INTERNATIONAL CASINOS MANAGEMENT LIMITED
HAMPTON LOVETT, DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0QH

Company number 02609829
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address C/O BALLARD DALE SYREE WATSON, LLP, 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INTERNATIONAL CASINOS MANAGEMENT LIMITED are www.internationalcasinosmanagement.co.uk, and www.international-casinos-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. International Casinos Management Limited is a Private Limited Company. The company registration number is 02609829. International Casinos Management Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of International Casinos Management Limited is C O Ballard Dale Syree Watson Llp 11c Kingswood Road Hampton Lovett Droitwich Worcestershire Wr9 0qh. . HARTLEY, David Anthony is a Secretary of the company. HARRIS, Jon is a Director of the company. HARTLEY, David Anthony is a Director of the company. Secretary AARONS, Herbert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARTLEY, David Anthony
Appointed Date: 28 January 1996

Director
HARRIS, Jon

86 years old

Director

Resigned Directors

Secretary
AARONS, Herbert
Resigned: 28 January 1996

INTERNATIONAL CASINOS MANAGEMENT LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

13 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
02 Nov 1992
Secretary resigned;director resigned

02 Nov 1992
Director resigned

02 Nov 1992
Registered office changed on 02/11/92 from: 110 whitchurch rd cardiff CF4 3LY

27 Oct 1992
First Gazette notice for compulsory strike-off

07 May 1991
Incorporation