Las Vegas
Nevada 89119
Nv 89109
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2005(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 January 2008) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Secretary Name | Mr Gary William Loveman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 13 June 2005(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 January 2008) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Director Name | Mr Joseph Terrence Lanni |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 1995) |
Role | Executive |
Correspondence Address | 3570 Las Vegas Blvd South Las Vegas Nevada 89109 Foreign |
Director Name | Mr Anthony John Brolick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1995) |
Role | Executive |
Correspondence Address | 3570 Las Vegas Blvd South Las Vegas Nevada 89109 Foreign |
Director Name | Mr Bruce Allen Aguilera |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1992) |
Role | Executive |
Correspondence Address | 3570 Las Vegas Blvd South Las Vegas Nevada 89109 Foreign |
Secretary Name | Mr Bruce Allen Aguilera |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 3570 Las Vegas Blvd South Las Vegas Nevada 89109 Foreign |
Director Name | Mr Marc Howard Rubinstein |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Role | Vice President |
Correspondence Address | 3570 Las Vegas Boulevard South Las Vegas Nevada 89109 |
Secretary Name | Mr Marc Howard Rubinstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Role | Vice President |
Correspondence Address | 3570 Las Vegas Boulevard South Las Vegas Nevada 89109 |
Director Name | Peter G Boynton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1995(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 1999) |
Role | Hotel Casino Executive |
Correspondence Address | 3570 Las Vegas Boulevard South Las Vegas Nevada 89109 |
Director Name | John T Redmond |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1996) |
Role | Hotel Casino Executive |
Correspondence Address | 3570 Las Vegas Boulevard Las Vegas Nevada 89109 |
Director Name | Betty M Wilson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1996(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 1999) |
Role | Treasurer |
Correspondence Address | 3570 Las Vegas Boulevard South Las Vegas Nevada 89109 |
Director Name | Roberto Rivera-Soto |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1996(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1999) |
Role | General Counsel |
Correspondence Address | 3570 Las Vegas Boulevard South Las Vegas Nevada 89109 |
Secretary Name | Roberto Rivera-Soto |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 December 1996(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1999) |
Role | General Counsel |
Correspondence Address | 3570 Las Vegas Boulevard South Las Vegas Nevada 89109 |
Director Name | Clive S Cummis |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1999(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2001) |
Role | General Counsel |
Correspondence Address | Park Place Entertainment 26 Main Street Chatham Morris County New Jersey 07928 United States |
Director Name | Mark R Dodson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1999(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2001) |
Role | Casino Executive |
Correspondence Address | Park Place Entertainment 3930 Howard Hughes Plaza Las Vegas Clark County Nevada 89109 United States |
Director Name | Scott A Laporta |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1999(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2001) |
Role | Casino Executive |
Correspondence Address | Park Place Entertainment 3930 Howard Hughes Plaza Las Vegas Cleark County Nevada 89109 United States |
Secretary Name | Clive S Cummis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 December 1999(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2001) |
Role | General Counsel |
Correspondence Address | Park Place Entertainment 26 Main Street Chatham Morris County New Jersey 07928 United States |
Director Name | Wallace Barr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2001(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 2005) |
Role | Casino Executive |
Correspondence Address | Park Place & The Broadwalk Atlantic City Atlantic County New Jersey 08401 |
Secretary Name | Kim Sinatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Park Place & The Broadwalk Atlantic City Atlantic County New Jersey 08401 |
Secretary Name | Bernard Delury Jr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 807 Sterling Place Brigantine 08203 New Jersey Foreign |
Secretary Name | Wallace Barr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(31 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Park Place & The Broadwalk Atlantic City Atlantic County New Jersey 08401 |
Registered Address | Marble Arch House 66/68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,662 |
Current Liabilities | £17,662 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 August 2007 | Application for striking-off (1 page) |
13 August 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | New director appointed (2 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members
|
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (1 page) |
23 December 2003 | Return made up to 31/12/02; full list of members
|
11 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned;director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
18 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 31/12/99; full list of members
|
19 July 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
18 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Director's particulars changed (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |