THE CHEPSTOW RACECOURSE LIMITED
Overview
| Company Name | THE CHEPSTOW RACECOURSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05145475 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CHEPSTOW RACECOURSE LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is THE CHEPSTOW RACECOURSE LIMITED located?
| Registered Office Address | Millbank Tower 21-24 Millbank SW1P 4QP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CHEPSTOW RACECOURSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for THE CHEPSTOW RACECOURSE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE CHEPSTOW RACECOURSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Kevin Stuart Robertson on Aug 07, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Kevin Stuart Robertson as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Ian Renton as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Ian Renton on Jun 12, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Ian Renton as a director on May 30, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on May 18, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Ms Megan Joy Langridge as a secretary on May 14, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rachel Anne Nelson as a secretary on May 14, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Julie Anne Harrington as a director on Mar 16, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Feb 15, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Patrick Colin O'driscoll on May 28, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Patrick Colin O'driscoll on May 28, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of THE CHEPSTOW RACECOURSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGRIDGE, Megan Joy | Secretary | Everest Drive Hoo St Werburgh ME3 9AW Rochester 42 Kent United Kingdom | 169114590001 | |||||||
| KELLY, Anthony Brian | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | United Kingdom | British | 66203340004 | |||||
| NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | United Kingdom | French | 99292580014 | |||||
| O'DRISCOLL, Patrick Colin | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | England | Irish | 75571770002 | |||||
| ROBERTSON, Kevin Stuart | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England | England | British | 189098720001 | |||||
| KELLY, Anthony Brian | Secretary | 1 Cricketers Close Ashington RH20 3JQ Pulborough West Sussex | British | 66203340002 | ||||||
| NELSON, Rachel Anne | Secretary | 12c Lancaster Park Needwood Burton On Trent DE13 9PD Staffs | British | 128053130001 | ||||||
| STOKES, Mark Bryan | Secretary | 172 Harvest Fields Way B75 5TJ Sutton Coldfield West Midlands | British | 98137360001 | ||||||
| CLARKE, Simon William | Director | Lower Lynbrook Farm Newchurch DE13 8RL Burton On Trent Staffordshire | United Kingdom | British | 19863530002 | |||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||
| HARRINGTON, Julie Anne | Director | 12c Lancaster Park Needwood Burton On Trent DE13 9PD Staffs | England | British | 118654280002 | |||||
| RENTON, Robert Ian | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | England | British | 133733440001 | |||||
| STREET, Rodney Grant | Director | 1 Walnut Walk Victoria Park WS13 8FA Lichfield Staffordshire | England | British | 65390550002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0