CASINO COMPETITIONS LIMITED
LEEDS A1 VENTURES LTD

Hellopages » West Yorkshire » Leeds » LS18 5NT

Company number 04145364
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address SANDERSON HOUSE, STATION ROAD HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5NT
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1 . The most likely internet sites of CASINO COMPETITIONS LIMITED are www.casinocompetitions.co.uk, and www.casino-competitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casino Competitions Limited is a Private Limited Company. The company registration number is 04145364. Casino Competitions Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Casino Competitions Limited is Sanderson House Station Road Horsforth Leeds West Yorkshire Ls18 5nt. . HELLEWELL, Malcolm is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Secretary SCOTT, Richard Adrian Edmondson has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. Director SCOTT, Richard Adrian Edmondson has been resigned. The company operates in "Media representation services".


Current Directors

Director
HELLEWELL, Malcolm
Appointed Date: 05 February 2001
64 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 05 February 2001
Appointed Date: 22 January 2001

Secretary
SCOTT, Richard Adrian Edmondson
Resigned: 10 February 2015
Appointed Date: 05 February 2001

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 05 February 2001
Appointed Date: 22 January 2001

Director
SCOTT, Richard Adrian Edmondson
Resigned: 05 February 2001
Appointed Date: 05 February 2001
55 years old

Persons With Significant Control

Mr Malcolm Hellewell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Hellewell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASINO COMPETITIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1

...
... and 42 more events
22 Feb 2001
New secretary appointed;new director appointed
22 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
21 Feb 2001
Director resigned
21 Feb 2001
Secretary resigned
22 Jan 2001
Incorporation