CASCADES CASINOS LIMITED
BIRMINGHAM CASCADES CASINO LIMITED FIREGATE LIMITED

Company number 01515050
Status Active
Incorporation Date 1 September 1980
Company Type Private Limited Company
Address GENTING CLUB STAR CITY, WATSON ROAD, BIRMINGHAM, B7 5SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Axelby as a director on 13 July 2016. The most likely internet sites of CASCADES CASINOS LIMITED are www.cascadescasinos.co.uk, and www.cascades-casinos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Cascades Casinos Limited is a Private Limited Company. The company registration number is 01515050. Cascades Casinos Limited has been working since 01 September 1980. The present status of the company is Active. The registered address of Cascades Casinos Limited is Genting Club Star City Watson Road Birmingham B7 5sa. . TARN, Elizabeth Jill is a Secretary of the company. AXELBY, James is a Director of the company. BROOKS, Peter Malcolm is a Director of the company. WILLCOCK, Paul Stewart is a Director of the company. Secretary GOULBOURNE, Sarah-Jane has been resigned. Secretary HAMBLIN, Jonathan Robert has been resigned. Secretary LOWRY, Thomas Allen has been resigned. Secretary MOORE, Gillian has been resigned. Secretary SMITH, Terrence Kevin has been resigned. Director BREATHWICK, Leslie has been resigned. Director CHILD, Colin Charles has been resigned. Director FARTHING, Donna has been resigned. Director GIBSON, Graham William has been resigned. Director HAMBLIN, Jonathan Robert has been resigned. Director HAMBLIN, Peter Robert has been resigned. Director HTIBLIN, Andron David has been resigned. Director LOW, Christopher Wilson has been resigned. Director LOWRY, Thomas Allen has been resigned. Director OLIVE, Paul Anthony has been resigned. Director PERRIN, Nicholas John has been resigned. Director RIDDY, Alan Michael has been resigned. Director RIDDY, Alan Michael has been resigned. Director SALMOND, Richard Robert has been resigned. Director SMITH, Terrence Kevin has been resigned. Director STEINBERG, Leonard, Lord has been resigned. Director WIPER, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TARN, Elizabeth Jill
Appointed Date: 09 May 2008

Director
AXELBY, James
Appointed Date: 13 July 2016
53 years old

Director
BROOKS, Peter Malcolm
Appointed Date: 31 January 2007
79 years old

Director
WILLCOCK, Paul Stewart
Appointed Date: 23 March 2016
54 years old

Resigned Directors

Secretary
GOULBOURNE, Sarah-Jane
Resigned: 01 May 2006
Appointed Date: 20 May 1999

Secretary
HAMBLIN, Jonathan Robert
Resigned: 23 July 1993

Secretary
LOWRY, Thomas Allen
Resigned: 20 May 1999
Appointed Date: 18 December 1997

Secretary
MOORE, Gillian
Resigned: 09 May 2008
Appointed Date: 01 May 2006

Secretary
SMITH, Terrence Kevin
Resigned: 18 December 1997
Appointed Date: 23 July 1993

Director
BREATHWICK, Leslie
Resigned: 06 September 1996
96 years old

Director
CHILD, Colin Charles
Resigned: 14 February 2007
Appointed Date: 08 February 2005
68 years old

Director
FARTHING, Donna
Resigned: 18 December 1997
Appointed Date: 01 October 1996
71 years old

Director
GIBSON, Graham William
Resigned: 29 September 1999
Appointed Date: 18 December 1997
83 years old

Director
HAMBLIN, Jonathan Robert
Resigned: 11 August 1993
70 years old

Director
HAMBLIN, Peter Robert
Resigned: 18 December 1997
Appointed Date: 18 March 1996
68 years old

Director
HTIBLIN, Andron David
Resigned: 11 August 1993
63 years old

Director
LOW, Christopher Wilson
Resigned: 24 August 1995
76 years old

Director
LOWRY, Thomas Allen
Resigned: 31 December 2000
Appointed Date: 18 December 1997
78 years old

Director
OLIVE, Paul Anthony
Resigned: 30 October 1998
Appointed Date: 18 December 1997
82 years old

Director
PERRIN, Nicholas John
Resigned: 14 October 2011
Appointed Date: 13 February 2008
65 years old

Director
RIDDY, Alan Michael
Resigned: 13 February 2008
Appointed Date: 14 February 2007
69 years old

Director
RIDDY, Alan Michael
Resigned: 08 February 2005
Appointed Date: 29 September 1999
69 years old

Director
SALMOND, Richard Robert
Resigned: 23 December 2015
Appointed Date: 17 October 2011
55 years old

Director
SMITH, Terrence Kevin
Resigned: 18 December 1997
Appointed Date: 23 July 1993
70 years old

Director
STEINBERG, Leonard, Lord
Resigned: 29 September 1999
Appointed Date: 18 December 1997
89 years old

Director
WIPER, Robert
Resigned: 31 January 2007
Appointed Date: 31 December 2000
71 years old

CASCADES CASINOS LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016
Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016
Appointment of Paul Stewart Willcock as a director on 23 March 2016
...
... and 168 more events
25 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1985
Accounts made up to 31 March 1985
30 Apr 1985
Accounts made up to 31 March 1984
29 Apr 1985
Accounts made up to 31 March 1983
28 Apr 1985
Accounts made up to 31 March 1982

CASCADES CASINOS LIMITED Charges

6 September 1996
Guarantee & debenture
Delivered: 19 September 1996
Status: Satisfied on 23 October 1997
Persons entitled: Leslie Breathwick
Description: Fixed and floating charges over the undertaking and all…
26 February 1990
Mortgage debenture
Delivered: 6 March 1990
Status: Satisfied on 11 January 1997
Persons entitled: Natwest Investment Bank Limited
Description: L/H forecourt and parts of the ground and mezzanie floors…
8 August 1989
Legal mortgage
Delivered: 18 August 1989
Status: Satisfied on 13 January 1998
Persons entitled: National Westminster Bank PLC
Description: The grand casino 2 colyear street derby derbyshire title no…
28 June 1989
Mortgage debenture
Delivered: 4 July 1989
Status: Satisfied on 13 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1986
Further guarantee & debenture
Delivered: 18 July 1986
Status: Satisfied on 8 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1983
Debenture
Delivered: 26 August 1983
Status: Satisfied on 8 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1983
Legal charge
Delivered: 20 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold part of ground floor, part mezzanine floor and…
29 July 1982
Legal charge
Delivered: 9 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold, scamps discotheque, chesterfield house, 17/21…