This company is commonly known as Genting Casinos Egypt Limited. The company was founded 30 years ago and was given the registration number 02885976. The firm's registered office is in BIRMINGHAM. You can find them at Genting Club Star City, Watson Road, Birmingham, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | GENTING CASINOS EGYPT LIMITED |
---|---|---|
Company Number | : | 02885976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Genting Club Star City, Watson Road, Birmingham, B7 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Genting Club, Star City, Watson Road, Birmingham, B7 5SA | Secretary | 09 May 2008 | Active |
Genting Club, Star City, Watson Road, Birmingham, England, B7 5SA | Director | 13 July 2016 | Active |
Genting Club, Star City, Watson Road, Birmingham, B7 5SA | Director | 23 March 2016 | Active |
8 Newcastle Avenue, Ilford, IG6 3EE | Secretary | 01 February 1994 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 20 January 1994 | Active |
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG | Secretary | 25 January 2006 | Active |
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX | Secretary | 08 July 1994 | Active |
25 Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT | Secretary | 15 May 2002 | Active |
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA | Secretary | 01 May 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 10 January 1994 | Active |
60 Picasso Way, Shoeburyness, Southend On Sea, SS3 9XB | Director | 08 July 1994 | Active |
Genting Club, Star City, Watson Road, Birmingham, B7 5SA | Director | 31 January 2007 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 25 January 2006 | Active |
Oliver House, 27 East Barnet Road, New Barnet, EN4 8RN | Director | 08 July 1994 | Active |
8 Newcastle Avenue, Ilford, IG6 3EE | Director | 01 February 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 10 January 1994 | Active |
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX | Director | 08 July 1994 | Active |
Lavender Cottage The Green North, Warborough, OX10 7DW | Director | 08 July 1994 | Active |
67 Bullescroft Road, Edgware, HA8 8RN | Director | 08 July 1994 | Active |
47 Portsmouth Avenue, Thames Ditton, KT7 0RU | Director | 01 February 1994 | Active |
Treboro House, Henley Road, Ullenhall, B95 5NN | Director | 13 February 2008 | Active |
121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NW | Director | 01 March 1997 | Active |
121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NW | Director | 01 February 1994 | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 14 February 2007 | Active |
Circus Casino, Star City, Watson Road, Birmingham, England, B7 5SA | Director | 17 October 2011 | Active |
The Hollow, Moggie Lane, Adlington, SK10 4NY | Director | 25 January 2006 | Active |
Mlg Investments Limited | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Genting Club Star City, Watson Road, Birmingham, England, B7 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
2016-03-23 | Officers | Appoint person director company with name date. | Download |
2016-01-06 | Officers | Termination director company with name termination date. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.