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
Resigned Directors
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
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…