EUROBET HOLDINGS LIMITED

Address:
New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT

EUROBET HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03729913. The registration start date is March 10, 1999. The current status is Active.

Company Overview

Company Number 03729913
Company Name EUROBET HOLDINGS LIMITED
Registered Address New Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-03-10
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 26/09/2015
Returns Due Date 31/05/2017
Returns Last Update 03/05/2016
Confirmation Statement Due Date 17/05/2018
Mortgage Charges 12
Mortgage Satisfied 12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address NEW CASTLE HOUSE
CASTLE BOULEVARD
Post Town NOTTINGHAM
County NOTTINGHAMSHIRE
Post Code NG7 1FT

Companies with the same location

Entity Name Office Address
BUZZ ENTERTAINMENT LIMITED New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT
GALA BINGO HOLDINGS LIMITED New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom
GALA BINGO LIMITED New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom
GALA LEISURE (1998) LIMITED New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom
MINERVA ACQUISITION BLUE 3 LIMITED New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT, England
MINERVA ACQUISITION BLUE 1 LIMITED New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT, England
MINERVA ACQUISITION BLUE 2 LIMITED New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT, England
CORAL FINANCE LIMITED New Castle House, Castle Boulevard, Nottingham, NG7 1FT
CORAL FINANCE 2 LIMITED New Castle House, Castle Boulevard, Nottingham, NG7 1FT
CORAL FINANCE 3 LIMITED New Castle House, Castle Boulevard, Nottingham, NG7 1FT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOWTELL, Paul Director (Active) New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT May 1968 /
3 October 2011
British /
United Kingdom
Executive
WILLITS, Harry Andrew Director (Active) New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT July 1964 /
13 September 2016
British /
England
Solicitor
ALNERY INCORPORATIONS NO.1 LIMITED Secretary (Resigned) 9 Cheapside, London, EC2V 6AD /
1 April 1999
/
MARISCOTTI, Michael Gordon Secretary (Resigned) Redcraft, Spencers Green, Tring, Hertfordshire, HP23 6LA /
29 November 1999
/
GALA CORAL SECRETARIES LIMITED Secretary (Resigned) 71 Queensway, 71 Queensway, London, England, W2 4QH /
31 January 2000
/
ALNERY INCORPORATIONS NO 2 LIMITED Director (Resigned) 9 Cheapside, London, EC2V 6AB /
1 April 1999
/
ALNERY INCORPORATIONS NO.1 LIMITED Director (Resigned) 9 Cheapside, London, EC2V 6AD /
1 April 1999
/
ASHDOWN, Vaughn Trevor Director (Resigned) Pine Hall, Crouch Lane Borough Green, Sevenoaks, Kent, TN15 8LU August 1957 /
1 June 2001
British /
Director
BEAUMONT, Trevor Kenneth Director (Resigned) 9 Pyne Gale, Galleywood, Chelmsford, Essex, CM2 8QG November 1950 /
29 November 1999
British /
England
Director
CRONK, John Julian Tristam Director (Resigned) Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS May 1947 /
7 December 2004
British /
Company Secretary
ELIA, Rosario Director (Resigned) 4 Silversmiths Way, Woking, Surrey, GU21 3HG May 1962 /
1 October 2000
British /
It Director
GIOVANDO, Domenico Director (Resigned) St Normans Old Avenue, West Byfleet, Surrey, KT14 6AD December 1954 /
1 October 2000
Italian /
Director
GOULDEN, Neil Geoffrey Director (Resigned) 71 Queensway, London, England, W2 4QH November 1953 /
1 September 2010
British /
England
Director
HARRISON, Dominic Stephen Director (Resigned) Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS January 1963 /
10 July 2009
British /
United Kingdom
Chief Executive
HUGHES, Gary William Director (Resigned) 71 Queensway, 71 Queensway, London, England, W2 4QH April 1962 /
10 July 2009
British /
Scotland
Chief Financial Officer
JONES, Stephen Alec Director (Resigned) 10 Clematis Gardens, Woodford Green, Essex, IG8 0BU June 1951 /
1 October 2000
British /
Director
KINDTS, Anniek Madeleine Denise Ghislaine Director (Resigned) Flat 2, 4 Melbury Road, London, W14 8LP January 1968 /
1 October 2000
Belgium /
Marketing Director
KNIGHT, Philip Gregory Director (Resigned) 14 St Georges Road, London, W4 1AY March 1965 /
1 October 2000
British /
Finance Director
MARISCOTTI, Michael Gordon Director (Resigned) Redcraft, Spencers Green, Tring, Hertfordshire, HP23 6LA April 1958 /
29 November 1999
British /
Director
MARISCOTTI, Michael Gordon Director (Resigned) Arrewig Farm, Arrewig Lane, Chartridge, Buckinghamshire, HP5 2UA April 1958 /
29 November 1999
British /
Director
MURPHY, Neil Charles Director (Resigned) 20 Burntash Cottages, Marsh Steep, Petersfield, Hampshire, GU32 2BB January 1961 /
1 October 2000
British /
Director
RICHARDSON, Lee Wayne Director (Resigned) 32 The Birches, Cove, Farnborough, Hampshire, GU14 9RP February 1957 /
13 November 2000
British /
United Kingdom
Businessman
GALA CORAL NOMINEES LIMITED Director (Resigned) 71 Queensway, 71 Queensway, London, England, W2 4QH /
19 June 2000
/
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
10 March 1999
/

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG7 1FT
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on EUROBET HOLDINGS 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