HASTINGS ENTERTAINMENT LIMITED
FARNHAM ASPINALLS ONLINE LIMITED GAMING INVESTMENTS PLC APK INVESTMENTS PLC ANGLO ST. JAMES PLC

Hellopages » Surrey » Waverley » GU9 7LW

Company number 01798738
Status Active
Incorporation Date 9 March 1984
Company Type Private Limited Company
Address 10 ST. GEORGES YARD, FARNHAM, ENGLAND, GU9 7LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HASTINGS ENTERTAINMENT LIMITED are www.hastingsentertainment.co.uk, and www.hastings-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Hastings Entertainment Limited is a Private Limited Company. The company registration number is 01798738. Hastings Entertainment Limited has been working since 09 March 1984. The present status of the company is Active. The registered address of Hastings Entertainment Limited is 10 St Georges Yard Farnham England Gu9 7lw. . HG SECRETARIES LTD is a Secretary of the company. ASPINALL, John Damian Androcles is a Director of the company. TAYLOR, Nicholas is a Director of the company. Secretary GORMAN, Jeremy Philip has been resigned. Secretary GMGCOSEC LIMITED has been resigned. Director BAKER, Giles has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BURDEN, Alan Rodger has been resigned. Director CONWAY HUGHES, Christopher John has been resigned. Director ELIAS, David William has been resigned. Director FOREMAN, Russell Ian has been resigned. Director GARG, Bobby has been resigned. Director GORMAN, Jeremy Philip has been resigned. Director GREEN, Jeffrey Isaac has been resigned. Director TAYLOR, Daniel James Breden has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HG SECRETARIES LTD
Appointed Date: 05 May 2009

Director
ASPINALL, John Damian Androcles
Appointed Date: 30 May 2000
65 years old

Director
TAYLOR, Nicholas
Appointed Date: 27 November 2006
71 years old

Resigned Directors

Secretary
GORMAN, Jeremy Philip
Resigned: 18 July 2006

Secretary
GMGCOSEC LIMITED
Resigned: 05 May 2009
Appointed Date: 27 November 2006

Director
BAKER, Giles
Resigned: 01 July 2003
Appointed Date: 30 May 2000
61 years old

Director
BILTON, Anton John Godfrey
Resigned: 16 November 2001
Appointed Date: 30 May 2000
61 years old

Director
BURDEN, Alan Rodger
Resigned: 30 May 2000
77 years old

Director
CONWAY HUGHES, Christopher John
Resigned: 31 December 1998
Appointed Date: 31 December 1993
74 years old

Director
ELIAS, David William
Resigned: 31 July 2000
75 years old

Director
FOREMAN, Russell Ian
Resigned: 28 June 2002
Appointed Date: 08 June 2001
67 years old

Director
GARG, Bobby
Resigned: 22 January 2004
Appointed Date: 08 June 2001
55 years old

Director
GORMAN, Jeremy Philip
Resigned: 30 May 2000
77 years old

Director
GREEN, Jeffrey Isaac
Resigned: 30 May 2000
91 years old

Director
TAYLOR, Daniel James Breden
Resigned: 29 September 2006
Appointed Date: 08 June 2001
66 years old

Persons With Significant Control

Mr John Damian Androcles Aspinall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HASTINGS ENTERTAINMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 28 November 2016 with updates
18 Nov 2016
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,688

30 Nov 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 240 more events
13 Dec 1989
Full group accounts made up to 30 June 1989

13 Dec 1989
Listing of particulars
03 Oct 1989
Statement of affairs

20 Sep 1989
Wd 13/09/89 ad 18/11/88--------- £ si 4205607@1

20 Sep 1989
Wd 13/09/89 ad 18/11/88--------- premium £ si 627450@1

HASTINGS ENTERTAINMENT LIMITED Charges

19 May 2000
Mortgage
Delivered: 30 May 2000
Status: Satisfied on 14 March 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the south of bossomer road basingstoke t/n…
20 June 1995
Legal mortgage
Delivered: 21 June 1995
Status: Satisfied on 10 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a harrow house bessemer road basingstoke…
6 August 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 13 June 2000
Persons entitled: Aitken Hume Limited
Description: Land at brenda road, hartlepool, cleveland.
29 June 1989
Legal charge
Delivered: 13 July 1989
Status: Satisfied on 13 June 2000
Persons entitled: Aitken Hume Limited
Description: Freehold property at brenda road, hartlepool, cleveland…
31 March 1989
Legal charge as evidenced by a statutory declaration dated 26.4.89
Delivered: 7 April 1989
Status: Satisfied on 13 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 culpeper close frindsbury rochester, kent fixed…
1 July 1988
Equitable charge
Delivered: 12 July 1988
Status: Satisfied on 16 June 2000
Persons entitled: Lloyds Bank PLC
Description: Premises situate at bessemer road, off cranbourne lane…
15 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1/5 (inclusive) pyrford road and west end…
23 November 1987
Legal charge
Delivered: 24 November 1987
Status: Satisfied on 3 September 1992
Persons entitled: Riggs a P Bank Limited
Description: By way of legal mortgage all that f/h land with the…
18 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied on 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h property k/a land on the south…
18 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied on 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land at maiument hill weybridge…
18 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied on 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a legal mortgage that part of speenham house…
18 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied on 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 320 & 322 king street, hammersmith…