GALA LEISURE (1998) LIMITED
NOTTINGHAM RITZ CLUBS LIMITED VARDON BINGO LIMITED


Company number 01171695
Status Active
Incorporation Date 28 May 1974
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Adrian John Fawcett as a director on 18 November 2016; Termination of appointment of Simon Michael Wykes as a director on 18 November 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of GALA LEISURE (1998) LIMITED are www.galaleisure1998.co.uk, and www.gala-leisure-1998.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Gala Leisure 1998 Limited is a Private Limited Company. The company registration number is 01171695. Gala Leisure 1998 Limited has been working since 28 May 1974. The present status of the company is Active. The registered address of Gala Leisure 1998 Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . FAWCETT, Adrian John is a Director of the company. WOOD, Alex is a Director of the company. Secretary CHEATLE, Martyn David has been resigned. Secretary CRITCHER, Paul Douglas has been resigned. Secretary DAWKINS, John Bruce has been resigned. Secretary DOBSON, Laura Jane has been resigned. Secretary MCGRATH, Michael Joseph has been resigned. Secretary MORAN, Derek Joseph has been resigned. Secretary MORAN, Derek Joseph has been resigned. Secretary SINTON, Charles Blair Ritchie has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Director BUTTERWORTH, Roy Richard has been resigned. Director CRITCHER, Paul Douglas has been resigned. Director CRONK, John Julian Tristam has been resigned. Director DAWKINS, John Bruce has been resigned. Director HEAVER, James Robert has been resigned. Director HIPKIN, Raymond George has been resigned. Director HUDD, David Leslie has been resigned. Director IRENS, Nicholas James has been resigned. Director KELLY, John Michael has been resigned. Director KESTON, Robin has been resigned. Director LOBB, David Paul has been resigned. Director MATTINGLEY, Brian Roger has been resigned. Director MATTINGLEY, Brian Roger has been resigned. Director MCCRINDLE, Alexander Campbell has been resigned. Director PALMER, Steven Mark has been resigned. Director PENFOLD, Diane June has been resigned. Director ROBERTS, Edward Matthew Giles has been resigned. Director SOWERBY, Richard Thomas Neville has been resigned. Director STRINGER, Charles William has been resigned. Director TAYLOR, Peter Lance has been resigned. Director TONER, Diane Theresa has been resigned. Director TUDDENHAM, Warren George has been resigned. Director TUDDENHAM, Warren George has been resigned. Director TYLER, Fiona Jayne has been resigned. Director WHITE, Jack has been resigned. Director WHITE, Kay has been resigned. Director WILLITS, Harry Andrew has been resigned. Director WOLFSON, Brian Gordon, Sir has been resigned. Director WYKES, Simon Michael has been resigned. Director GALA CORAL NOMINEES LIMITED has been resigned. Director GALA CORAL PROPERTIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
FAWCETT, Adrian John
Appointed Date: 18 November 2016
57 years old

Director
WOOD, Alex
Appointed Date: 19 December 2015
47 years old

Resigned Directors

Secretary
CHEATLE, Martyn David
Resigned: 06 August 2001
Appointed Date: 06 July 1998

Secretary
CRITCHER, Paul Douglas
Resigned: 06 July 1998
Appointed Date: 18 December 1997

Secretary
DAWKINS, John Bruce
Resigned: 10 September 1991

Secretary
DOBSON, Laura Jane
Resigned: 18 December 1997
Appointed Date: 27 March 1995

Secretary
MCGRATH, Michael Joseph
Resigned: 14 May 1993
Appointed Date: 10 September 1991

Secretary
MORAN, Derek Joseph
Resigned: 27 March 1995
Appointed Date: 14 May 1993

Secretary
MORAN, Derek Joseph
Resigned: 14 May 1993
Appointed Date: 14 May 1993

Secretary
SINTON, Charles Blair Ritchie
Resigned: 07 April 2003
Appointed Date: 06 August 2001

Secretary
SMERDON, Leigh
Resigned: 09 February 2006
Appointed Date: 07 April 2003

Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 19 December 2015
Appointed Date: 09 February 2006

Director
BUTTERWORTH, Roy Richard
Resigned: 18 December 1997
Appointed Date: 01 December 1994
71 years old

Director
CRITCHER, Paul Douglas
Resigned: 06 July 1998
Appointed Date: 18 December 1997
66 years old

Director
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 26 April 2006
78 years old

Director
DAWKINS, John Bruce
Resigned: 14 May 1993
Appointed Date: 10 September 1991
82 years old

Director
HEAVER, James Robert
Resigned: 14 May 1993
Appointed Date: 10 September 1991
97 years old

Director
HIPKIN, Raymond George
Resigned: 18 December 1997
Appointed Date: 14 May 1993
79 years old

Director
HUDD, David Leslie
Resigned: 18 December 1997
Appointed Date: 14 May 1993
80 years old

Director
IRENS, Nicholas James
Resigned: 18 December 1997
Appointed Date: 14 May 1993
78 years old

Director
KELLY, John Michael
Resigned: 18 September 2006
Appointed Date: 06 July 1998
78 years old

Director
KESTON, Robin
Resigned: 31 October 1995
Appointed Date: 14 May 1993
62 years old

Director
LOBB, David Paul
Resigned: 06 July 1998
Appointed Date: 05 January 1998
62 years old

Director
MATTINGLEY, Brian Roger
Resigned: 13 October 2003
Appointed Date: 06 July 1998
73 years old

Director
MATTINGLEY, Brian Roger
Resigned: 06 July 1998
Appointed Date: 03 April 1995
73 years old

Director
MCCRINDLE, Alexander Campbell
Resigned: 30 November 1992
79 years old

Director
PALMER, Steven Mark
Resigned: 18 December 1997
Appointed Date: 21 November 1997
65 years old

Director
PENFOLD, Diane June
Resigned: 03 June 2011
Appointed Date: 10 July 2009
60 years old

Director
ROBERTS, Edward Matthew Giles
Resigned: 18 September 2006
Appointed Date: 15 December 2004
62 years old

Director
SOWERBY, Richard Thomas Neville
Resigned: 15 December 2004
Appointed Date: 07 September 1998
73 years old

Director
STRINGER, Charles William
Resigned: 01 November 1994
99 years old

Director
TAYLOR, Peter Lance
Resigned: 27 March 1995
Appointed Date: 25 November 1993
61 years old

Director
TONER, Diane Theresa
Resigned: 06 July 1998
Appointed Date: 05 January 1998
68 years old

Director
TUDDENHAM, Warren George
Resigned: 06 July 1998
Appointed Date: 18 February 1998
89 years old

Director
TUDDENHAM, Warren George
Resigned: 18 December 1997
Appointed Date: 04 February 1994
89 years old

Director
TYLER, Fiona Jayne
Resigned: 14 May 1993
Appointed Date: 16 March 1992
64 years old

Director
WHITE, Jack
Resigned: 01 November 1994
Appointed Date: 14 May 1993
95 years old

Director
WHITE, Kay
Resigned: 14 May 1993
Appointed Date: 16 March 1992
77 years old

Director
WILLITS, Harry Andrew
Resigned: 19 December 2015
Appointed Date: 03 June 2011
61 years old

Director
WOLFSON, Brian Gordon, Sir
Resigned: 10 September 1991
90 years old

Director
WYKES, Simon Michael
Resigned: 18 November 2016
Appointed Date: 19 December 2015
58 years old

Director
GALA CORAL NOMINEES LIMITED
Resigned: 19 December 2015
Appointed Date: 26 April 2006

Director
GALA CORAL PROPERTIES LIMITED
Resigned: 19 December 2015
Appointed Date: 17 September 2010

Persons With Significant Control

Gala Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALA LEISURE (1998) LIMITED Events

03 Feb 2017
Appointment of Adrian John Fawcett as a director on 18 November 2016
03 Feb 2017
Termination of appointment of Simon Michael Wykes as a director on 18 November 2016
14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
13 Sep 2016
Current accounting period extended from 30 September 2016 to 14 January 2017
13 Jun 2016
Accounts for a dormant company made up to 26 September 2015
...
... and 240 more events
10 Mar 1988
New director appointed

23 Oct 1987
Accounts made up to 31 October 1986
18 Aug 1987
Particulars of mortgage/charge

13 Jul 1987
Return made up to 04/05/87; full list of members

20 Nov 1986
Return made up to 31/10/86; full list of members

GALA LEISURE (1998) LIMITED Charges

11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
27 October 2005
Fixed and floating security document
Delivered: 9 November 2005
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: For details of properties charged please refer to form 395…
1 September 2005
Fixed and floating security document
Delivered: 20 September 2005
Status: Satisfied on 19 November 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: F/H high street acton london t/no AGL114684, f/h high…
11 February 2005
Fixed and floating security document
Delivered: 18 February 2005
Status: Satisfied on 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Fixed and floating security document
Delivered: 3 April 2003
Status: Satisfied on 21 February 2005
Persons entitled: Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
Description: Including (I) unit a hollywood park,barrow in furness;…
21 December 2000
Fifth supplemental and accession deed
Delivered: 11 January 2001
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
Description: High street london W3 8BR,the ritz high street aldershot…
18 April 2000
Fourth supplemental and accession deed
Delivered: 2 May 2000
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
Description: High street london W38BR,the ritz high street aldershot…
17 April 2000
Third supplemental and accession deed
Delivered: 28 April 2000
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York as Security Agent and Trustee
Description: Property k/a high street acton london the ritz high street…
10 June 1999
Second supplemental and accession deed
Delivered: 29 June 1999
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee for the Creditors(As Defined) (the "Agent")
Description: High street, acton london W3 8BR...essoldo milburn road…
6 July 1998
Supplemental and accession deed
Delivered: 22 July 1998
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent and Trustee for the Creditors (Asdefined) (the "Agent")
Description: High street, acton london W3 8BR; essoldo milburn road…
18 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 16 July 1998
Persons entitled: Bankers Trust Company(As Security Agent and Trustee for Itself and the Other Secured Parties)
Description: 18 crescent street weymouth t/n DT148094, unit 4 boulevard…
13 January 1992
Debenture
Delivered: 27 January 1992
Status: Satisfied on 27 May 1993
Persons entitled: Barclays Bank PLC
Description: Please see M599C for full details. Fixed and floating…
13 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 27 May 1993
Persons entitled: Barclays Bank PLC
Description: Leisure bingo and social club,moseley avenue,coventry,west…
13 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 27 May 1993
Persons entitled: Barclays Bank PLC
Description: 18 crescent street,weymouth,dorset.t/no. Dt 148094.
13 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 27 May 1993
Persons entitled: Barclays Bank PLC
Description: The regent bingo and social club,mill…
13 January 1992
Legal charge
Delivered: 27 January 1992
Status: Satisfied on 15 November 1997
Persons entitled: Barclays Bank PLC
Description: The atherley bingo & social club,shirley…
8 November 1989
Legal charge
Delivered: 14 November 1989
Status: Satisfied on 28 April 1993
Persons entitled: Natwest Investment Bank Limited
Description: 1) f/h land and building erected thereon commonly k/a the…
10 May 1989
First legal charge
Delivered: 18 May 1989
Status: Satisfied on 28 April 1993
Persons entitled: Natwest Investment Bank Limited
Description: Freehold land and buildings created thereon commonly k/a…
8 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 28 April 1993
Persons entitled: Natwest Investment Bank Limited
Description: F/H property k/a 18 crescent street weymouth dorset. Title…
6 August 1987
Mortgage debenture
Delivered: 18 August 1987
Status: Satisfied on 28 April 1993
Persons entitled: Natwest Investment Bank Limited
Description: F/H premises k/a the atherley bingo hall, adjoining shop…
3 April 1985
Single debenture
Delivered: 3 April 1985
Status: Satisfied on 28 April 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1985
Mortgage debenture
Delivered: 7 March 1985
Status: Satisfied on 28 April 1993
Persons entitled: County Bank Limited
Description: Legal mortgage over:- f/h land and buildings k/a the…
21 April 1983
Debenture
Delivered: 27 April 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1981
Legal mortgage
Delivered: 9 October 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Freehold the atherley bingo and social club, shirley road…