CONCESSION BOOKMAKERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CONCESSION BOOKMAKERS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CONCESSION BOOKMAKERS LIMITED was incorporated 28 years ago on 01/06/1995 and has the registered number: 03063560. The accounts status is DORMANT and accounts are next due on 30/09/2021.
CONCESSION BOOKMAKERS LIMITED was incorporated 28 years ago on 01/06/1995 and has the registered number: 03063560. The accounts status is DORMANT and accounts are next due on 30/09/2021.
CONCESSION BOOKMAKERS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2020 | 05/10/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES FORD | Jan 1980 | British | Director | 2019-05-24 | CURRENT |
MR SIMON JAMES CALLANDER | Secretary | 2020-03-25 | CURRENT | ||
MR SIMON JAMES CALLANDER | Dec 1967 | British | Director | 2020-03-25 | CURRENT |
MR SHAILEN WASANI | Jun 1960 | British | Director | 2005-06-18 UNTIL 2007-04-12 | RESIGNED |
ROBERT WIPER | Aug 1954 | British | Director | 2002-05-27 UNTIL 2005-06-18 | RESIGNED |
SUSAN CLAIRE HEAD | Feb 1966 | British | Secretary | 1995-06-06 UNTIL 1998-03-15 | RESIGNED |
LUKE AMOS THOMAS | Secretary | 2018-09-17 UNTIL 2018-12-19 | RESIGNED | ||
MR DENNIS READ | British | Secretary | 2007-10-26 UNTIL 2016-09-07 | RESIGNED | |
KEITH HENRY PALMER | Jan 1950 | British | Secretary | 1999-06-11 UNTIL 2002-05-27 | RESIGNED |
BALBIR KELLY-BISLA | Secretary | 2018-12-19 UNTIL 2020-03-25 | RESIGNED | ||
ANDREA LOUISE MACQUEEN | Secretary | 2005-06-18 UNTIL 2006-07-12 | RESIGNED | ||
SARAH-JANE GOULBOURNE | Secretary | 2002-05-27 UNTIL 2005-06-18 | RESIGNED | ||
MR THOMAS STAMPER FULLER | Aug 1978 | British | Secretary | 2016-09-07 UNTIL 2018-09-17 | RESIGNED |
MR ROBERT MICHAEL QUINE FULLER | Nov 1960 | British | Secretary | 1998-03-15 UNTIL 1999-06-11 | RESIGNED |
SARAH ANDERSON | Oct 1977 | Secretary | 2006-07-12 UNTIL 2007-10-26 | RESIGNED | |
BLACKFRIAR SECRETARIES LIMITED | Nominee Secretary | 1995-06-01 UNTIL 1995-06-01 | RESIGNED | ||
BLACKFRIAR DIRECTORS LIMITED | Nominee Director | 1995-06-01 UNTIL 1995-06-01 | RESIGNED | ||
MR SIMON PAUL LANE | Feb 1963 | British | Director | 2006-11-06 UNTIL 2010-03-31 | RESIGNED |
MR COLIN CHARLES CHILD | Oct 1957 | British | Director | 2005-02-08 UNTIL 2005-11-18 | RESIGNED |
LUKE AMOS THOMAS | Jun 1966 | British | Director | 2013-09-16 UNTIL 2018-12-19 | RESIGNED |
MR ANTHONY DAVID STEELE | Jan 1963 | British | Director | 2007-04-12 UNTIL 2018-07-31 | RESIGNED |
THOMAS DANIEL SINGER | May 1963 | British | Director | 2005-06-18 UNTIL 2006-11-06 | RESIGNED |
MR ALAN MICHAEL RIDDY | May 1956 | British | Director | 2002-05-27 UNTIL 2005-02-08 | RESIGNED |
MRS CLAIRE MARGARET PAPE | Sep 1974 | British | Director | 2018-07-31 UNTIL 2019-05-24 | RESIGNED |
KEITH HENRY PALMER | Jan 1950 | British | Director | 1999-06-11 UNTIL 2002-05-27 | RESIGNED |
MR NEIL COOPER | Jul 1967 | British | Director | 2010-06-01 UNTIL 2015-11-06 | RESIGNED |
BALBIR KELLY-BISLA | Oct 1974 | British | Director | 2018-12-19 UNTIL 2020-03-25 | RESIGNED |
SUSAN CLAIRE HEAD | Feb 1966 | British | Director | 1995-06-06 UNTIL 1998-03-15 | RESIGNED |
SUSAN CLAIRE HEAD | Feb 1966 | British | Director | 1999-06-11 UNTIL 2002-05-27 | RESIGNED |
JULIAN GEORGE NORMAN HEAD | Sep 1962 | British | Director | 1998-03-01 UNTIL 2002-05-27 | RESIGNED |
DAVID THOMAS GOULD | May 1942 | British | Director | 1999-06-11 UNTIL 2002-05-27 | RESIGNED |
MR ROBERT MICHAEL QUINE FULLER | Nov 1960 | British | Director | 1996-07-06 UNTIL 1999-06-11 | RESIGNED |