About

Registered Number: 03595282
Date of Incorporation: 03/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3a Kings Hall Parsons Green, St Ives Business Park, St Ives, Cambridgeshire, PE27 4WY

 

Administration of Gambling on Tracks Ltd was setup in 1998, it's status is listed as "Active". The companies directors are listed as Smith, Peter Albert, Wharton, Mark Andrew, Banks, John, Blaney, William Terence, Bowler, Michael Harold Denton, Crisp, Philip Thomas, Fairbairn, Anthony Martin, Fogerty, Mark, Gray, Morag Graham, Johnson, Keith, Stevenson, John, Thorpe, Graham, Waterworth, Adam James Philip, Williams, Michael John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, John 01 January 2000 12 December 2002 1
BLANEY, William Terence 01 May 2001 01 July 2008 1
BOWLER, Michael Harold Denton 01 May 2000 01 July 2008 1
CRISP, Philip Thomas 04 December 2012 31 August 2017 1
FAIRBAIRN, Anthony Martin 03 July 1998 01 May 2000 1
FOGERTY, Mark 01 July 2008 30 October 2012 1
GRAY, Morag Graham 03 July 1998 11 July 2000 1
JOHNSON, Keith 01 July 2008 13 April 2010 1
STEVENSON, John 01 January 2000 14 December 2004 1
THORPE, Graham 13 April 2010 31 August 2017 1
WATERWORTH, Adam James Philip 27 January 2004 01 July 2008 1
WILLIAMS, Michael John 01 July 2008 29 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Peter Albert 02 April 2001 04 March 2013 1
WHARTON, Mark Andrew 29 July 1998 31 March 2001 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CH01 - Change of particulars for director 01 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
RESOLUTIONS - N/A 20 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 05 July 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 June 2015
RESOLUTIONS - N/A 23 June 2015
CC04 - Statement of companies objects 23 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
RESOLUTIONS - N/A 18 July 2008
MEM/ARTS - N/A 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
CERTNM - Change of name certificate 12 July 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
287 - Change in situation or address of Registered Office 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 22 May 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 11 December 2001
MEM/ARTS - N/A 11 December 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 04 August 2000
287 - Change in situation or address of Registered Office 11 May 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 08 November 1999
225 - Change of Accounting Reference Date 26 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.