This company is commonly known as Dreamgame Limited. The company was founded 39 years ago and was given the registration number 01960627. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | DREAMGAME LIMITED |
---|---|---|
Company Number | : | 01960627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 01 March 2017 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 11 May 2020 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 16 October 2022 | Active |
13 Cromwell Tower, Barbican, London, EC2Y 8DD | Secretary | - | Active |
40 Lateward Road, Brentford, TW8 0PL | Secretary | 20 March 2002 | Active |
Tennings House, Sutton Place, Abinger Hammer, Dorking, RH5 6RP | Secretary | 30 September 1998 | Active |
41 Campbell Road, Woodley, Reading, RG5 3NB | Secretary | 31 January 1994 | Active |
16 Woodlands Way, Ashtead, KT21 1LH | Secretary | 22 June 1993 | Active |
3/103, St. Georges Drive, Pimilco, London, SW1V 4DA | Secretary | 30 April 2010 | Active |
45 Popes Grove, Twickenham, TW1 4JZ | Secretary | 23 October 2003 | Active |
38 Chatto Road, London, SW11 6LL | Secretary | 05 November 2003 | Active |
21 Manoel Road, Twickenham, TW2 5HJ | Secretary | 11 August 2004 | Active |
Willow House, Silk Mill Lane, Winchcombe, GL54 5HZ | Secretary | 22 December 2006 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS | Secretary | 30 April 2012 | Active |
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 21 June 2011 | Active |
40 Lateward Road, Brentford, TW8 0PL | Director | 23 January 2002 | Active |
15, Breedewues, Senningerberg, Luxembourg, L-1259 | Director | 29 September 2017 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS | Director | 20 October 2016 | Active |
Le Zodiaque, 15 Avenue Crovetto Freres, Monaco Mc98000, FOREIGN | Director | 25 June 1991 | Active |
Le Buckingham Palace, 11 Avenue St Michel, Monaco, | Director | 25 June 1991 | Active |
4 Argyll Road, London, W8 7DB | Director | - | Active |
21 Trafalgar Road, Twickenham, TW2 5EJ | Director | 25 February 2003 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 25 June 2018 | Active |
S I M Palace, 6 Boulevard Du Jardin Exotique, Monaco Mc 98000, | Director | 25 June 1991 | Active |
68 Saint Margarets Grove, Twickenham, England, TW1 1JG | Director | 17 May 2006 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU216HS | Director | 30 April 2012 | Active |
Cedar House, Rockfield Road, Oxted, RH8 0EJ | Director | 25 June 1991 | Active |
1 Elizabeth Gardens, Kintbury, RG17 9RB | Director | 12 April 2001 | Active |
Woodbeare Farm, Kennerleigh, Crediton, EX17 4RS | Director | 21 June 1993 | Active |
9 Howards Thicket, Gerrards Cross, SL9 7NT | Director | 25 February 2003 | Active |
3 103 St Georges Drive, Pimlico, London, SW1V 4DA | Director | 04 May 2007 | Active |
Warren Copse, Oaksend Close, Copsem Lane, Oxshott, United Kingdom, KT22 0NX | Director | 17 May 2006 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 25 June 2018 | Active |
45 Popes Grove, Twickenham, TW1 4JZ | Director | 23 October 2003 | Active |
Le Panorama Ab, 57 Rue Grimaldi, Monte Carlo, Monaco, | Director | 23 April 1993 | Active |
Ab Inbev Holdings Limited | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN |
Nature of control | : |
|
Fbg Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.