CASHINO GAMING (E&J) LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
CASHINO GAMING (E&J) LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
CASHINO GAMING (E&J) LIMITED was incorporated 36 years ago on 16/07/1987 and has the registered number: 02147788. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CASHINO GAMING (E&J) LIMITED was incorporated 36 years ago on 16/07/1987 and has the registered number: 02147788. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CASHINO GAMING (E&J) LIMITED - MILTON KEYNES
This company is listed in the following categories:
92000 - Gambling and betting activities
92000 - Gambling and betting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND FLOOR MATRIX HOUSE
MILTON KEYNES
MK9 1NJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
E & J HALL INVESTMENTS LIMITED (until 08/12/2008)
E & J HALL INVESTMENTS LIMITED (until 08/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EGEMEN COSKUN | Jun 1979 | British | Director | 2023-03-31 | CURRENT |
MR MARK STEFAN SCHERTLE | Sep 1977 | German | Director | 2023-03-31 | CURRENT |
BORRIS LUNGEN | Jul 1962 | German | Director | 2018-07-06 UNTIL 2023-03-31 | RESIGNED |
MRS JOY SHIPLEY | Nov 1950 | British | Secretary | 1998-03-27 UNTIL 2008-07-23 | RESIGNED |
EMW SECRETARIES LIMITED | Corporate Secretary | 2011-03-04 UNTIL 2021-06-01 | RESIGNED | ||
MRS JOY SHIPLEY | Nov 1950 | British | Secretary | 1994-03-31 UNTIL 1998-03-27 | RESIGNED |
MR NICHOLAS SIMON HARDING | Jul 1958 | British | Director | 2008-12-01 UNTIL 2018-07-06 | RESIGNED |
MR JONATHAN SHIPLEY | Sep 1952 | British | Director | RESIGNED | |
MR HARRY JAMES SHIPLEY | Jun 1950 | British | Director | RESIGNED | |
MR MATTHEW FREDERICK PROCTOR | Oct 1967 | English | Secretary | 2009-08-04 UNTIL 2011-08-24 | RESIGNED |
MR MATTHEW FREDERICK PROCTOR | Oct 1967 | English | Director | 2009-03-23 UNTIL 2011-08-24 | RESIGNED |
DAVID ANTHONY MASCORD | Jul 1953 | British | Director | 2008-07-23 UNTIL 2010-01-31 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2009-03-23 UNTIL 2011-01-01 | RESIGNED | ||
MR JONATHAN BOYD HUGHES | Sep 1967 | British | Director | 2008-07-23 UNTIL 2010-03-07 | RESIGNED |
MR ANDREW JAMES HALL | Jul 1955 | British | Director | 2013-03-01 UNTIL 2017-03-25 | RESIGNED |
JOY HALL | Mar 1976 | British | Director | 1996-03-19 UNTIL 2008-07-23 | RESIGNED |
MR ELLIOT LAWRENCE HALL | Dec 1970 | British | Director | 1998-11-05 UNTIL 2008-07-23 | RESIGNED |
BYRON EVANS | Mar 1959 | English | Director | 2011-08-24 UNTIL 2018-11-07 | RESIGNED |
STEFAN BRUNS | Feb 1971 | German | Director | 2018-07-06 UNTIL 2023-04-03 | RESIGNED |
MISS SUSAN ELISABETH BALL | Nov 1961 | British | Director | 2008-07-23 UNTIL 2009-02-10 | RESIGNED |
MR JONATHAN SHIPLEY | Sep 1952 | British | Director | RESIGNED | |
MR JONATHAN SHIPLEY | Sep 1952 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
William Clark (Holdings) Limited | 2023-04-24 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Merkur Casino Holdings Uk Limited | 2021-11-30 - 2023-04-24 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Praesepe Limited | 2016-04-06 - 2021-11-30 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |