This company is commonly known as Stanleybet International Limited. The company was founded 21 years ago and was given the registration number 04492320. The firm's registered office is in LIVERPOOL. You can find them at Exchange Station, Tithebarn Street, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STANLEYBET INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04492320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange Station, Tithebarn Street, Liverpool, L2 2QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14b, Floor 14, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 06 February 2003 | Active |
14b, Floor 14, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 15 September 2023 | Active |
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG | Secretary | 03 September 2002 | Active |
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA | Secretary | 01 May 2006 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 23 July 2002 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Secretary | 22 March 2007 | Active |
Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 25 February 2010 | Active |
Arundel House, 141 High Street, Amersham, HP7 0DY | Director | 06 February 2003 | Active |
201-210, Mercury Court, Tithebarn Street, Liverpool, England, L2 2QP | Director | 25 October 2012 | Active |
14b, Floor 14, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 29 May 2020 | Active |
5 Greystokes, Aughton, Ormskirk, L39 5HE | Director | 20 January 2003 | Active |
201-210, Mercury Court, Tithebarn Street, Liverpool, England, L2 2QP | Director | 15 September 2011 | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 03 September 2002 | Active |
Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 21 February 2020 | Active |
14b, Floor 14, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 29 May 2020 | Active |
Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 04 March 2013 | Active |
201-210, Mercury Court, Tithebarn Street, Liverpool, United Kingdom, L2 2QP | Director | 20 January 2003 | Active |
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU | Director | 03 September 2002 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 23 July 2002 | Active |
Europe Business Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.