HARRAH'S ACTIVITY LIMITED
LONDON GAMING ACTIVITY LIMITED PINCO 1851 LIMITED

Hellopages » Greater London » Westminster » W1U 8EW

Company number 04594929
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Director Mary Elizabeth Higgins on 6 September 2016. The most likely internet sites of HARRAH'S ACTIVITY LIMITED are www.harrahsactivity.co.uk, and www.harrah-s-activity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Harrah S Activity Limited is a Private Limited Company. The company registration number is 04594929. Harrah S Activity Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Harrah S Activity Limited is 55 Baker Street London England W1u 8ew. . HIGGINS, Mary Elizabeth, Director is a Director of the company. Secretary BRAMMELL, Stephen Harrison has been resigned. Secretary COHEN, Michael Daniel has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ATWOOD, Charles Lafayette has been resigned. Director COHEN, Michael Daniel has been resigned. Director HALKYARD, Jonathan Scott has been resigned. Director HESSION, Eric Alan has been resigned. Director LOVEMAN, Gary William has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
HIGGINS, Mary Elizabeth, Director
Appointed Date: 06 September 2016
68 years old

Resigned Directors

Secretary
BRAMMELL, Stephen Harrison
Resigned: 01 October 2009
Appointed Date: 05 December 2002

Secretary
COHEN, Michael Daniel
Resigned: 04 April 2014
Appointed Date: 01 September 2010

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 05 December 2002
Appointed Date: 19 November 2002

Director
ATWOOD, Charles Lafayette
Resigned: 19 December 2008
Appointed Date: 05 December 2002
76 years old

Director
COHEN, Michael Daniel
Resigned: 04 April 2014
Appointed Date: 31 May 2012
54 years old

Director
HALKYARD, Jonathan Scott
Resigned: 31 May 2012
Appointed Date: 14 October 2009
60 years old

Director
HESSION, Eric Alan
Resigned: 06 September 2016
Appointed Date: 04 April 2014
50 years old

Director
LOVEMAN, Gary William
Resigned: 01 July 2015
Appointed Date: 05 December 2002
65 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 05 December 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Harrah's Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRAH'S ACTIVITY LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Director's details changed for Director Mary Elizabeth Higgins on 6 September 2016
09 Sep 2016
Appointment of Chief Financial Officer Mary Elizabeth Higgins as a director on 6 September 2016
08 Sep 2016
Termination of appointment of Eric Alan Hession as a director on 6 September 2016
...
... and 56 more events
23 Dec 2002
Memorandum and Articles of Association
23 Dec 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Dec 2002
Company name changed pinco 1851 LIMITED\certificate issued on 10/12/02
19 Nov 2002
Incorporation