49’S (1996) LIMITED

Address:
2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England

49’S (1996) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03285628. The registration start date is November 29, 1996. The current status is Active.

Company Overview

Company Number 03285628
Company Name 49’S (1996) LIMITED
Registered Address 2 Whitehall Avenue
Kingston
Milton Keynes
MK10 0AX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-11-29
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-27
Returns Last Update 2015-11-29
Confirmation Statement Due Date 2021-12-13
Confirmation Statement Last Update 2020-11-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
92000 Gambling and betting activities

Office Location

Address 2 WHITEHALL AVENUE
KINGSTON
Post Town MILTON KEYNES
Post Code MK10 0AX
Country ENGLAND

Companies with the same location

Entity Name Office Address
SIS COSEC LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
SIS OUTSIDE BROADCASTS LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
SISBET LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
SPORTS INFORMATION SERVICES LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
INTERCONTINENTAL RACING LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England
SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England
FRONTRELAY LIMITED 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England

Companies with the same post code

Entity Name Office Address
49'S (COMPETITIVE GAMING) LIMITED Sis, Unit 2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, United Kingdom
49’S LIMITED Unit 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, United Kingdom
SATELLITE INFORMATION SERVICES LIMITED Unit 2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, United Kingdom
NEP CONNECT LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England
KOYO(U.K.)LIMITED Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX
SPACEBIT LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX
SATELLITE RACING SERVICES LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX
SATELLITE SPORTS SERVICES LIMITED Unit 1/2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SOMERFIELD, Jeffrey William Secretary (Active) 20 Ramsey Court, Park Road, London, England, N8 8JU /
7 June 1999
British /
Chartered Accountant
JONES, Michael Peter Director (Active) Greenside House 50, Station Road, Wood Green, London, England, N22 7TP September 1965 /
26 January 2011
British /
England
Business Manager
LANG, Richard Director (Active) Imperial House, Imperial Drive, Reyners Lane, Harrow, Middlesex, England, HA2 7JW October 1963 /
4 December 2013
British /
England
Director
NEEDHAM, Charles Robert Director (Active) 171 Cardinals Walk, Leicester, Leicestershire, LE5 1LN January 1957 /
26 September 2001
British /
United Kingdom
Director
RAEBURN, Oliver Max Director (Active) One, Stratford Place, Montfichet Road, London, England, E20 1EJ September 1970 /
31 January 2013
British /
England
Marketing Director
WHITEHEAD, Philip Ernest Secretary (Resigned) 3 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA /
29 November 1996
/
AMES, Richard Jonathan Director (Resigned) Imperial House, Imperial Drive, Raynors Lane, Harrow, Middlesex, England, HA2 7JW January 1970 /
26 January 2011
British /
England
None
ASHDOWN, Vaughn Trevor Director (Resigned) Attwood Oast, The Street, Ash, Sevenoaks, Kent, TN15 7HB August 1957 /
22 November 1999
British /
Company Director
BARTLETT, Warwick Winston Director (Resigned) 23b St Michaels Street, West Bromwich, West Mids, B70 7AB March 1947 /
15 January 1997
British /
England
Director
BEAUMONT, Trevor Kenneth Director (Resigned) 9 Pyne Gale, Galleywood, Chelmsford, Essex, CM2 8QG November 1950 /
5 February 1999
British /
England
Director
BELL, Christopher Director (Resigned) The Old Vicarage, Orchard Place, Westbury, Northamptonshire, NN13 5JT November 1957 /
29 November 1996
British /
Company Director
BROWN, John Michael Director (Resigned) Milford Court Milford Road, South Milford, Leeds, LS25 5AD September 1942 /
29 November 1996
British /
Company Director
CARTER, Richard Director (Resigned) 54 Crescent Road, Kingston Upon Thames, Surrey, KT2 7RF November 1946 /
27 September 2000
British /
Director
CHUTER, Ian Director (Resigned) 42 The Oval, Broxbourne, Hertfordshire, EN10 6DQ June 1965 /
8 January 2009
British /
England
Operations Director
CHUTER, Ian Director (Resigned) 42 The Oval, Broxbourne, Hertfordshire, EN10 6DQ June 1965 /
8 January 2009
British /
England
Operations Director
COATES, Denise Director (Resigned) 2 Furnival Street, Sandbach, Cheshire, CW11 0DJ September 1967 /
27 November 1997
British /
Director
FISHER, Stephen Daniel Director (Resigned) Stonehill House, Oday Hill Drayton, Abingdon, Oxfordshire, OX14 4AA December 1944 /
7 August 1999
British /
Company Director
HARRISON, Dominic Stephen Director (Resigned) 21 Model Cottage, London, SW14 7PH January 1963 /
7 October 2002
British /
Company Director
HENDERSON, James Director (Resigned) Fairview House, Hillam Road, Gateforth Nr Selby, North Yorkshire, YO8 9LQ March 1962 /
6 February 2007
British /
England
Director
KERSHAW, Charles Michael Director (Resigned) 9 Reid Court, Little Sutton, Wirral, Merseyside, L66 1SB January 1939 /
15 January 1997
British /
Director
LANG, Richard Director (Resigned) 8 The Willows, Great Chesterford, Saffron Walden, Essex, CB10 1QL October 1963 /
28 March 2007
British /
England
Director
LINDSEY, Christopher Ian Director (Resigned) 17 Appletree Crescent, Doddinghurst, Brentwood, Essex, CM15 0QS January 1959 /
18 May 2004
British /
England
Director
LONGBOTTOM, Simon David Director (Resigned) 4 Hunters Park, Berkhamsted, Hertfordshire, HP4 2PT June 1971 /
1 November 2006
British /
United Kingdom
Director
MILLS, Nicholas Joseph Director (Resigned) 8 Walpole Road, South Woodford, Essex, E18 2LL October 1971 /
29 January 2003
British /
Head Of Marketing
MORGAN, John Henry Director (Resigned) Sparrows Farm, Henham Road, Debden Green, Saffron Walden, Essex, CB11 3LZ June 1938 /
29 November 1996
British /
Company Director
MORGAN, Nicholas Mark Director (Resigned) 55 Dukes Wood Drive, Gerrard's Cross, Buckinghamshire, SL9 7LJ March 1960 /
24 January 2002
British /
United Kingdom
Director
NOLAN, Peter John Director (Resigned) 52 Exeter Gardens, Stamford, Lincolnshire, PE9 2RN September 1960 /
1 March 2002
British /
Director
O'REILLY, John Patrick Director (Resigned) Ilex Cottage 65 West Street, Welford, Northampton, Northamptonshire, NN6 6HU May 1960 /
5 February 1999
British /
Great Britain
Director
PETTIT, John Director (Resigned) Imperial House, Imperial Drive, Rayners Lane, Harrow, London, England, HA2 7JW May 1974 /
9 January 2012
English /
England
Director
PETTIT, John Director (Resigned) 19 Yearling Chase, Swinton, South Yorkshire, S64 8XA May 1974 /
14 July 2008
English /
England
Director
REID, Steven Robert Director (Resigned) 7 Jennings Close, Long Ditton, Surbiton, Surrey, KT6 5RB January 1964 /
10 February 2005
British /
England
Director
ROSS, Alan Spencer Director (Resigned) Churchstow, Little Heath Lane Potten End, Berkhamsted, Hertfordshire, HP4 2RY July 1943 /
20 March 2000
British /
England
Managing Director
ROSS, Alan Spencer Director (Resigned) 1a Palace Gate, Kensington, London, W8 5LS July 1943 /
11 May 1998
British /
Director
SCOTT, Robert Director (Resigned) Kentishes Farm, Stisted, Braintree, Essex, CM7 8BX November 1953 /
5 February 1999
British /
Director
SPEARING, Ian John Director (Resigned) Greenside House, 50 Station Road, Wood Green, London, N22 7TP September 1947 /
2 December 1996
British /
Director

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK10 0AX
SIC Code 92000 - Gambling and betting activities

Improve Information

Please provide details on 49’S (1996) LIMITED 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