LADBROKES GROUP FINANCE PLC
LONDON HILTON GROUP FINANCE PLC LADBROKE GROUP FINANCE PLC

Hellopages » Greater London » Westminster » SW1E 6SQ

Company number 01429533
Status Active
Incorporation Date 14 June 1979
Company Type Public Limited Company
Address 5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Termination of appointment of Snehal Shah as a director on 6 March 2017; Director's details changed for Mr Snehal Shah on 13 June 2016; Appointment of Stuart John Smith as a director on 8 February 2017. The most likely internet sites of LADBROKES GROUP FINANCE PLC are www.ladbrokesgroupfinance.co.uk, and www.ladbrokes-group-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ladbrokes Group Finance Plc is a Public Limited Company. The company registration number is 01429533. Ladbrokes Group Finance Plc has been working since 14 June 1979. The present status of the company is Active. The registered address of Ladbrokes Group Finance Plc is 5th Floor The Zig Zag Building 70 Victoria Street London England England Sw1e 6sq. . LADBROKE CORPORATE SECRETARIES LIMITED is a Secretary of the company. BOWTELL, John Paul Maurice is a Director of the company. MASON, Geoffrey Keith Howard is a Director of the company. PARMAR, Vinod is a Director of the company. SMITH, Stuart John is a Director of the company. Secretary ATKIN, Peter Neil has been resigned. Secretary HUGHES, Barbara has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Director ADELMAN, Jonathan Mark has been resigned. Director ANDREWS, Christopher Henry has been resigned. Director ATKIN, Peter Neil has been resigned. Director BARKER, Brian Geoffrey has been resigned. Director BATY, John Clifford has been resigned. Director BOYDELL, Joanna has been resigned. Director BULL, Ian Alan has been resigned. Director BUSHNELL, Adrian John has been resigned. Director CLARKE, James Henry has been resigned. Director DYSON, Ian has been resigned. Director GEORGE, Peter Michael has been resigned. Director MATTHEWS, David Paul has been resigned. Director MICHELS, David Michael Charles has been resigned. Director NOBLE, Michael Jeremy has been resigned. Director O'MAHONY, Jeremiah Francis has been resigned. Director SHAH, Snehal has been resigned. Director STEIN, Cyril has been resigned. Director STEVENS, Marie Adelaide Grizella has been resigned. Director WALLACE, Brian Godman has been resigned. Director WALLACE, Brian Godman has been resigned. Director WAY, Mark Jonathan has been resigned. Director WILSON, Andrew James has been resigned. Director WILSON, David Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LADBROKE CORPORATE SECRETARIES LIMITED
Appointed Date: 04 June 2001

Director
BOWTELL, John Paul Maurice
Appointed Date: 22 December 2016
57 years old

Director
MASON, Geoffrey Keith Howard
Appointed Date: 15 July 2016
71 years old

Director
PARMAR, Vinod
Appointed Date: 31 August 2007
63 years old

Director
SMITH, Stuart John
Appointed Date: 08 February 2017
43 years old

Resigned Directors

Secretary
ATKIN, Peter Neil
Resigned: 01 November 1994

Secretary
HUGHES, Barbara
Resigned: 04 June 2001
Appointed Date: 30 September 1996

Secretary
NOBLE, Michael Jeremy
Resigned: 30 September 1996
Appointed Date: 01 November 1994

Director
ADELMAN, Jonathan Mark
Resigned: 18 April 2014
Appointed Date: 01 June 2012
52 years old

Director
ANDREWS, Christopher Henry
Resigned: 02 June 1994
85 years old

Director
ATKIN, Peter Neil
Resigned: 30 September 1996
Appointed Date: 01 November 1994
70 years old

Director
BARKER, Brian Geoffrey
Resigned: 31 August 2007
81 years old

Director
BATY, John Clifford
Resigned: 16 March 2009
Appointed Date: 03 February 2005
55 years old

Director
BOYDELL, Joanna
Resigned: 03 February 2005
Appointed Date: 12 October 2001
56 years old

Director
BULL, Ian Alan
Resigned: 26 February 2016
Appointed Date: 31 August 2011
64 years old

Director
BUSHNELL, Adrian John
Resigned: 15 July 2016
Appointed Date: 18 April 2014
61 years old

Director
CLARKE, James Henry
Resigned: 11 January 1995
91 years old

Director
DYSON, Ian
Resigned: 10 September 1999
Appointed Date: 10 December 1996
63 years old

Director
GEORGE, Peter Michael
Resigned: 31 August 2000
Appointed Date: 01 November 1994
81 years old

Director
MATTHEWS, David Paul
Resigned: 31 October 1994
76 years old

Director
MICHELS, David Michael Charles
Resigned: 23 February 2006
Appointed Date: 27 July 2000
78 years old

Director
NOBLE, Michael Jeremy
Resigned: 31 May 2012
Appointed Date: 30 September 1996
68 years old

Director
O'MAHONY, Jeremiah Francis
Resigned: 11 June 1994
78 years old

Director
SHAH, Snehal
Resigned: 06 March 2017
Appointed Date: 13 June 2016
49 years old

Director
STEIN, Cyril
Resigned: 31 December 1993
97 years old

Director
STEVENS, Marie Adelaide Grizella
Resigned: 28 February 1997
Appointed Date: 01 November 1994
75 years old

Director
WALLACE, Brian Godman
Resigned: 31 August 2011
Appointed Date: 05 March 2007
71 years old

Director
WALLACE, Brian Godman
Resigned: 23 February 2006
Appointed Date: 12 May 1995
71 years old

Director
WAY, Mark Jonathan
Resigned: 12 October 2001
Appointed Date: 27 July 2000
54 years old

Director
WILSON, Andrew James
Resigned: 13 June 2016
Appointed Date: 16 March 2009
52 years old

Director
WILSON, David Thomas
Resigned: 12 May 1995
Appointed Date: 01 November 1994
77 years old

LADBROKES GROUP FINANCE PLC Events

16 Mar 2017
Termination of appointment of Snehal Shah as a director on 6 March 2017
24 Feb 2017
Director's details changed for Mr Snehal Shah on 13 June 2016
13 Feb 2017
Appointment of Stuart John Smith as a director on 8 February 2017
23 Dec 2016
Appointment of John Paul Maurice Bowtell as a director on 22 December 2016
20 Jul 2016
Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016
...
... and 184 more events
14 Oct 1986
Full accounts made up to 31 December 1985

15 Sep 1986
Return made up to 14/05/86; full list of members
08 May 1986
Full accounts made up to 1 January 1985

05 Oct 1979
Company name changed\certificate issued on 05/10/79
14 Jun 1979
Certificate of incorporation

LADBROKES GROUP FINANCE PLC Charges

7 July 1993
Pledge agreement
Delivered: 27 July 1993
Status: Satisfied on 23 December 1993
Persons entitled: Abn Amro Bank N.V.
Description: The sum of nlg 250,000,000 deposited by the company at the…