MEGABET UK LTD.

Address:
Pinetree Business Centre Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

MEGABET UK LTD. is a business entity registered at Companies House, UK, with entity identifier is 02050734. The registration start date is August 29, 1986. The current status is Voluntary Arrangement.

Company Overview

Company Number 02050734
Company Name MEGABET UK LTD.
Registered Address Pinetree Business Centre Pinetree Centre, Durham Road
Birtley
Chester Le Street
DH3 2TD
England
Company Category Private Limited Company
Company Status Voluntary Arrangement
Origin Country United Kingdom
Incorporation Date 1986-08-29
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-07
Returns Last Update 2015-11-09
Confirmation Statement Due Date 2021-11-23
Confirmation Statement Last Update 2020-11-09
Mortgage Charges 35
Mortgage Outstanding 3
Mortgage Satisfied 32
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
92000 Gambling and betting activities

Office Location

Address PINETREE BUSINESS CENTRE PINETREE CENTRE, DURHAM ROAD
BIRTLEY
Post Town CHESTER LE STREET
Post Code DH3 2TD
Country ENGLAND

Companies with the same location

Entity Name Office Address
THE LUNCH KING LTD Pinetree Business Centre Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

Companies with the same post code

Entity Name Office Address
PEACE & WILLOW LTD The Pinetree Centre, Suite 12s, Birtley, Durham, DH3 2TD, United Kingdom
ELITE PROPERTY SOLUTIONS (NE) LTD P.O.Box C/O P G AN, 12s The Pinetree Centre, Durham Road, Gateshead, Co Durham, DH3 2TD, United Kingdom
DK CONSULTANCY (NORTH EAST) LTD The Pinetree Centre Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TD, United Kingdom
ECO-TRICITY (GBD) LTD Pinetree Business Centre C/o Global Business Developments, Durham Road, Birtley Chester Le Street, County Durham, DH3 2TD, United Kingdom
MAC DELI (NEWCASTLE) LTD P.O.Box CO PG ANDE, The Pinetree Centre Office 13s, The Pinetree Centre, Birtley, Durham, DH3 2TD, United Kingdom
DRIVING TEST SOLUTIONS LIMITED Pinetree Centre Durham Road, Birtley, Chester Le Street, DH3 2TD, England
MJS COMPUTERS LIMITED Office 14/15n Pinetree Business Centre, Pinetree Centre, Chester Le Street, DH3 2TD, United Kingdom
PAYMENT CARD INITIATIVE LIMITED Pinetree, Durham Road, Birtley, DH3 2TD, United Kingdom
JAMES ANTHONY ACCOUNTING LIMITED Suite 13s, The Pinetree Centre, Birtley, Durham, DH3 2TD, England
HIGHBURY GROUP LIMITED Pinetree Business Centre Durham Road, Birtley, Durham, DH3 2TD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLACKBURN, Ian Secretary (Active) Pinetree Business Centre, Pinetree Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD /
13 October 2010
/
BLACKBURN, Ian Director (Active) Pinetree Business Centre, Pinetree Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD June 1966 /
11 June 2010
British /
England
Accountant
FISHER, Anne Philomena Director (Active) Stan James, Grove Technology Park, Wantage, Oxon, 0X12 9FN April 1942 /
British /
United Kingdom
Company Director
FISHER, Stephen Daniel Director (Active) Stan James, Grove Technology Park, Wantage, Oxon, 0X12 9FN December 1944 /
British /
England
Company Director
MCCORMICK, Euan Director (Active) Pinetree Business Centre, Pinetree Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD March 1973 /
11 June 2010
British /
England
Director
FISHER, Stephen Daniel Secretary (Resigned) Wansdyke House, Ham Spray, Marlborough, Wiltshire, SN8 3QZ /
/
BROWN, David Vaughan Director (Resigned) Fromentine, Curridge Road Curridge, Thatcham, Berkshire, RG18 9DH September 1948 /
2 January 2008
British /
United Kingdom
Director
FISHER, Dianne Marie Director (Resigned) Stonehill House, Oday Hill Drayton, Abingdondred, Oxfordshire, OX14 4AA April 1968 /
31 August 1995
British /
Director
FISHER, Peter Daniel Anthony Director (Resigned) Courtyard Cottage, Stonehill House Oday House, Drayton Abingdon, Oxfordshire, OX14 4AA February 1970 /
31 August 1995
British /
Director
WALSH, Stephen Director (Resigned) The Coach House, Andover Road Highclere, Newbury, Berkshire, RG20 9PF March 1974 /
14 March 2007
Brtish /
United Kingdom
Marketing Manager
WOOD, Christopher Director (Resigned) Pemberley, North Green, West Hanney, Wantage, Oxfordshire, OX12 0LQ March 1958 /
14 March 2007
British /
England
Accountant

Competitor

Search similar business entities

Post Town CHESTER LE STREET
Post Code DH3 2TD
SIC Code 92000 - Gambling and betting activities

Improve Information

Please provide details on MEGABET UK LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches