This company is commonly known as Vickers Bookmakers Limited. The company was founded 36 years ago and was given the registration number 02164355. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | VICKERS BOOKMAKERS LIMITED |
---|---|---|
Company Number | : | 02164355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bedford Avenue, London, United Kingdom, WC1B 3AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, EC1A 2AY | Secretary | 25 March 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 25 March 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 24 May 2019 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Secretary | 12 July 2006 | Active |
Rosebarn Lake, Barnstaple, | Secretary | - | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG | Secretary | 20 May 1999 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 19 December 2018 | Active |
Stidulfe Meade, Seal, Sevenoaks, TN15 0AG | Secretary | 04 January 1993 | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Secretary | 19 April 1999 | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 18 June 2005 | Active |
Greenside House, 50 Station Road Wood Green, London, N22 7TP | Secretary | 26 October 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 17 September 2018 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 13 September 2004 | Active |
Rosebarn Lake, Barnstaple, | Director | - | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
Arkle 28 Oaklands Close, West Kingsdown, Sevenoaks, TN15 6EA | Director | - | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 19 December 2018 | Active |
Stidulfe Meade, Seal, Sevenoaks, TN15 0AG | Director | - | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 06 November 2006 | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Director | 19 April 1999 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 31 July 2018 | Active |
Oakleigh Church Lane, Bellaire, Barnstaple, EX31 1QZ | Director | - | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 19 April 1999 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 18 June 2005 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 12 April 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 16 September 2013 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 18 June 2005 | Active |
8 Church Road, Tarleton, Preston, PR4 6UR | Director | 19 April 1999 | Active |
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU | Director | 31 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-04-20 | Address | Move registers to sail company with new address. | Download |
2021-04-20 | Address | Change sail address company with new address. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person secretary company with name date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.