REGINA CASINOS LIMITED
LONDON REGIN LIMITED


Company number 04553302
Status Liquidation
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 21 April 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London on 26 April 2016; Liquidators' statement of receipts and payments to 21 April 2015. The most likely internet sites of REGINA CASINOS LIMITED are www.reginacasinos.co.uk, and www.regina-casinos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Regina Casinos Limited is a Private Limited Company. The company registration number is 04553302. Regina Casinos Limited has been working since 03 October 2002. The present status of the company is Liquidation. The registered address of Regina Casinos Limited is 5th Floor Grove House 248a Marylebone Road London. . EL-ALAMI, Lucille Catherine is a Secretary of the company. FARRAN, Peter is a Secretary of the company. REES, Godfrey Frederick is a Director of the company. Secretary FARRAN, Peter has been resigned. Secretary REES, Godfrey Frederick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARTER, Barry David has been resigned. Director COULON, Pierre Maurice Jean has been resigned. Director CURRIM, Stephen has been resigned. Director FARRAN, Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
EL-ALAMI, Lucille Catherine
Appointed Date: 12 October 2012

Secretary
FARRAN, Peter
Appointed Date: 16 September 2004

Director
REES, Godfrey Frederick
Appointed Date: 21 November 2002
75 years old

Resigned Directors

Secretary
FARRAN, Peter
Resigned: 20 November 2002
Appointed Date: 04 October 2002

Secretary
REES, Godfrey Frederick
Resigned: 01 September 2004
Appointed Date: 21 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 October 2002
Appointed Date: 03 October 2002

Director
CARTER, Barry David
Resigned: 01 November 2009
Appointed Date: 01 October 2006
79 years old

Director
COULON, Pierre Maurice Jean
Resigned: 01 February 2013
Appointed Date: 04 October 2002
74 years old

Director
CURRIM, Stephen
Resigned: 01 November 2009
Appointed Date: 04 April 2006
68 years old

Director
FARRAN, Peter
Resigned: 12 October 2012
Appointed Date: 01 October 2006
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 October 2002
Appointed Date: 03 October 2002

REGINA CASINOS LIMITED Events

28 Jun 2016
Liquidators' statement of receipts and payments to 21 April 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London on 26 April 2016
12 Jun 2015
Liquidators' statement of receipts and payments to 21 April 2015
29 Apr 2014
Appointment of a voluntary liquidator
29 Apr 2014
Statement of affairs with form 4.19
...
... and 52 more events
04 Nov 2002
New director appointed
04 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2002
Company name changed regin LIMITED\certificate issued on 25/10/02
08 Oct 2002
Registered office changed on 08/10/02 from: 6-8 underwood street london N1 7JQ
03 Oct 2002
Incorporation

REGINA CASINOS LIMITED Charges

30 August 2011
Legal charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blackpool no 1 working mens club bloomfield road blackpool…
21 June 2011
Debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Grand hotel casino & garage at station road blackpool…
22 December 2004
Mortgage debenture
Delivered: 23 December 2004
Status: Satisfied on 26 October 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…