BETFRED GROUP LIMITED
WARRINGTON JCCO 282 LIMITED

Hellopages » Cheshire » Warrington » WA3 7PQ
Company number 07717019
Status Active
Incorporation Date 25 July 2011
Company Type Private Limited Company
Address THE SPECTRUM 56-58 BENSON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Group of companies' accounts made up to 25 September 2016; Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016; Termination of appointment of John Kenneth Haddock as a director on 6 October 2016. The most likely internet sites of BETFRED GROUP LIMITED are www.betfredgroup.co.uk, and www.betfred-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Betfred Group Limited is a Private Limited Company. The company registration number is 07717019. Betfred Group Limited has been working since 25 July 2011. The present status of the company is Active. The registered address of Betfred Group Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Cheshire Wa3 7pq. . HAMILTON, Michael Rodney is a Secretary of the company. BARR, Nicola Joan is a Director of the company. DONE, Fred is a Director of the company. STEBBINGS, Mark Warren is a Director of the company. Secretary JC SECRETARIES LIMITED has been resigned. Director BLOOD, Michael James has been resigned. Director HADDOCK, John Kenneth has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HAMILTON, Michael Rodney
Appointed Date: 08 March 2012

Director
BARR, Nicola Joan
Appointed Date: 06 October 2016
48 years old

Director
DONE, Fred
Appointed Date: 08 March 2012
82 years old

Director
STEBBINGS, Mark Warren
Appointed Date: 06 October 2016
55 years old

Resigned Directors

Secretary
JC SECRETARIES LIMITED
Resigned: 08 March 2012
Appointed Date: 25 July 2011

Director
BLOOD, Michael James
Resigned: 08 March 2012
Appointed Date: 25 July 2011
57 years old

Director
HADDOCK, John Kenneth
Resigned: 06 October 2016
Appointed Date: 24 December 2014
68 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 31 December 2014
Appointed Date: 08 March 2012
64 years old

Director
JC DIRECTORS LIMITED
Resigned: 08 March 2012
Appointed Date: 25 July 2011

Persons With Significant Control

Mr Fred Done
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Peter Eric Done
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

BETFRED GROUP LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 25 September 2016
06 Oct 2016
Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016
06 Oct 2016
Termination of appointment of John Kenneth Haddock as a director on 6 October 2016
06 Oct 2016
Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 23 more events
09 Mar 2012
Termination of appointment of Michael Blood as a director
09 Mar 2012
Redenomination of shares. Statement of capital 8 March 2012
09 Mar 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 08/03/2012

09 Mar 2012
Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 9 March 2012
25 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)