This company is commonly known as Genting Casinos Uk Limited. The company was founded 43 years ago and was given the registration number 01519689. 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 UK LIMITED |
---|---|---|
Company Number | : | 01519689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1980 |
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 |
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG | Secretary | 20 May 1999 | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Secretary | - | Active |
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA | Secretary | 01 May 2006 | Active |
Genting Club Star City, Watson Road, Birmingham, B7 5SA | Director | 31 January 2007 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 13 September 2004 | Active |
Richwood, 7 Autumn Walk, Maidenhead, SL6 4ND | Director | 08 June 2000 | Active |
34 Hill School Road, Eccleston Hill, St Helens, WA10 3BH | Director | - | Active |
21 York Close, Gillow Heath, Stoke On Trent, ST8 6SE | Director | - | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Director | - | Active |
338 Midgeland Road, Marton, Blackpool, FY4 5HZ | Director | - | Active |
5 Pond Close, Tarleton, PR4 6NH | Director | - | Active |
Treboro House, Henley Road, Ullenhall, B95 5NN | Director | 13 February 2008 | Active |
Hunters Moon, Museum Hill, Haslemere, GU27 2JR | Director | - | Active |
Rozel 44 Marlborough Park South, Belfast, Northern Ireland, BT9 6HR | Director | - | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 07 April 1999 | Active |
Circus Casino, Star City, Watson Road, Birmingham, England, B7 5SA | Director | 17 October 2011 | Active |
20 Carrwood, Halebarns, Altrincham, WA15 0EE | Director | - | Active |
The Hollow, Moggie Lane, Adlington, SK10 4NY | Director | 22 May 2002 | Active |
Stanley Casinos Holdings 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 | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | 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 |
2020-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type full. | Download |
2018-02-21 | Incorporation | Memorandum articles. | Download |
2018-02-21 | Resolution | Resolution. | Download |
2018-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.