart
Resigned: 09 August 2007
Appointed Date: 27 March 2007

Secretary
CLARKE, David John
Resigned: 25 October 2006
Appointed Date: 01 September 2001

Secretary
ENDERSBY, Paul Anthony
Resigned: 31 August 2001
Appointed Date: 05 December 1996

Secretary
FORSYTH, Alexandra
Resigned: 29 April 2009
Appointed Date: 09 August 2007

Secretary
HARPER, Michel Wayne
Resigned: 20 October 2010
Appointed Date: 15 June 2010

Secretary
HARPER, Nicole Collette
Resigned: 05 December 1996
Appointed Date: 05 July 1995

Secretary
SINGHATEH, Sian
Resigned: 24 January 2007
Appointed Date: 25 October 2006

Secretary
STEPHENSON, Sarah Jane
Resigned: 04 May 2010
Appointed Date: 19 August 2009

Secretary
GUILDFORD CITY SECRETARIES LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Secretary
SOUTHERN SECRETARIAL SERVICES LIMITED
Resigned: 18 August 2009
Appointed Date: 29 April 2009

Director
HARPER, Michel Wayne
Resigned: 20 October 2010
Appointed Date: 05 July 1995
67 years old

Director
GUILDFORD CITY DIRECTORS LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Persons With Significant Control

Mr Michel Wayne Harper
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

THE CASINO LIMITED Events

15 Aug 2016
Confirmation statement made on 5 July 2016 with updates
04 Mar 2016
Accounts for a dormant company made up to 31 October 2015
22 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

13 Mar 2015
Registered office address changed from 1 the Quadrant Bridge Street Guildford Surrey GU1 4SG England to 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 13 March 2015
02 Mar 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 67 more events
10 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Aug 1995
Accounting reference date notified as 31/05
21 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
21 Aug 1995
Director resigned
05 Jul 1995
Incorporation