BARCREST GROUP LIMITED
FELTHAM IGT-UK LTD

Hellopages » Greater London » Hounslow » TW14 0LR

Company number 03500514
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address SG HOUSE, 1 DUKES GREEN AVENUE, FELTHAM, MIDDLESEX, TW14 0LR
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Stephen George Frater as a director on 31 March 2016. The most likely internet sites of BARCREST GROUP LIMITED are www.barcrestgroup.co.uk, and www.barcrest-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Fulwell Rail Station is 3.3 miles; to Brentford Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 8 miles; to Chessington North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barcrest Group Limited is a Private Limited Company. The company registration number is 03500514. Barcrest Group Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Barcrest Group Limited is Sg House 1 Dukes Green Avenue Feltham Middlesex Tw14 0lr. . HORNE, Phillip Douglas is a Director of the company. PHILLIPS, Paul is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary CREIGHTON, John Kenneth has been resigned. Secretary FAITH, Melissa Elizabeth has been resigned. Secretary SARNO, John has been resigned. Director ALLRED, Peter John has been resigned. Director BAKER, George Thomas has been resigned. Director BERRIDGE, Lee has been resigned. Director BROWN, Sara Beth has been resigned. Director COLLETT, Brian has been resigned. Director FAITH, Melissa Elizabeth has been resigned. Director FRATER, Stephen George has been resigned. Director JONES, David Gwyn has been resigned. Director KARSKENS, Paulus Johannes Cornelis Aloysius has been resigned. Director KENNEDY, Timothy William has been resigned. Director LAMB, Robert Owen has been resigned. Director LIPKIN, Jeffrey has been resigned. Director MATTHEWS, Thomas Joseph has been resigned. Director MCKAY, Dean Brian has been resigned. Director MELENDRES, Robert Carey has been resigned. Director MOORCROFT, David Alex Lee has been resigned. Director RAMSHAW, James Lilwall has been resigned. Director TIMMIS, Ian has been resigned. Director WHITE, Robert James has been resigned. Director WOLSTENHOLME, Dennis Brisco has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
HORNE, Phillip Douglas
Appointed Date: 14 June 2013
64 years old

Director
PHILLIPS, Paul
Appointed Date: 03 December 2015
47 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 16 March 1998
Appointed Date: 22 January 1998

Secretary
CREIGHTON, John Kenneth
Resigned: 21 March 2000
Appointed Date: 16 March 1998

Secretary
FAITH, Melissa Elizabeth
Resigned: 23 September 2011
Appointed Date: 22 March 2000

Secretary
SARNO, John
Resigned: 19 June 2015
Appointed Date: 23 September 2011

Director
ALLRED, Peter John
Resigned: 31 July 2003
Appointed Date: 06 April 1999
70 years old

Director
BAKER, George Thomas
Resigned: 01 March 2005
Appointed Date: 16 March 1998
83 years old

Director
BERRIDGE, Lee
Resigned: 27 April 2007
Appointed Date: 01 November 2005
58 years old

Director
BROWN, Sara Beth
Resigned: 05 November 2003
Appointed Date: 01 November 1999
70 years old

Director
COLLETT, Brian
Resigned: 16 March 1998
Appointed Date: 22 January 1998
82 years old

Director
FAITH, Melissa Elizabeth
Resigned: 23 September 2011
Appointed Date: 01 November 2005
60 years old

Director
FRATER, Stephen George
Resigned: 31 March 2016
Appointed Date: 23 September 2011
72 years old

Director
JONES, David Gwyn
Resigned: 23 September 2011
Appointed Date: 30 April 2007
49 years old

Director
KARSKENS, Paulus Johannes Cornelis Aloysius
Resigned: 30 September 2010
Appointed Date: 16 March 1998
72 years old

Director
KENNEDY, Timothy William
Resigned: 23 September 2011
Appointed Date: 05 May 2008
59 years old

Director
LAMB, Robert Owen
Resigned: 30 September 2010
Appointed Date: 01 February 1999
78 years old

Director
LIPKIN, Jeffrey
Resigned: 02 May 2014
Appointed Date: 23 September 2011
55 years old

Director
MATTHEWS, Thomas Joseph
Resigned: 01 March 2010
Appointed Date: 01 March 2005
59 years old

Director
MCKAY, Dean Brian
Resigned: 01 November 1999
Appointed Date: 16 March 1998
80 years old

Director
MELENDRES, Robert Carey
Resigned: 23 September 2011
Appointed Date: 30 September 2010
60 years old

Director
MOORCROFT, David Alex Lee
Resigned: 11 September 2015
Appointed Date: 14 June 2013
52 years old

Director
RAMSHAW, James Lilwall
Resigned: 23 September 2011
Appointed Date: 01 November 2005
59 years old

Director
TIMMIS, Ian
Resigned: 15 February 2013
Appointed Date: 23 September 2011
67 years old

Director
WHITE, Robert James
Resigned: 14 June 2013
Appointed Date: 04 August 2003
54 years old

Director
WOLSTENHOLME, Dennis Brisco
Resigned: 23 September 2011
Appointed Date: 01 November 2005
79 years old

Persons With Significant Control

Scientific Games International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARCREST GROUP LIMITED Events

31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 December 2015
12 Apr 2016
Termination of appointment of Stephen George Frater as a director on 31 March 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000,000

14 Dec 2015
Appointment of Mr Paul Phillips as a director on 3 December 2015
...
... and 104 more events
09 Apr 1998
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

09 Apr 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Apr 1998
£ nc 1000/5000000 16/03/98
22 Jan 1998
Incorporation