LADBROKES SPORTING SPREADS LIMITED

3 officers / 18 resignations

LADBROKE CORPORATE DIRECTOR LIMITED

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, UNITED KINGDOM, HA2 7JW
Role ACTIVE
Director
Appointed on
7 November 2013
Nationality
BRITISH

ADELMAN, Jonathan Mark

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 June 2012
Nationality
British
Occupation
Company Secretary

LADBROKE CORPORATE SECRETARIES LIMITED

Correspondence address
IMPERIAL HOUSE, IMPERIAL DRIVE RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role ACTIVE
Secretary
Appointed on
30 July 2008
Nationality
BRITISH

BUNN, JAMES RICHARD

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
26 April 2013
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARMAR, VINOD

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 November 2008
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
TREASURER

BATY, JOHN CLIFFORD

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
30 November 2008
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

NOBLE, MICHAEL JEREMY

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
30 July 2008
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

LADBROKE CORPORATE DIRECTOR LIMITED

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Appointed on
30 July 2008
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

LADBROKES BETTING & GAMING LIMITED

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Appointed on
17 December 2001
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

GANTON HOUSE INVESTMENTS LIMITED

Correspondence address
IMPERIAL HOUSE, IMPERIAL DRIVE RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Secretary
Appointed on
17 December 2001
Resigned on
30 July 2008
Nationality
BRITISH

ROSS, ALAN SPENCER

Correspondence address
1A PALACE GATE, KENSINGTON, LONDON, W8 5LS
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
2 September 1996
Resigned on
5 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5LS £3,324,000

ROSS, ALAN SPENCER

Correspondence address
1A PALACE GATE, KENSINGTON, LONDON, W8 5LS
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
2 September 1996
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5LS £3,324,000

BELL, CHRISTOPHER

Correspondence address
THE OLD VICARAGE, ORCHARD PLACE, WESTBURY, NORTHAMPTONSHIRE, NN13 5JT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 July 1996
Resigned on
20 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN13 5JT £674,000

MILES, COLIN GORDON

Correspondence address
THE BRILLS, BROOK END, WESTON TURVILLE, BUCKS, HP22 5RF
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
1 July 1996
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 5RF £882,000

O'REILLY, JOHN PATRICK

Correspondence address
ILEX COTTAGE 65 WEST STREET, WELFORD, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 6HU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 July 1996
Resigned on
22 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 6HU £407,000

USHER, PAUL WILLIAM

Correspondence address
GREEN SHADOWS, TUPWOOD LANE, CATERHAM, SURREY, CR3 6DD
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
1 July 1996
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 6DD £969,000

WILSON BARKER, ROSALIE MAVIS

Correspondence address
10 CORNEY REACH WAY, CHISWICK, LONDON, W4 2TU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 July 1996
Resigned on
22 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2TU £1,905,000

NOBLE, MICHAEL JEREMY

Correspondence address
GOATHILL FARM WELL HILL LANE, WELL HILL, CHELSFIELD, KENT, BR6 7QJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
1 July 1996
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BR6 7QJ £1,004,000

TAYLOR, NIGEL ROBERT JOHN

Correspondence address
14 FROGMORE, WANDSWORTH, LONDON, SW18 1HJ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 July 1996
Resigned on
9 July 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW18 1HJ £570,000

RM COMPANY SERVICES LIMITED

Correspondence address
3RD FLOOR, 124-130 TABERNACLE STREET, LONDON, EC2A 4SD
Role RESIGNED
Secretary
Appointed on
14 June 1996
Resigned on
1 July 1996
Nationality
BRITISH

Average house price in the postcode EC2A 4SD £1,008,000

RM REGISTRARS LIMITED

Correspondence address
3RD FLOOR, 124-130 TABERNACLE STREET, LONDON, EC2A 4SD
Role RESIGNED
Director
Appointed on
14 June 1996
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode EC2A 4SD £1,008,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company