GAMING INTERNATIONAL LIMITED
SWINDON BS GROUP PLC

Hellopages » Wiltshire » Swindon » SN25 4DN
Company number 00263234
Status Active
Incorporation Date 4 March 1932
Company Type Private Limited Company
Address ABBEY STADIUM, LADY LANE BLUNSDON, SWINDON, WILTSHIRE, SN25 4DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 569,947.85 . The most likely internet sites of GAMING INTERNATIONAL LIMITED are www.gaminginternational.co.uk, and www.gaming-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and twelve months. Gaming International Limited is a Private Limited Company. The company registration number is 00263234. Gaming International Limited has been working since 04 March 1932. The present status of the company is Active. The registered address of Gaming International Limited is Abbey Stadium Lady Lane Blunsdon Swindon Wiltshire Sn25 4dn. . HAYWARD, Stephen Peter is a Secretary of the company. EDWARDS, George Albert is a Director of the company. GLASS, William Alexander is a Director of the company. HAYWARD, Stephen Peter is a Director of the company. OSBORNE, Clarke Anthony is a Director of the company. Secretary BLAND, Geoffrey Charles has been resigned. Secretary FOKES, Brian Ronald has been resigned. Secretary GARDNER, Norman Arthur has been resigned. Director BLAND, Geoffrey Charles has been resigned. Director BURLETSON, Bryan Richard has been resigned. Director CATTO, Peter Michael Ian has been resigned. Director CHNG, Hee Kok has been resigned. Director COCKHILL, Gordon William has been resigned. Director DONG HO, Suh has been resigned. Director GARDNER, Norman Arthur has been resigned. Director GOH, Chwee-Cheng Jessie, Madam has been resigned. Director HAINES, Michael William has been resigned. Director HUCK, Meinhard has been resigned. Director JAMES, Geoffrey John has been resigned. Director JUMABHOY, Iqbal has been resigned. Director JUMABHOY, Rafiq has been resigned. Director KERMAN, Anthony David has been resigned. Director KERMAN, Isidore has been resigned. Director KERMAN, Nicholas has been resigned. Director LEE, Robert Osborne has been resigned. Director LOO, Heng Shuen has been resigned. Director NEWMAN, John Richard has been resigned. Director PARR, Graham Thomas has been resigned. Director PARR, Graham Thomas has been resigned. Director PEARCE, Malcolm Victor Lawrence has been resigned. Director RANKIN, Ian Niall, Sir has been resigned. Director SARIM, Ramesh Chander has been resigned. Director STEVENS, Ian Stuart Patrick has been resigned. Director STEVENS, Ian Stuart Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAYWARD, Stephen Peter
Appointed Date: 27 April 1999

Director
EDWARDS, George Albert
Appointed Date: 18 December 2013
63 years old

Director
GLASS, William Alexander
Appointed Date: 17 March 2006
72 years old

Director
HAYWARD, Stephen Peter
Appointed Date: 18 May 2000
70 years old

Director

Resigned Directors

Secretary
BLAND, Geoffrey Charles
Resigned: 07 April 1997
Appointed Date: 21 May 1993

Secretary
FOKES, Brian Ronald
Resigned: 10 May 1993

Secretary
GARDNER, Norman Arthur
Resigned: 19 April 1999
Appointed Date: 20 August 1997

Director
BLAND, Geoffrey Charles
Resigned: 07 April 1997
87 years old

Director
BURLETSON, Bryan Richard
Resigned: 06 June 1996
Appointed Date: 04 November 1994
84 years old

Director
CATTO, Peter Michael Ian
Resigned: 07 March 2003
Appointed Date: 25 November 1999
83 years old

Director
CHNG, Hee Kok
Resigned: 29 May 1997
Appointed Date: 21 June 1996
77 years old

Director
COCKHILL, Gordon William
Resigned: 21 September 2012
Appointed Date: 17 March 2006
72 years old

Director
DONG HO, Suh
Resigned: 01 November 2004
Appointed Date: 12 February 2001
80 years old

Director
GARDNER, Norman Arthur
Resigned: 19 April 1999
Appointed Date: 20 August 1997
76 years old

Director
GOH, Chwee-Cheng Jessie, Madam
Resigned: 29 May 1997
Appointed Date: 19 August 1996
71 years old

Director
HAINES, Michael William
Resigned: 19 April 2000
Appointed Date: 13 August 1998
95 years old

Director
HUCK, Meinhard
Resigned: 20 June 1996
Appointed Date: 27 March 1996
76 years old

Director
JAMES, Geoffrey John
Resigned: 31 December 1996
Appointed Date: 13 January 1995
89 years old

Director
JUMABHOY, Iqbal
Resigned: 20 June 1996
Appointed Date: 04 November 1994
68 years old

Director
JUMABHOY, Rafiq
Resigned: 15 June 1998
Appointed Date: 04 November 1994
74 years old

Director
KERMAN, Anthony David
Resigned: 04 November 1994
80 years old

Director
KERMAN, Isidore
Resigned: 04 November 1994
120 years old

Director
KERMAN, Nicholas
Resigned: 04 November 1994
82 years old

Director
LEE, Robert Osborne
Resigned: 06 September 2004
Appointed Date: 12 February 2001
76 years old

Director
LOO, Heng Shuen
Resigned: 30 September 1999
Appointed Date: 24 June 1998
81 years old

Director
NEWMAN, John Richard
Resigned: 12 February 2001
Appointed Date: 19 July 1999
76 years old

Director
PARR, Graham Thomas
Resigned: 06 June 2013
Appointed Date: 17 March 2006
76 years old

Director
PARR, Graham Thomas
Resigned: 01 October 2004
Appointed Date: 17 March 2003
76 years old

Director
PEARCE, Malcolm Victor Lawrence
Resigned: 18 May 2000
Appointed Date: 19 July 1999
87 years old

Director
RANKIN, Ian Niall, Sir
Resigned: 12 February 2001
Appointed Date: 20 December 1993
93 years old

Director
SARIM, Ramesh Chander
Resigned: 02 May 1996
Appointed Date: 04 July 1995
89 years old

Director
STEVENS, Ian Stuart Patrick
Resigned: 12 February 2001
Appointed Date: 20 December 1993
81 years old

Director
STEVENS, Ian Stuart Patrick
Resigned: 09 August 1991
81 years old

Persons With Significant Control

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

GAMING INTERNATIONAL LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
10 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 569,947.85

22 Jul 2015
Full accounts made up to 31 December 2014
06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 240 more events
19 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Sep 1988
Company name changed bristol stadium public LIMITED c ompany\certificate issued on 13/09/88
25 Jan 1988
Full group accounts made up to 31 December 1986
09 Nov 1987
Wd 02/11/87 ad 01/10/87-22/10/87 premium £ si [email protected]=4133 £ ic 54000/58133

04 Sep 1987
Return made up to 14/07/87; full list of members

GAMING INTERNATIONAL LIMITED Charges

11 August 2011
Assignment of contracts by way of security
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The assigned documents and all book debts see image for…
12 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Abbeymeads LLP
Description: F/H of the one metre strip of land adjoining abbey stadium…
12 April 2006
Mortgage
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at hampon wick blunsdon swindon t/n WT237169…
29 September 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 3RD november 2004
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 September 2005
Assignment and charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All of its right,title and interest in and to the legal…
13 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Abbeymeads LLP
Description: Blunsdon, swindon t/n WT162845.
3 November 2004
An omnibus guarantee and set-off agreement
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2004
Mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a millbrook house, brookend street…
3 November 2004
Mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a mk stadium, H9 groveway, ashlands, milton…
3 November 2004
Mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a abbey stadium, lady lane, blunsdon…
6 August 2002
Supplemental deed
Delivered: 15 August 2002
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: All right,title,benefit and interest in and arising out…
28 June 2002
Guarantee & debenture
Delivered: 8 July 2002
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Deed of charge over credit balances
Delivered: 20 March 2001
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re bs group public limited company…
9 February 2001
Legal mortgage
Delivered: 14 February 2001
Status: Satisfied on 24 September 2004
Persons entitled: Bank of Wales PLC
Description: Abbey stadium lady lane WT162845. With the benefit of all…
23 June 2000
Guarantee and debenture
Delivered: 13 July 2000
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 4 August 2004
Persons entitled: Abbey Stadium Limited
Description: The f/h land and premises k/a abbey stadium blunsdon st…
1 August 1995
Legal mortgage
Delivered: 16 August 1995
Status: Satisfied on 17 January 2001
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 6 mount row mayfair london…
30 September 1993
Legal mortgage
Delivered: 14 October 1993
Status: Satisfied on 17 January 2001
Persons entitled: National Westminster Bank PLC
Description: The bristol club corn street and land on the north side of…
31 December 1991
Legal mortgage
Delivered: 16 January 1992
Status: Satisfied on 17 January 2001
Persons entitled: National Westminster Bank PLC
Description: Backell wood kings wood and brockley wood bristol avon and…
31 December 1991
Mortgage
Delivered: 16 January 1992
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land and buildings at chelvey…
28 May 1991
Legal mortgage
Delivered: 3 June 1991
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 10A westbury park durdham down bristol t/no av 43275 and…
28 May 1991
Legal mortgage
Delivered: 3 June 1991
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: 19 caledonia place clifton bristol t/no av 4094 and the…
26 November 1986
Legal mortgage
Delivered: 16 December 1986
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: Bristol stadium, the tesco eastgate superstore, the…
23 October 1984
Charge over credit balancs
Delivered: 8 November 1984
Status: Satisfied on 3 July 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £500,000 together with interest held by the bank…
22 June 1984
Legal charge
Delivered: 25 June 1984
Status: Satisfied on 9 November 1996
Persons entitled: Tesco Stores Limited
Description: F/H property being land at stapleton road, eastville…
5 January 1984
Legal charge
Delivered: 10 January 1984
Status: Satisfied on 9 November 1996
Persons entitled: Tesco Stores Limited
Description: F/Hold property at the former gas works site at eastville…