This company is commonly known as Chequered Racing Limited. The company was founded 44 years ago and was given the registration number 01465286. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHEQUERED RACING LIMITED |
---|---|---|
Company Number | : | 01465286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1979 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, One New Change, London, England, EC4M 9AF | Corporate Secretary | 21 November 2019 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 09 August 2018 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 09 August 2018 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Secretary | 08 August 2019 | Active |
62 Bedford Drive, Sutton Coldfield, B75 6AX | Secretary | - | Active |
9 Beaudesert Close, Hollywood Wythall, Birmingham, B47 5DR | Secretary | 25 September 1999 | Active |
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ | Secretary | 01 September 2003 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Corporate Secretary | 02 November 2006 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 01 June 2012 | Active |
25 Windmill Wood, Amersham, HP6 5QZ | Director | 01 September 2003 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 18 April 2014 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 16 April 2018 | Active |
62 Bedford Drive, Sutton Coldfield, B75 6AX | Director | - | Active |
4 Beaudesert Close, Hollywood, Birmingham, B47 5DR | Director | 31 July 1998 | Active |
9 Beaudesert Close, Hollywood Wythall, Birmingham, B47 5DR | Director | - | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 15 July 2016 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 01 September 2008 | Active |
Churchstow, Little Heath Lane Potten End, Berkhamsted, HP4 2RY | Director | 01 September 2003 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Corporate Director | 02 November 2006 | Active |
Ladbrokes Betting & Gaming Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-24 | Dissolution | Dissolution application strike off company. | Download |
2020-11-11 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-11 | Insolvency | Legacy. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Officers | Appoint person secretary company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Change corporate secretary company with change date. | Download |
2018-08-07 | Officers | Change corporate director company with change date. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.