FOOTBALL POOLS GAMES LIMITED
LIVERPOOL VERNONS GAMES LIMITED

Hellopages » Merseyside » Liverpool » L67 1AA

Company number 01714462
Status Active
Incorporation Date 13 April 1983
Company Type Private Limited Company
Address WALTON HOUSE, 55 CHARNOCK ROAD, LIVERPOOL, L67 1AA
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Appointment of Mr Maneck Kalifa as a director on 3 March 2016. The most likely internet sites of FOOTBALL POOLS GAMES LIMITED are www.footballpoolsgames.co.uk, and www.football-pools-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Football Pools Games Limited is a Private Limited Company. The company registration number is 01714462. Football Pools Games Limited has been working since 13 April 1983. The present status of the company is Active. The registered address of Football Pools Games Limited is Walton House 55 Charnock Road Liverpool L67 1aa. . BYRNE, Conleth Simon is a Director of the company. KALIFA, Maneck Minoo is a Director of the company. LYNN, Carl William is a Director of the company. Secretary CUNLIFFE, Steven Paul has been resigned. Secretary HUGHES, Barbara has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Director BATY, John Clifford has been resigned. Director BELL, Christopher has been resigned. Director CUNLIFFE, Steven Paul has been resigned. Director DUNN, Kenneth James has been resigned. Director GEORGE, Peter Michael has been resigned. Director HOGG, Ian Christopher has been resigned. Director HUGHES, Malcolm Keith has been resigned. Director JARROLD, Philip Eric Ronald has been resigned. Director KELLY, David Patrick has been resigned. Director MATTHEWS, David Paul has been resigned. Director PENROSE, Ian Richard has been resigned. Director ROBERTS, Stephen Harry has been resigned. Director RUSSELL, Geoffrey has been resigned. Director SLOAN, Corinne has been resigned. Director STEVENS, Marie Adelaide Grizella has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
BYRNE, Conleth Simon
Appointed Date: 20 November 2014
58 years old

Director
KALIFA, Maneck Minoo
Appointed Date: 03 March 2016
58 years old

Director
LYNN, Carl William
Appointed Date: 20 November 2014
52 years old

Resigned Directors

Secretary
CUNLIFFE, Steven Paul
Resigned: 06 March 2013
Appointed Date: 03 December 2007

Secretary
HUGHES, Barbara
Resigned: 18 January 1993

Secretary
NOBLE, Michael Jeremy
Resigned: 03 December 2007
Appointed Date: 18 January 1993

Director
BATY, John Clifford
Resigned: 03 March 2016
Appointed Date: 02 September 2013
55 years old

Director
BELL, Christopher
Resigned: 03 December 2007
Appointed Date: 09 April 1999
67 years old

Director
CUNLIFFE, Steven Paul
Resigned: 06 March 2013
Appointed Date: 03 December 2007
57 years old

Director
DUNN, Kenneth James
Resigned: 31 December 1993
Appointed Date: 18 January 1993
78 years old

Director
GEORGE, Peter Michael
Resigned: 07 February 1994
Appointed Date: 29 December 1992
81 years old

Director
HOGG, Ian Christopher
Resigned: 24 September 2014
Appointed Date: 27 July 2011
62 years old

Director
HUGHES, Malcolm Keith
Resigned: 14 October 1994
Appointed Date: 29 December 1992
71 years old

Director
JARROLD, Philip Eric Ronald
Resigned: 09 April 1999
Appointed Date: 17 October 1994
75 years old

Director
KELLY, David Patrick
Resigned: 30 April 1999
Appointed Date: 01 January 1997
71 years old

Director
MATTHEWS, David Paul
Resigned: 02 March 1993
76 years old

Director
PENROSE, Ian Richard
Resigned: 17 November 2014
Appointed Date: 03 December 2007
60 years old

Director
ROBERTS, Stephen Harry
Resigned: 03 December 2007
Appointed Date: 18 January 1993
70 years old

Director
RUSSELL, Geoffrey
Resigned: 30 June 1998
Appointed Date: 06 January 1994
86 years old

Director
SLOAN, Corinne
Resigned: 02 March 1993
75 years old

Director
STEVENS, Marie Adelaide Grizella
Resigned: 02 March 1993
75 years old

FOOTBALL POOLS GAMES LIMITED Events

24 Aug 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

03 Mar 2016
Appointment of Mr Maneck Kalifa as a director on 3 March 2016
03 Mar 2016
Termination of appointment of John Clifford Baty as a director on 3 March 2016
08 Jul 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

...
... and 139 more events
30 Jun 1986
Accounts made up to 31 December 1985
04 Jun 1986
Registered office changed on 04/06/86 from: capitol house capitol way colindale london NW9 0EQ

20 Jun 1983
Memorandum and Articles of Association
15 Jun 1983
Company name changed\certificate issued on 15/06/83
13 Apr 1983
Certificate of incorporation

FOOTBALL POOLS GAMES LIMITED Charges

12 May 2014
Charge code 0171 4462 0003
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent and Trustee for the Secured Parties)
Description: Contains fixed charge…
18 July 2012
Security agreement
Delivered: 30 July 2012
Status: Satisfied on 29 May 2014
Persons entitled: Bank of Scotland PLC
Description: The l/h land lying to the south west of charnock road…
3 December 2007
Composite debenture
Delivered: 13 December 2007
Status: Satisfied on 28 August 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…