This company is commonly known as William Hill (supplies) Limited. The company was founded 27 years ago and was given the registration number 03272450. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | WILLIAM HILL (SUPPLIES) LIMITED |
---|---|---|
Company Number | : | 03272450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1996 |
End of financial year | : | 01 January 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 |
Top Farm, High Street, Toseland, PE19 6RX | Secretary | 30 June 1999 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 14 December 2018 | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 31 May 2004 | Active |
25 Princess Court, 105 Hornsey Lane Highgate, London, N6 5XD | Secretary | 21 November 1996 | 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 |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 November 1996 | Active |
Milford Court Milford Road, South Milford, Leeds, LS25 5AD | Director | 21 November 1996 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
25 Kippington Road, Sevenoaks, TN13 2LJ | Director | 01 December 1997 | Active |
Hazel Court, The Drive, Belmont, SM2 7DH | Director | 01 December 1997 | Active |
9 Hillside, Burghfield Common, Reading, RG7 3BQ | Director | 12 February 1997 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 14 December 2018 | Active |
Red Roof, Tithe Barn Lane, Bardsey, Wetherby, LS17 9DX | Director | 21 November 1996 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 12 April 2007 | Active |
Wymondley, 13 Spofforth Hill, Wetherby, LS22 6SF | Director | 21 March 2001 | Active |
9 Park Drive, Thorntonhall, Glasgow, G74 5AS | Director | 12 February 1997 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 31 July 2018 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 21 March 2001 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 21 March 2001 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 31 December 2008 | 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 | 21 March 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 November 1996 | 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 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-07 | Resolution | Resolution. | Download |
2021-03-15 | Capital | Capital allotment shares. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Change account reference date company previous extended. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.