LADBROKES INVESTMENTS HOLDINGS LIMITED

7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.00009336
CategoryPrivate Limited Company
Incorporated24 Mar 1875
Age149 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

LADBROKES INVESTMENTS HOLDINGS LIMITED is an active private limited company with number 00009336. It was incorporated 149 years, 1 month, 1 day ago, on 24 March 1875. The company address is 7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom.



People

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 4 days

SMITH, Stuart John

Director

Accountant

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 2 months, 17 days

SUTTERS, Charles Alexander

Director

Company Director

ACTIVE

Assigned on 12 Dec 2017

Current time on role 6 years, 4 months, 13 days

ARSENIĆ, Sonja

Secretary

RESIGNED

Assigned on 30 Sep 2019

Resigned on 21 Nov 2019

Time on role 1 month, 21 days

HUGHES, Barbara

Secretary

RESIGNED

Assigned on

Resigned on 04 Jun 2001

Time on role 22 years, 10 months, 21 days

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Jun 2001

Resigned on 30 Sep 2019

Time on role 18 years, 3 months, 26 days

ADELMAN, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Apr 2014

Time on role 1 year, 10 months, 17 days

ANDREW, David

Director

Marketing Director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 19 Oct 1998

Time on role 3 years, 10 months, 4 days

BAMSEY, John Anthony

Director

Company Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 19 Oct 1998

Time on role 4 years, 2 months, 18 days

BATY, John Clifford

Director

Group Financial Controller

RESIGNED

Assigned on 16 Feb 2006

Resigned on 16 Mar 2009

Time on role 3 years, 1 month

BEALES, Michael Rowland

Director

Director

RESIGNED

Assigned on

Resigned on 17 May 1996

Time on role 27 years, 11 months, 8 days

BEARDSELL, Lindsay Claire

Director

Group General Counsel

RESIGNED

Assigned on 16 Apr 2018

Resigned on 04 Jun 2018

Time on role 1 month, 18 days

BOULD, Christopher John

Director

Sales Diretor

RESIGNED

Assigned on 03 Jan 1995

Resigned on 13 Jun 1995

Time on role 5 months, 10 days

BRADLEY, Adrian Paul

Director

Svp Real Estate

RESIGNED

Assigned on 06 May 2003

Resigned on 23 Feb 2006

Time on role 2 years, 9 months, 17 days

BUSHNELL, Adrian John

Director

Company Secretary

RESIGNED

Assigned on 19 May 2014

Resigned on 15 Jul 2016

Time on role 2 years, 1 month, 27 days

FARROW, James Roger Charles

Director

Sales & Marketing Director

RESIGNED

Assigned on

Resigned on 19 Oct 1998

Time on role 25 years, 6 months, 6 days

FRIEDMAN, Howard

Director

Company Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 23 Feb 2006

Time on role 7 months, 22 days

GEORGE, Peter Michael

Director

Company Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 06 Sep 1999

Time on role 10 months, 18 days

GOSLING, Peter Charles

Director

Company Director

RESIGNED

Assigned on 19 Feb 1996

Resigned on 19 Oct 1998

Time on role 2 years, 8 months

HARRIS, Anthony Richard

Director

Hotelier

RESIGNED

Assigned on 04 May 1999

Resigned on 25 Jul 2000

Time on role 1 year, 2 months, 21 days

HARVEY, Paul Victor

Director

Accountant

RESIGNED

Assigned on 04 May 1999

Resigned on 12 Oct 2001

Time on role 2 years, 5 months, 8 days

HEARN, Grant David

Director

Managing Director

RESIGNED

Assigned on 25 Jul 2000

Resigned on 31 Jan 2003

Time on role 2 years, 6 months, 6 days

HUGHES-RIXHAM, Ian

Director

Operations Director

RESIGNED

Assigned on 30 Jul 2001

Resigned on 22 Oct 2004

Time on role 3 years, 2 months, 23 days

JARVIS, David William

Director

Company Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 10 May 1999

Time on role 6 months, 22 days

LENNARD, Geoffrey

Director

Commercial Manager

RESIGNED

Assigned on 19 Feb 1996

Resigned on 31 Jul 1998

Time on role 2 years, 5 months, 12 days

LYLE, Gordon William

Director

Vp Human Resources & Quality

RESIGNED

Assigned on 06 May 2003

Resigned on 22 Oct 2004

Time on role 1 year, 5 months, 16 days

MAIDEN, George Barry

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Jul 1992

Time on role 31 years, 9 months, 19 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 16 Apr 2018

Time on role 1 year, 9 months, 1 day

MATTHEWS, David Paul

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 5 months, 25 days

NEUMANN, Wolfgang

Director

Company Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 01 Jul 2005

Time on role 2 years, 5 months

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 16 Feb 2006

Resigned on 31 May 2012

Time on role 6 years, 3 months, 15 days

PARMAR, Vinod

Director

Treasurer

RESIGNED

Assigned on 30 Jul 2008

Resigned on 12 Dec 2017

Time on role 9 years, 4 months, 13 days

PHILIP, John Crosbie

Director

Vp Operations Central & North

RESIGNED

Assigned on 22 Oct 2004

Resigned on 23 Feb 2006

Time on role 1 year, 4 months, 1 day

POTTER, Anthony Grahame

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 8 months, 24 days

SARSON, Michael Robert

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 6 months, 26 days

SHAH, Snehal

Director

Company Director

RESIGNED

Assigned on 13 Jun 2016

Resigned on 06 Mar 2017

Time on role 8 months, 23 days

SHILL, Rosemarie

Director

Vp Sales & Revenue

RESIGNED

Assigned on 06 May 2003

Resigned on 31 Jan 2006

Time on role 2 years, 8 months, 25 days

SLOAN, Corinne

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 5 months, 18 days

SMITH, Michael Edward

Director

Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 31 Mar 1999

Time on role 5 months, 12 days

TALJAARD, Desmond Louis Mildmay

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 1999

Resigned on 06 May 2003

Time on role 3 years, 8 months

TALJAARD, Desmond Louis Mildmay

Director

Company Executive

RESIGNED

Assigned on 28 Aug 1995

Resigned on 19 Oct 1998

Time on role 3 years, 1 month, 22 days

TAYLOR, Hugh Matthew

Director

Operations Vp For Southern Reg

RESIGNED

Assigned on 22 Oct 2004

Resigned on 23 Feb 2006

Time on role 1 year, 4 months, 1 day

THORNE, Rosemary Prudence

Director

Finance Director

RESIGNED

Assigned on 16 Feb 2006

Resigned on 12 Mar 2007

Time on role 1 year, 24 days

WALLACE, Brian Godman

Director

Company Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 06 Sep 1999

Time on role 10 months, 18 days

WAY, Mark Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 12 Oct 2001

Resigned on 23 Feb 2006

Time on role 4 years, 4 months, 11 days

WILSON, Andrew James

Director

Group Financial Controller

RESIGNED

Assigned on 16 Mar 2009

Resigned on 13 Jun 2016

Time on role 7 years, 2 months, 28 days


Some Companies

CENSE RESTAURANTS LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:07539614
Status:ACTIVE
Category:Private Limited Company

G L CLOTHING LIMITED

1 WILLOW CLOSE WILLOW CLOSE,DRIFFIELD,YO25 8QF

Number:10056227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAYKAY TOYS LIMITED

52B MIDDLETON LANE,DARLINGTON,DL2 1AL

Number:08934593
Status:ACTIVE
Category:Private Limited Company

JERVIS CAVES & CANNING LTD

302 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD

Number:06558197
Status:ACTIVE
Category:Private Limited Company

JOHN WATSON & PARTNERS LIMITED

9 LARKLANDS,PETERBOROUGH,PE3 6LL

Number:02933728
Status:ACTIVE
Category:Private Limited Company

PINE WALK GROUP LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:11361937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source