This company is commonly known as Administration Of Gambling On Tracks Limited. The company was founded 25 years ago and was given the registration number 03595282. The firm's registered office is in ST IVES. You can find them at 3a Kings Hall Parsons Green, St Ives Business Park, St Ives, Cambridgeshire. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | ADMINISTRATION OF GAMBLING ON TRACKS LIMITED |
---|---|---|
Company Number | : | 03595282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Kings Hall Parsons Green, St Ives Business Park, St Ives, Cambridgeshire, PE27 4WY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Bratch Lane, Wombourne, Wolverhampton, England, WV5 8DW | Director | 24 July 2023 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 24 October 2022 | Active |
46 Saint Dunstans Road, London, W6 8RB | Secretary | 03 July 1998 | Active |
3a, Kings Hall Parsons Green, St Ives Business Park, St Ives, England, PE27 4WY | Secretary | 02 April 2001 | Active |
78 Warriner Gardens, London, SW11 4DU | Secretary | 29 July 1998 | Active |
8 The Grange, Holloway Drive, Virginia Water, GU25 4ST | Director | 01 January 2000 | Active |
9 Pyne Gale, Galleywood, Chelmsford, CM2 8QG | Director | 03 July 1998 | Active |
5 Tyne Place, East Kilbride, Glasgow, G75 8RY | Director | 01 May 2001 | Active |
Ash Cottage, Bentley, Farnham, GU10 5NF | Director | 01 May 2000 | Active |
52, Greenway, Berkhamsted, HP4 3LF | Director | 29 January 2009 | Active |
The Coach House Horseman Side, Navestock Side, Brentwood, CM14 5ST | Director | 03 July 1998 | Active |
3a, Kings Hall Parsons Green, St Ives Business Park, St Ives, England, PE27 4WY | Director | 04 December 2012 | Active |
122 Kennel Ride, Ascot, SL5 7NP | Director | 11 July 2000 | Active |
The White House, London Road Twyford, Reading, RG10 9EL | Director | 03 July 1998 | Active |
20, Cottesmore Avenue, Clayhall, England, IG5 0TG | Director | 01 July 2008 | Active |
The Old Coach House, Courts Mount Road, Haslemere, GU27 2PP | Director | 03 July 1998 | Active |
105, Fleetwood Close, Tadworth, England, KT20 5QL | Director | 24 October 2022 | Active |
105 Fleetwood Close, Tadworth, KT20 5QL | Director | 12 December 2002 | Active |
Orchard House, Gayle, Hawes, England, DL8 3RT | Director | 01 July 2008 | Active |
29 Queensdale Road, London, W11 4SB | Director | 03 July 1998 | Active |
Field House, Lasborough, Tetbury, GL8 8UF | Director | 03 July 1998 | Active |
The Coach House, Boroughgate, Appleby-In-Westmorland, England, CA16 6XG | Director | 01 July 2008 | Active |
9 Caunsall Road, Cookley, Kidderminster, DY11 5YB | Director | 01 July 2008 | Active |
9 Caunsall Road, Cookley, Kidderminster, DY11 5YB | Director | 14 December 2004 | Active |
Unit 35, The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH | Director | 01 October 2012 | Active |
2, Paulin Drive, London, England, N21 1AA | Director | 12 December 2012 | Active |
9 Craiglands Park, Ilkley, LS29 8SX | Director | 28 June 2007 | Active |
9 Craiglands Park, Ilkley, LS29 8SX | Director | 01 January 2000 | Active |
Wardfield, Mill Road Slindon, Arundel, BN18 0LY | Director | 28 October 2008 | Active |
3a, Kings Hall Parsons Green, St Ives Business Park, St Ives, England, PE27 4WY | Director | 13 April 2010 | Active |
20 Cranford Avenue, Knutsford, WA16 0EB | Director | 27 January 2004 | Active |
Coopers Farm, Mill Lane, Hartley Wespall, Hook, RG27 0BQ | Director | 10 January 2000 | Active |
62 Bratch Lane, Wombourne, Wolverhampton, WV5 8DW | Director | 01 July 2008 | Active |
Clifford Farm, House, Clifford Farm House Woolsery, Bideford, Great Britain, EX39 5RB | Director | 01 July 2008 | Active |
Mr Timothy John Moore | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings Hall, St. Ives Business Park, St. Ives, England, PE27 4WY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-14 | Dissolution | Dissolution application strike off company. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.