GRAND ENTERTAINMENTS LIMITED
SPALDING GRAND ENTERTAINMENTS (NUNEATON) LIMITED HICORP 74 LIMITED

Hellopages » Lincolnshire » South Holland » PE11 2AE
Company number 07111376
Status Active
Incorporation Date 22 December 2009
Company Type Private Limited Company
Address REGENT BINGO CLUB, WESTLODE STREET, SPALDING, LINCOLNSHIRE, PE11 2AE
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GRAND ENTERTAINMENTS LIMITED are www.grandentertainments.co.uk, and www.grand-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Grand Entertainments Limited is a Private Limited Company. The company registration number is 07111376. Grand Entertainments Limited has been working since 22 December 2009. The present status of the company is Active. The registered address of Grand Entertainments Limited is Regent Bingo Club Westlode Street Spalding Lincolnshire Pe11 2ae. . BENNETT, Gary Roger is a Director of the company. JEPP, Mark is a Director of the company. JOHNSON, Luke Oliver is a Director of the company. TAGER, Joseph Peter is a Director of the company. Director BOTTERILL, Roy has been resigned. Director DEEMING, Timothy has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
BENNETT, Gary Roger
Appointed Date: 07 April 2016
52 years old

Director
JEPP, Mark
Appointed Date: 07 April 2016
58 years old

Director
JOHNSON, Luke Oliver
Appointed Date: 07 April 2016
64 years old

Director
TAGER, Joseph Peter
Appointed Date: 07 April 2016
45 years old

Resigned Directors

Director
BOTTERILL, Roy
Resigned: 15 March 2010
Appointed Date: 22 December 2009
61 years old

Director
DEEMING, Timothy
Resigned: 07 April 2016
Appointed Date: 15 March 2010
75 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 15 March 2010
Appointed Date: 22 December 2009

Persons With Significant Control

Majestic Bingo Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

GRAND ENTERTAINMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
05 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Termination of appointment of Timothy Deeming as a director on 7 April 2016
01 Jun 2016
Appointment of Gary Bennett as a director
...
... and 34 more events
30 Mar 2010
Company name changed hicorp 74 LIMITED\certificate issued on 30/03/10
  • CONNOT ‐

25 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18

16 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15

16 Mar 2010
Change of name notice
22 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GRAND ENTERTAINMENTS LIMITED Charges

7 April 2016
Charge code 0711 1376 0004
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as grand…
17 December 2010
Debenture
Delivered: 22 December 2010
Status: Satisfied on 19 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2010
Legal mortgage
Delivered: 14 December 2010
Status: Satisfied on 19 May 2016
Persons entitled: Hsbc Bank PLC
Description: The grand bingo camp hill road nuneaton t/no WK241062 with…
11 June 2010
Debenture
Delivered: 16 June 2010
Status: Satisfied on 24 March 2016
Persons entitled: Timothy Deeming
Description: F/H premises k/a the grand bingo and social club camp hill…