BUCKINGHAM TRAFFORD LIMITED
LANCASTER CAMBOS TRAFFORD LIMITED HOTEL LODGE SALE LIMITED

Hellopages » Lancashire » Lancaster » LA2 8PD

Company number 03266412
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address HABERFIELD OLD MOOR ROAD, WENNINGTON, LANCASTER, LA2 8PD
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of BUCKINGHAM TRAFFORD LIMITED are www.buckinghamtrafford.co.uk, and www.buckingham-trafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Buckingham Trafford Limited is a Private Limited Company. The company registration number is 03266412. Buckingham Trafford Limited has been working since 21 October 1996. The present status of the company is Active. The registered address of Buckingham Trafford 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 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 TEMPLE SECRETARIES 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 COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed clubs".


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
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: 21 October 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996

Director
ANDERSON, John Frederick
Resigned: 19 December 2005
Appointed Date: 10 July 2000
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: 21 October 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: 21 October 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
COMPANY DIRECTORS LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996

Persons With Significant Control

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

BUCKINGHAM TRAFFORD LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
23 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

15 Oct 2015
Total exemption full accounts made up to 31 March 2015
14 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 103 more events
02 Jan 1997
New secretary appointed;new director appointed
02 Jan 1997
New director appointed
02 Jan 1997
Secretary resigned
02 Jan 1997
Director resigned
21 Oct 1996
Incorporation

BUCKINGHAM TRAFFORD LIMITED Charges

9 April 2010
Assignment of a contract by way of security
Delivered: 22 April 2010
Status: Satisfied on 26 June 2012
Persons entitled: Barclays Bank PLC
Description: The security assets see image for full details.
19 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 12 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 12 February 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: 601 chester road old trafford t/n LA202173.
19 December 2005
Mortgage
Delivered: 29 December 2005
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: 601 chester road old trafford t/n GM483595.
19 December 2005
Mortgage
Delivered: 29 December 2005
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: 601 chester road old trafford t/n GM196332.
19 December 2005
Mortgage
Delivered: 29 December 2005
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: 601 chester road old trafford t/n GM817722.
12 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 14 December 2005
Persons entitled: Carlsberg Tetley Brewing Limited
Description: The f/h and l/h property k/a buckingham bingo club talbot…
19 April 1999
Legal mortgage
Delivered: 21 April 1999
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as premises on the south side…
19 April 1999
Legal mortgage
Delivered: 21 April 1999
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as premises on the south side…
16 April 1999
Mortgage debenture
Delivered: 19 April 1999
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…