CINEWORLD CINEMAS LIMITED
BRENTFORD UGC CINEMAS LIMITED VIRGIN CINEMAS LIMITED

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 01915767
Status Active
Incorporation Date 22 May 1985
Company Type Private Limited Company
Address 8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, ENGLAND, TW8 9AG
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Secretary's details changed for Fiona Smith on 24 October 2016; Director's details changed for Matthew Neil Eyre on 24 October 2016. The most likely internet sites of CINEWORLD CINEMAS LIMITED are www.cineworldcinemas.co.uk, and www.cineworld-cinemas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Cineworld Cinemas Limited is a Private Limited Company. The company registration number is 01915767. Cineworld Cinemas Limited has been working since 22 May 1985. The present status of the company is Active. The registered address of Cineworld Cinemas Limited is 8th Floor Vantage London Great West Road Brentford England England Tw8 9ag. . SMITH, Fiona is a Secretary of the company. EYRE, Matthew Neil is a Director of the company. GREIDINGER, Israel is a Director of the company. GREIDINGER, Moshe Joseph, Mr is a Director of the company. KEREN, Merav is a Director of the company. Secretary HEWETT, John Christopher has been resigned. Secretary LEGGE, Diana Patricia has been resigned. Secretary RAY, Richard Bardrick has been resigned. Secretary SMITH, Bernard Arthur has been resigned. Secretary TAYLOR, Margaret has been resigned. Secretary ZAMET, Naomi Rae has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director ABBOTT, Trevor Michael has been resigned. Director BOWCOCK, Philip has been resigned. Director BRANSON, Richard Charles Nicholas, Sir has been resigned. Director BROOKMYRE, Charlotte Abigail has been resigned. Director BURKE, Simon Paul has been resigned. Director CARSON, Thomas Patrick has been resigned. Director DEVEREUX, Robert Harold Ferrers has been resigned. Director DHADWAR, Sukhrajit Singh has been resigned. Director DOEREN, William Bernard has been resigned. Director DURA, Jean-Marie has been resigned. Director EVANS, Martin John has been resigned. Director HYATT, Gregory John has been resigned. Director JENKINS, Barry Charles has been resigned. Director JONES, Richard David has been resigned. Director LADD JNR, Alan has been resigned. Director LIEBERSON, Sanford has been resigned. Director MEEKER III, Charles Rutherford has been resigned. Director MEYER, Kenneth Harris has been resigned. Director MURPHY, Stephen Thomas Matthew has been resigned. Director SOMMERS, Michael John has been resigned. Director STANFILL, Dennis has been resigned. Director SUSSFIELD, Alain has been resigned. Director TAYLOR, Margaret has been resigned. Director VERRECCHIA, Guy has been resigned. Director WIENER, Stephen Mark has been resigned. Director WRIGHT, David Simon has been resigned. Director YELL, Brian Christopher has been resigned. Director YOE, Tony Tsen Wei has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
SMITH, Fiona
Appointed Date: 01 July 2015

Director
EYRE, Matthew Neil
Appointed Date: 08 August 2016
62 years old

Director
GREIDINGER, Israel
Appointed Date: 31 March 2014
64 years old

Director
GREIDINGER, Moshe Joseph, Mr
Appointed Date: 31 March 2014
72 years old

Director
KEREN, Merav
Appointed Date: 23 June 2015
50 years old

Resigned Directors

Secretary
HEWETT, John Christopher
Resigned: 27 September 1995
Appointed Date: 01 November 1994

Secretary
LEGGE, Diana Patricia
Resigned: 25 October 1999
Appointed Date: 28 June 1996

Secretary
RAY, Richard Bardrick
Resigned: 30 June 2015
Appointed Date: 01 October 2013

Secretary
SMITH, Bernard Arthur
Resigned: 31 October 1994

Secretary
TAYLOR, Margaret
Resigned: 13 December 1999
Appointed Date: 25 October 1999

Secretary
ZAMET, Naomi Rae
Resigned: 28 June 1996
Appointed Date: 27 September 1995

Secretary
HAL MANAGEMENT LIMITED
Resigned: 01 December 2004
Appointed Date: 13 December 1999

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 01 December 2004

Director
ABBOTT, Trevor Michael
Resigned: 10 June 1996
Appointed Date: 24 July 1995
75 years old

Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 03 January 2012
57 years old

Director
BRANSON, Richard Charles Nicholas, Sir
Resigned: 10 June 1996
Appointed Date: 24 July 1995
75 years old

Director
BROOKMYRE, Charlotte Abigail
Resigned: 08 August 2016
Appointed Date: 31 March 2014
43 years old

Director
BURKE, Simon Paul
Resigned: 06 May 1999
Appointed Date: 21 November 1995
67 years old

Director
CARSON, Thomas Patrick
Resigned: 17 September 1993
79 years old

Director
DEVEREUX, Robert Harold Ferrers
Resigned: 10 June 1996
Appointed Date: 24 July 1995
70 years old

Director
DHADWAR, Sukhrajit Singh
Resigned: 16 November 2012
Appointed Date: 10 June 2011
57 years old

Director
DOEREN, William Bernard
Resigned: 31 July 1995
Appointed Date: 22 March 1993
79 years old

Director
DURA, Jean-Marie
Resigned: 01 December 2004
Appointed Date: 25 October 1999
62 years old

Director
EVANS, Martin John
Resigned: 31 August 1995
70 years old

Director
HYATT, Gregory John
Resigned: 24 March 2006
Appointed Date: 25 October 1999
60 years old

Director
JENKINS, Barry Charles
Resigned: 23 April 1993
84 years old

Director
JONES, Richard David
Resigned: 10 June 2011
Appointed Date: 28 March 2006
64 years old

Director
LADD JNR, Alan
Resigned: 25 July 1993
88 years old

Director
LIEBERSON, Sanford
Resigned: 31 December 1993
89 years old

Director
MEEKER III, Charles Rutherford
Resigned: 28 September 1993
84 years old

Director
MEYER, Kenneth Harris
Resigned: 27 August 1993
80 years old

Director
MURPHY, Stephen Thomas Matthew
Resigned: 27 January 1999
Appointed Date: 24 July 1995
69 years old

Director
SOMMERS, Michael John
Resigned: 30 November 1995
Appointed Date: 01 November 1993
76 years old

Director
STANFILL, Dennis
Resigned: 28 June 1993
98 years old

Director
SUSSFIELD, Alain
Resigned: 01 December 2004
Appointed Date: 25 October 1999
78 years old

Director
TAYLOR, Margaret
Resigned: 09 December 2004
Appointed Date: 21 November 1995
64 years old

Director
VERRECCHIA, Guy
Resigned: 01 December 2004
Appointed Date: 25 October 1999
84 years old

Director
WIENER, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 01 December 2004
74 years old

Director
WRIGHT, David Simon
Resigned: 25 October 1999
Appointed Date: 21 November 1995
63 years old

Director
YELL, Brian Christopher
Resigned: 31 December 1993
78 years old

Director
YOE, Tony Tsen Wei
Resigned: 20 November 2013
Appointed Date: 10 June 2011
60 years old

Persons With Significant Control

Cineworld Cinemas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CINEWORLD CINEMAS LIMITED Events

30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Dec 2016
Secretary's details changed for Fiona Smith on 24 October 2016
12 Dec 2016
Director's details changed for Matthew Neil Eyre on 24 October 2016
07 Dec 2016
Director's details changed for Moshe Joseph Greidinger on 24 October 2016
05 Dec 2016
Director's details changed for Israel Greidinger on 24 October 2016
...
... and 240 more events
07 Aug 1995
Resolutions
  • SRES13 ‐ Special resolution

04 Aug 1995
Registered office changed on 04/08/95 from: 84-86 regent street london W1R 5PA

03 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Jul 1995
Declaration of assistance for shares acquisition
31 Jul 1995
Aud statement re F155(6)(b)

CINEWORLD CINEMAS LIMITED Charges

23 June 2006
Debenture
Delivered: 4 July 2006
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2006
A standard security which was presented for registration in scotland on 03RD july 2006 and
Delivered: 12 July 2006
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: The tenant's interest in the lease of the cineworld…
22 June 2006
A standard security which was presented for registration in scotland on 03TH july 2006 and
Delivered: 12 July 2006
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: The tenant's interest in the lease of the cineworld cinema…
15 December 2004
A standard security which was presented for registration in scotland on the 21ST january 2005 and
Delivered: 28 January 2005
Status: Satisfied on 18 July 2006
Persons entitled: Barclays Bank PLC
Description: Multiplex cinema fountain park dundee street edinburgh.
15 December 2004
A standard security which was presented for registration in scotland on the 21ST january 2005 and
Delivered: 28 January 2005
Status: Satisfied on 18 July 2006
Persons entitled: Barclays Bank PLC
Description: Ugc cinema camperdown leisure park kingsway west dundee.
15 December 2004
Deed of accession to a debenture dated 1 december 2004
Delivered: 29 December 2004
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
11 September 1997
Debenture
Delivered: 26 September 1997
Status: Satisfied on 1 November 1999
Persons entitled: Bankers Trust Company
Description: The f/h land k/a the abc cinema new broadway ealing greater…
28 June 1996
Debenture
Delivered: 15 July 1996
Status: Satisfied on 24 September 1997
Persons entitled: Bankers Trust Company (As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
24 July 1995
Debenture
Delivered: 11 August 1995
Status: Satisfied on 18 July 1996
Persons entitled: Bankers Trust Companythe "Security Agent"
Description: Fixed and floating charges over the undertaking and all…
5 January 1990
Deed with effect from 29/12/89
Delivered: 16 January 1990
Status: Satisfied on 30 August 1991
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Right, title and interest in and to the property relating…
4 January 1987
Guarantee & debenture
Delivered: 15 January 1987
Status: Satisfied on 6 January 1989
Persons entitled: Standard Chartered Bankas Agent and Trustee for Itself and the Banks as Defined
Description: (See doc for full details). Fixed and floating charges over…
24 April 1986
Guarantee & debenture
Delivered: 7 May 1986
Status: Satisfied on 18 January 1990
Persons entitled: Standard Chartered Bankas Agent for Itself & the Banks
Description: (See doc M16). Fixed and floating charges over the…