CENTRAL BOOKMAKERS LIMITED
BELFAST


Company number NI013596
Status Active
Incorporation Date 15 May 1979
Company Type Private Limited Company
Address 402 LISBURN ROAD, BELFAST, CO.ANTRIM, BT9 6NG
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 9,500 . The most likely internet sites of CENTRAL BOOKMAKERS LIMITED are www.centralbookmakers.co.uk, and www.central-bookmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Central Bookmakers Limited is a Private Limited Company. The company registration number is NI013596. Central Bookmakers Limited has been working since 15 May 1979. The present status of the company is Active. The registered address of Central Bookmakers Limited is 402 Lisburn Road Belfast Co Antrim Bt9 6ng. . MCLEAN, Vincent Paul is a Secretary of the company. CARSON, Catherine Ann is a Director of the company. MCLEAN, Samuel James is a Director of the company. MCLEAN, Vincent Paul is a Director of the company. MCLEAN, Wilma is a Director of the company. Secretary GALLAGHER, John has been resigned. Secretary GALLAGHER, Sean has been resigned. Director DUFFY, James has been resigned. Director DUFFY, Joseph B has been resigned. Director GALLAGHER, Sean has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
MCLEAN, Vincent Paul
Appointed Date: 14 August 2008

Director
CARSON, Catherine Ann
Appointed Date: 14 August 2008
58 years old

Director
MCLEAN, Samuel James
Appointed Date: 14 August 2008
56 years old

Director
MCLEAN, Vincent Paul
Appointed Date: 14 August 2008
61 years old

Director
MCLEAN, Wilma
Appointed Date: 14 August 2008
92 years old

Resigned Directors

Secretary
GALLAGHER, John
Resigned: 14 August 2008
Appointed Date: 08 October 2007

Secretary
GALLAGHER, Sean
Resigned: 07 October 2007
Appointed Date: 15 May 1979

Director
DUFFY, James
Resigned: 14 August 2008
Appointed Date: 15 May 1979
83 years old

Director
DUFFY, Joseph B
Resigned: 20 December 1999
Appointed Date: 15 May 1979
74 years old

Director
GALLAGHER, Sean
Resigned: 07 October 2007
Appointed Date: 15 May 1979
84 years old

Persons With Significant Control

Mr Vincent Paul Mclean
Notified on: 30 December 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL BOOKMAKERS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 9,500

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,500

...
... and 98 more events
15 May 1979
Situation of reg office

15 May 1979
Statement of nominal cap

15 May 1979
Decl on compl on incorp

15 May 1979
Articles

15 May 1979
Memorandum

CENTRAL BOOKMAKERS LIMITED Charges

7 September 1993
Mortgage or charge
Delivered: 10 September 1993
Status: Satisfied on 10 February 2009
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 19-21 foyle street, londonderry.
25 September 1992
Mortgage or charge
Delivered: 2 October 1992
Status: Satisfied on 10 February 2009
Persons entitled: Northern Bank Limited
Description: All monies floating charge. All assets of the company.
24 April 1985
Mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property at ballykelly, folios nos. 16927 and 20725 county…
24 April 1985
Mortgage or charge
Delivered: 25 April 1985
Status: Satisfied on 10 February 2009
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 65D rosemount avenue, londonderry.
7 October 1983
Mortgage
Delivered: 19 October 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: No.123 Strand road londonderry, number 15 strabane old road…