REGAL AMUSEMENTS (NORTH EAST) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 4BJ

Company number 02775255
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address 35 GRAHAM PARK ROAD, NEWCASTLE UPON TYNE, NE3 4BJ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of REGAL AMUSEMENTS (NORTH EAST) LIMITED are www.regalamusementsnortheast.co.uk, and www.regal-amusements-north-east.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and ten months. Regal Amusements North East Limited is a Private Limited Company. The company registration number is 02775255. Regal Amusements North East Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Regal Amusements North East Limited is 35 Graham Park Road Newcastle Upon Tyne Ne3 4bj. The company`s financial liabilities are £791.1k. It is £688.73k against last year. And the total assets are £852.88k, which is £672.52k against last year. HENRY, Ian Winch is a Secretary of the company. HENRY, Ian Winch is a Director of the company. Secretary CRUTE, Geoffrey Taylor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DODDS, John has been resigned. Director HENRY, Stanley has been resigned. Director JORDON, Gwendoline Avril has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


regal amusements (north east) Key Finiance

LIABILITIES £791.1k
+672%
CASH n/a
TOTAL ASSETS £852.88k
+372%
All Financial Figures

Current Directors

Secretary
HENRY, Ian Winch
Appointed Date: 01 January 1994

Director
HENRY, Ian Winch
Appointed Date: 19 January 1993
61 years old

Resigned Directors

Secretary
CRUTE, Geoffrey Taylor
Resigned: 31 December 1993
Appointed Date: 19 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 1993
Appointed Date: 04 January 1993

Director
DODDS, John
Resigned: 10 April 2005
Appointed Date: 09 February 1993
73 years old

Director
HENRY, Stanley
Resigned: 29 January 1993
Appointed Date: 19 January 1993
95 years old

Director
JORDON, Gwendoline Avril
Resigned: 01 May 2012
Appointed Date: 29 March 2005
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 January 1993
Appointed Date: 04 January 1993

Persons With Significant Control

Mr Ian Winch Henry
Notified on: 4 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

REGAL AMUSEMENTS (NORTH EAST) LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

26 Jan 2016
Secretary's details changed for Ian Winch Henry on 25 January 2016
06 Nov 2015
Registered office address changed from Northfield House Belle Vue Lane East Boldon Tyne and Wear NE36 0AN to 35 Graham Park Road Newcastle upon Tyne NE3 4BJ on 6 November 2015
...
... and 79 more events
13 Feb 1993
Particulars of mortgage/charge

11 Feb 1993
New secretary appointed;director resigned

11 Feb 1993
Secretary resigned;new director appointed

11 Feb 1993
Registered office changed on 11/02/93 from: 2 baches street london N1 6UB

04 Jan 1993
Incorporation

REGAL AMUSEMENTS (NORTH EAST) LIMITED Charges

26 March 1993
Legal charge
Delivered: 27 March 1993
Status: Satisfied on 1 June 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 26/28 high street west wallsend tyne and wear t/no.ty…
10 February 1993
Debenture
Delivered: 13 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…