WILLIAM HILL PLC
WOOD GREEN TRONICLONG LIMITED

Hellopages » Greater London » Haringey » N22 7TP

Company number 04212563
Status Active
Incorporation Date 8 May 2001
Company Type Public Limited Company
Address GREENSIDE HOUSE, 50 STATION ROAD, WOOD GREEN, LONDON, N22 7TP
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Sale or transfer of treasury shares. Treasury capital: GBP 3,254,213 ; Appointment of Mr Mark Brooker as a director on 3 April 2017; Statement of capital following an allotment of shares on 28 February 2017 GBP 88,729,527.20 . The most likely internet sites of WILLIAM HILL PLC are www.williamhill.co.uk, and www.william-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. William Hill Plc is a Public Limited Company. The company registration number is 04212563. William Hill Plc has been working since 08 May 2001. The present status of the company is Active. The registered address of William Hill Plc is Greenside House 50 Station Road Wood Green London N22 7tp. . THOMAS, Luke Amos is a Secretary of the company. BOWCOCK, Philip Hedley is a Director of the company. BROOKER, Mark is a Director of the company. DAVIS, Gareth is a Director of the company. GARDNER, Sir Roy Alan is a Director of the company. HARVEY, Georgina is a Director of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. LOWDEN, David Soutar is a Director of the company. O'REILLY, John Patrick is a Director of the company. TERRELL, Robin James is a Director of the company. WALSH, Imelda is a Director of the company. Secretary BLYTHE-TINKER, Nigel Edwin has been resigned. Secretary GRANTHAM, Helen Clare has been resigned. Secretary MURPHY, Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLVEY, David Philip has been resigned. Director BROWN, John Michael has been resigned. Director CHOTAI, Yagnish Vrajlal has been resigned. Director COOPER, Neil has been resigned. Director DAVISON, Guy Bryce has been resigned. Director EDMONDS, David Albert has been resigned. Director GIBSON, John Michael Barry has been resigned. Director HARDING, David Charles Ian has been resigned. Director HENDERSON, James has been resigned. Director LANE, Simon Paul has been resigned. Director MACKENZIE, Alexander Donald has been resigned. Director PARHAM, Iain Michael has been resigned. Director SCOTT, Charles Thomas has been resigned. Director SINGER, Thomas Daniel has been resigned. Director SPEARING, Ian John has been resigned. Director TOPPING, Ralph Jamieson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
THOMAS, Luke Amos
Appointed Date: 12 September 2013

Director
BOWCOCK, Philip Hedley
Appointed Date: 01 November 2015
57 years old

Director
BROOKER, Mark
Appointed Date: 03 April 2017
54 years old

Director
DAVIS, Gareth
Appointed Date: 01 September 2010
75 years old

Director
GARDNER, Sir Roy Alan
Appointed Date: 03 March 2014
80 years old

Director
HARVEY, Georgina
Appointed Date: 01 November 2011
61 years old

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 17 November 2008
59 years old

Director
LOWDEN, David Soutar
Appointed Date: 01 April 2011
68 years old

Director
O'REILLY, John Patrick
Appointed Date: 02 January 2017
65 years old

Director
TERRELL, Robin James
Appointed Date: 02 January 2017
55 years old

Director
WALSH, Imelda
Appointed Date: 01 November 2011
61 years old

Resigned Directors

Secretary
BLYTHE-TINKER, Nigel Edwin
Resigned: 31 May 2004
Appointed Date: 04 March 2002

Secretary
GRANTHAM, Helen Clare
Resigned: 27 February 2007
Appointed Date: 31 May 2004

Secretary
MURPHY, Thomas
Resigned: 12 September 2013
Appointed Date: 27 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2002
Appointed Date: 08 May 2001

Director
ALLVEY, David Philip
Resigned: 12 May 2011
Appointed Date: 22 May 2002
80 years old

Director
BROWN, John Michael
Resigned: 31 December 2003
Appointed Date: 15 April 2002
83 years old

Director
CHOTAI, Yagnish Vrajlal
Resigned: 29 April 2003
Appointed Date: 15 April 2002
66 years old

Director
COOPER, Neil
Resigned: 06 November 2015
Appointed Date: 10 May 2010
58 years old

Director
DAVISON, Guy Bryce
Resigned: 28 May 2002
Appointed Date: 15 April 2002
68 years old

Director
EDMONDS, David Albert
Resigned: 08 May 2014
Appointed Date: 01 January 2005
81 years old

Director
GIBSON, John Michael Barry
Resigned: 12 May 2009
Appointed Date: 22 May 2002
73 years old

Director
HARDING, David Charles Ian
Resigned: 28 September 2007
Appointed Date: 04 March 2002
69 years old

Director
HENDERSON, James
Resigned: 21 July 2016
Appointed Date: 04 July 2014
63 years old

Director
LANE, Simon Paul
Resigned: 31 March 2010
Appointed Date: 20 March 2006
62 years old

Director
MACKENZIE, Alexander Donald
Resigned: 29 April 2003
Appointed Date: 15 April 2002
68 years old

Director
PARHAM, Iain Michael
Resigned: 28 May 2002
Appointed Date: 15 April 2002
68 years old

Director
SCOTT, Charles Thomas
Resigned: 31 August 2010
Appointed Date: 15 April 2002
76 years old

Director
SINGER, Thomas Daniel
Resigned: 06 November 2006
Appointed Date: 04 March 2002
62 years old

Director
SPEARING, Ian John
Resigned: 31 December 2008
Appointed Date: 17 May 2007
78 years old

Director
TOPPING, Ralph Jamieson
Resigned: 31 July 2014
Appointed Date: 17 May 2007
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 2002
Appointed Date: 08 May 2001

WILLIAM HILL PLC Events

10 Apr 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,254,213

04 Apr 2017
Appointment of Mr Mark Brooker as a director on 3 April 2017
16 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 88,729,527.20

16 Mar 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,258,635.4

20 Feb 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 3,260,976.2

...
... and 240 more events
29 Jun 2004
04/06/04 £ ti [email protected]=115000
25 Jun 2004
Return made up to 08/05/04; bulk list available separately
16 Jun 2004
Director's particulars changed
11 Jun 2004
Secretary resigned
10 Jun 2004
Secretary resigned