GAMING CENTRES LIMITED
BAMBER BRIDGE

Hellopages » Lancashire » South Ribble » PR5 8BF

Company number 04581258
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address 139 BROOKFIELD PLACE, WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, PR5 8BF
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 December 2015; Previous accounting period shortened from 30 April 2016 to 31 December 2015. The most likely internet sites of GAMING CENTRES LIMITED are www.gamingcentres.co.uk, and www.gaming-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Gaming Centres Limited is a Private Limited Company. The company registration number is 04581258. Gaming Centres Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Gaming Centres Limited is 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston Pr5 8bf. . YATES, Antony Lee is a Secretary of the company. WHITE, Mark Adrian Franklin is a Director of the company. YATES, Antony Lee is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUMPHRYS, Lesley Susan has been resigned. Director TURNER, Kenneth Bryan has been resigned. Director WARDMAN, Victor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
YATES, Antony Lee
Appointed Date: 04 November 2002

Director
WHITE, Mark Adrian Franklin
Appointed Date: 14 October 2013
57 years old

Director
YATES, Antony Lee
Appointed Date: 12 February 2015
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002

Director
HUMPHRYS, Lesley Susan
Resigned: 01 June 2014
Appointed Date: 04 November 2002
50 years old

Director
TURNER, Kenneth Bryan
Resigned: 12 February 2015
Appointed Date: 04 November 2002
70 years old

Director
WARDMAN, Victor
Resigned: 14 October 2013
Appointed Date: 04 November 2002
100 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002

Persons With Significant Control

Adp Uk Gauselmann Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAMING CENTRES LIMITED Events

09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
19 May 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
09 Feb 2016
Full accounts made up to 30 April 2015
18 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

...
... and 35 more events
16 Nov 2002
New director appointed
16 Nov 2002
New secretary appointed
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
04 Nov 2002
Incorporation