HASTINGS GAMES 2 LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 05638757
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Termination of appointment of John Leonard Boyton as a director on 19 June 2016. The most likely internet sites of HASTINGS GAMES 2 LIMITED are www.hastingsgames2.co.uk, and www.hastings-games-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Hastings Games 2 Limited is a Private Limited Company. The company registration number is 05638757. Hastings Games 2 Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of Hastings Games 2 Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Secretary FORD, Susan Elizabeth has been resigned. Secretary PATEL, Ravi has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOYTON, John Leonard has been resigned. Director BUGDEN, Matthew Taylor has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director FORD, Susan Elizabeth has been resigned. Director MCKENNA, Patrick Anthony has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director PATEL, Ravi has been resigned. Director SPEIGHT, Sebastian James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 11 October 2006

Director
FORSTER, Neil Andrew
Appointed Date: 18 August 2008
54 years old

Director
REID, Duncan Murray
Appointed Date: 29 November 2005
67 years old

Resigned Directors

Secretary
FORD, Susan Elizabeth
Resigned: 11 October 2006
Appointed Date: 23 June 2006

Secretary
PATEL, Ravi
Resigned: 23 June 2006
Appointed Date: 29 November 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 November 2005
Appointed Date: 29 November 2005

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 29 November 2005
78 years old

Director
BUGDEN, Matthew Taylor
Resigned: 30 November 2015
Appointed Date: 01 June 2009
58 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 01 June 2009
52 years old

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 29 November 2005
65 years old

Director
MCKENNA, Patrick Anthony
Resigned: 11 October 2006
Appointed Date: 29 November 2005
69 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 29 November 2005
72 years old

Director
PATEL, Ravi
Resigned: 22 August 2007
Appointed Date: 29 November 2005
69 years old

Director
SPEIGHT, Sebastian James
Resigned: 01 December 2015
Appointed Date: 01 June 2009
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 November 2005
Appointed Date: 29 November 2005

Persons With Significant Control

Ingenious Media Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

HASTINGS GAMES 2 LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

...
... and 57 more events
15 Dec 2005
New director appointed
14 Dec 2005
Registered office changed on 14/12/05 from: marquess court 69 southampton row london WC1B 4ET
14 Dec 2005
Director resigned
14 Dec 2005
Secretary resigned
29 Nov 2005
Incorporation