MECCA BINGO LIMITED
MAIDENHEAD TOP RANK LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AY

Company number 01854120
Status Active
Incorporation Date 10 October 1984
Company Type Private Limited Company
Address STATESMAN HOUSE, STAFFERTON WAY, MAIDENHEAD, BERKSHIRE, SL6 1AY
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 170,050,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of MECCA BINGO LIMITED are www.meccabingo.co.uk, and www.mecca-bingo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Mecca Bingo Limited is a Private Limited Company. The company registration number is 01854120. Mecca Bingo Limited has been working since 10 October 1984. The present status of the company is Active. The registered address of Mecca Bingo Limited is Statesman House Stafferton Way Maidenhead Berkshire Sl6 1ay. . BINGHAM, Frances is a Secretary of the company. BIRCH, Henry Benedict is a Director of the company. JENNINGS, Clive Adrian Roynon is a Director of the company. Secretary COLES, Pamela Mary has been resigned. Secretary DOCKRELL, Carol Ann has been resigned. Secretary DUFFILL, Clare Marianne has been resigned. Secretary THOMAS, Francis George Northcott has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director BODEN, David has been resigned. Director BODEN, David has been resigned. Director BURKE, Michael Ian has been resigned. Director COLES, Pamela Mary has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director DYSON, Ian has been resigned. Director ELLIS, Ian Robert Tilston has been resigned. Director FLOWERS, David Lawrence has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GARRETT, John Francis has been resigned. Director GILL, Peter Richard has been resigned. Director JONES, Mark Vincent has been resigned. Director NICHOLS, John Graham has been resigned. Director PHILLIPS, Timothy John has been resigned. Director PICKERSGILL, John Barry has been resigned. Director ROBINSON, Michael John has been resigned. Director SCOTT, Robert has been resigned. Director SEGAL, Richard Lawrence has been resigned. Director SIBLEY, Nigel James has been resigned. Director SIMPSON, Ross Macdonald has been resigned. Director WALCOTT, David has been resigned. Director WYKES, Simon Michael has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
BINGHAM, Frances
Appointed Date: 09 May 2008

Director
BIRCH, Henry Benedict
Appointed Date: 06 May 2014
56 years old

Director
JENNINGS, Clive Adrian Roynon
Appointed Date: 31 August 2011
65 years old

Resigned Directors

Secretary
COLES, Pamela Mary
Resigned: 09 May 2008
Appointed Date: 09 November 2006

Secretary
DOCKRELL, Carol Ann
Resigned: 28 May 1993

Secretary
DUFFILL, Clare Marianne
Resigned: 08 November 2006
Appointed Date: 18 December 2000

Secretary
THOMAS, Francis George Northcott
Resigned: 07 January 1998
Appointed Date: 28 May 1993

Secretary
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 18 September 1997

Secretary
WATKINS, Simon Andrew
Resigned: 08 October 1993
Appointed Date: 10 September 1993

Director
BODEN, David
Resigned: 11 May 2006
Appointed Date: 26 February 1998
68 years old

Director
BODEN, David
Resigned: 01 July 1994
68 years old

Director
BURKE, Michael Ian
Resigned: 06 May 2014
Appointed Date: 11 May 2006
69 years old

Director
COLES, Pamela Mary
Resigned: 09 May 2008
Appointed Date: 01 November 2005
64 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 31 October 2005
Appointed Date: 06 August 1997
74 years old

Director
DYSON, Ian
Resigned: 24 June 2005
Appointed Date: 21 December 2001
63 years old

Director
ELLIS, Ian Robert Tilston
Resigned: 26 February 1993
86 years old

Director
FLOWERS, David Lawrence
Resigned: 26 February 1998
Appointed Date: 26 February 1996
77 years old

Director
GALLAGHER, Patrick James
Resigned: 31 August 2011
Appointed Date: 02 June 2008
62 years old

Director
GARRETT, John Francis
Resigned: 02 February 1998
80 years old

Director
GILL, Peter Richard
Resigned: 02 June 2008
Appointed Date: 01 November 2006
69 years old

Director
JONES, Mark Vincent
Resigned: 31 October 2014
Appointed Date: 10 July 2009
64 years old

Director
NICHOLS, John Graham
Resigned: 01 November 1993
75 years old

Director
PHILLIPS, Timothy John
Resigned: 28 September 2000
Appointed Date: 01 April 1997
78 years old

Director
PICKERSGILL, John Barry
Resigned: 15 October 1999
Appointed Date: 01 May 1996
80 years old

Director
ROBINSON, Michael John
Resigned: 01 February 1996
85 years old

Director
SCOTT, Robert
Resigned: 05 January 1999
Appointed Date: 26 February 1998
71 years old

Director
SEGAL, Richard Lawrence
Resigned: 26 February 1998
Appointed Date: 26 February 1996
62 years old

Director
SIBLEY, Nigel James
Resigned: 01 August 2005
Appointed Date: 01 October 2001
63 years old

Director
SIMPSON, Ross Macdonald
Resigned: 01 April 1997
Appointed Date: 01 November 1993
67 years old

Director
WALCOTT, David
Resigned: 31 October 2006
Appointed Date: 01 October 2001
60 years old

Director
WYKES, Simon Michael
Resigned: 10 July 2009
Appointed Date: 09 May 2008
58 years old

MECCA BINGO LIMITED Events

28 Dec 2016
Full accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 170,050,000

09 Jan 2016
Full accounts made up to 30 June 2015
10 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 170,050,000

14 Jan 2015
Full accounts made up to 30 June 2014
...
... and 179 more events
15 Oct 1986
Secretary resigned;new secretary appointed

23 May 1986
Full accounts made up to 31 October 1985
02 May 1986
Return made up to 21/04/86; full list of members

21 Nov 1984
Company name changed\certificate issued on 21/11/84
10 Oct 1984
Certificate of incorporation