BUCKINGHAM HUYTON LIMITED
LANCASTER CAMBOS HUYTON LIMITED

Hellopages » Lancashire » Lancaster » LA2 8PD

Company number 03142566
Status Active
Incorporation Date 2 January 1996
Company Type Private Limited Company
Address HABERFIELD OLD MOOR ROAD, WENNINGTON, LANCASTER, LA2 8PD
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 January 2017 with updates; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-03 GBP 1 . The most likely internet sites of BUCKINGHAM HUYTON LIMITED are www.buckinghamhuyton.co.uk, and www.buckingham-huyton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Buckingham Huyton Limited is a Private Limited Company. The company registration number is 03142566. Buckingham Huyton Limited has been working since 02 January 1996. The present status of the company is Active. The registered address of Buckingham Huyton Limited is Haberfield Old Moor Road Wennington Lancaster La2 8pd. . RIMMER, David Norman is a Director of the company. WALKER, Jonathan James is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary O'CALLAGHAN, Joseph has been resigned. Secretary PEARSON, Andrew Guy has been resigned. Secretary RICHMOND, Chantal Zenobia Renee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, John Frederick has been resigned. Director CUNNINGHAM, William Andrew has been resigned. Director DOBSON, Stephen has been resigned. Director KOSSOWSKI, Mark Sylvester has been resigned. Director O'CALLAGHAN, Joseph has been resigned. Director PANAYI, Panico has been resigned. Director PEARSON, Andrew Guy has been resigned. Director RICHMOND, Chantal Zenobia Renee has been resigned. Director TAYLOR, Graham Jack has been resigned. Director WALSH, Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
RIMMER, David Norman
Appointed Date: 01 April 2011
78 years old

Director
WALKER, Jonathan James
Appointed Date: 01 April 2011
67 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 10 January 2006
Appointed Date: 19 December 2005

Secretary
O'CALLAGHAN, Joseph
Resigned: 31 October 2008
Appointed Date: 10 January 2006

Secretary
PEARSON, Andrew Guy
Resigned: 01 April 2011
Appointed Date: 30 October 2008

Secretary
RICHMOND, Chantal Zenobia Renee
Resigned: 19 December 2005
Appointed Date: 15 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1996
Appointed Date: 02 January 1996

Director
ANDERSON, John Frederick
Resigned: 19 December 2005
Appointed Date: 22 March 1996
76 years old

Director
CUNNINGHAM, William Andrew
Resigned: 01 April 2011
Appointed Date: 19 December 2005
65 years old

Director
DOBSON, Stephen
Resigned: 01 April 2011
Appointed Date: 29 January 2008
58 years old

Director
KOSSOWSKI, Mark Sylvester
Resigned: 23 October 2007
Appointed Date: 19 December 2005
71 years old

Director
O'CALLAGHAN, Joseph
Resigned: 31 October 2008
Appointed Date: 19 December 2005
62 years old

Director
PANAYI, Panico
Resigned: 19 December 2005
Appointed Date: 15 February 1996
83 years old

Director
PEARSON, Andrew Guy
Resigned: 01 April 2011
Appointed Date: 30 October 2008
54 years old

Director
RICHMOND, Chantal Zenobia Renee
Resigned: 19 December 2005
Appointed Date: 10 April 1996
80 years old

Director
TAYLOR, Graham Jack
Resigned: 30 August 2006
Appointed Date: 19 December 2005
65 years old

Director
WALSH, Neil
Resigned: 01 April 2011
Appointed Date: 30 October 2008
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 1996
Appointed Date: 02 January 1996

Persons With Significant Control

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

BUCKINGHAM HUYTON LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
03 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1

17 Nov 2015
Statement by Directors
17 Nov 2015
Statement of capital on 17 November 2015
  • GBP 1

...
... and 111 more events
07 Mar 1996
New director appointed
07 Mar 1996
Director resigned
07 Mar 1996
New secretary appointed
07 Mar 1996
Registered office changed on 07/03/96 from: 1 mitchell lane bristol BS1 6BU
02 Jan 1996
Incorporation

BUCKINGHAM HUYTON LIMITED Charges

19 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: 249 stanley road bootle t/n MS235764 bingo club poplar bank…
19 December 2005
Mortgage
Delivered: 29 December 2005
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Land to the east of archway road huyton t/n MS387811.
19 December 2005
Mortgage
Delivered: 29 December 2005
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Bingo club popular bank huyton knowsley merseyside t/n…
19 May 1997
Legal charge
Delivered: 28 May 1997
Status: Satisfied on 27 January 2006
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: All that f/h land adjoining buckingham bingo hall huyton…
15 April 1997
Legal mortgage
Delivered: 28 April 1997
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of poplar bank huyton and the…
14 March 1997
Legal charge
Delivered: 26 March 1997
Status: Satisfied on 27 January 2006
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/H property being buckingham bingo hall poplar bank huyton…
20 August 1996
Mortgage debenture
Delivered: 29 August 1996
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1996
Legal mortgage
Delivered: 29 August 1996
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at poplar bank huyton…