Company NameGBLC Plc
Company StatusDissolved
Company Number02860481
CategoryPublic Limited Company
Incorporation Date8 October 1993(30 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameDavid Channing Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressThree Cornered Hat
Hamstead Marshall
Newbury
Berkshire
RG20 0HU
Director NameSir Gerrard Jude Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Holland Park
London
W11 3TH
Director NameViscount Piers James Hampden Inskip Caldecote
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 1 month
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Langside Avenue
London
SW15 5QT
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMr David Owen Ewart-James
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressNether Langleys
Downham Road
Stock
Essex
Cm4
Director NameMichael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address15 St George Street
Hanover Square
London
W1R 0LU
Director NameMr David John Newland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPatience House
Inkpen Road
Kintbury
Berkshire
RG17 9UA
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Director NameSir Gerald Arthur Whent
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressRaffin Stud
West Soley Chilton Foliat
Hungerford
Berkshire
RG17 0TN
Secretary NameStephen Roy Scott
NationalityBritish
StatusCurrent
Appointed31 May 1994(7 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address18 Tomlinson Drive
Finchampstead
Wokingham
Berkshire
RG40 3NZ
Director NameMr David Harris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address21 Redesdale Street
London
SW3 4BL
Secretary NameStephen Roy Scott
NationalityBritish
StatusResigned
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 February 1994)
RoleCompany Director
Correspondence Address18 Tomlinson Drive
Finchampstead
Wokingham
Berkshire
RG40 3NZ
Director NameSir Kenneth Leslie Newman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 1994)
RoleCompany Director
Correspondence Address10 The Coppice
Brockenhurst
Hampshire
SO42 7QZ
Director NameRobin George Canon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleSales Director
Correspondence AddressClaredon
The Park
Cheltenham
Gloucestershire
GL50 2SL
Wales
Director NameMr Alan Richard Chant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleMarketing And Corporate Comm
Country of ResidenceUnited Kingdom
Correspondence AddressDean Manor
Dean Lane
Cookham Dean
Berkshire
SL6 9NS
Director NameRobert Henry Armitage Chase
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleGroup Managing Director
Correspondence AddressRothiemurchus
Saint Cross Road
Winchester
Hampshire
SO23 9RX
Director NameMichael John Comer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleManager
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameProf Christopher James Ibbott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherum Farm
Ryehurst Lane
Binfield
Berkshire
RG42 5QZ
Director NameThe Rt Hon Lord Kingsdown Kg Robin Leigh Pemberton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleBanker
Correspondence AddressTorry Hill
Milstead
Sittingbourne
Kent
ME9 0SP
Secretary NameMr David Harris
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Redesdale Street
London
SW3 4BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarman House
1 George Street
Uxbridge
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 February 1997Dissolved (1 page)
8 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
10 October 1996Liquidators statement of receipts and payments (6 pages)
4 April 1996Liquidators statement of receipts and payments (6 pages)
9 May 1995Declaration of solvency (30 pages)
3 May 1995Registered office changed on 03/05/95 from: the coutryard 2-4 london road newbury berkshire RG13 1JL (1 page)
18 April 1995Appointment of a voluntary liquidator (2 pages)
18 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)