This company is commonly known as Horse Racing Abroad Limited. The company was founded 54 years ago and was given the registration number 00961883. The firm's registered office is in CHESTER. You can find them at Bridgetown House, Lower Bridge Street, Chester, . This company's SIC code is 79120 - Tour operator activities.
Name | : | HORSE RACING ABROAD LIMITED |
---|---|---|
Company Number | : | 00961883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1969 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 26 August 2016 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 05 October 2016 | Active |
12 Nant Y Coed, Mold, CH7 1NX | Secretary | 04 December 2008 | Active |
April Cottage, 2 Church Lane, Henfield, BN5 9NY | Secretary | 23 December 1998 | Active |
Wick Farm House Underhill Lane, Ditchling, Hassocks, BN6 8XE | Secretary | - | Active |
Mount Manor House 16 The Mount, Guildford, GU2 4HS | Secretary | 30 June 1997 | Active |
Chertsey House, Pannells Court, Guildford, GU1 4EU | Secretary | 06 March 1996 | Active |
61, Moss Lane, Bramhall, SK7 1EG | Secretary | 04 September 2009 | Active |
Mount Manor House, 16 The Mount, Guildford, GU2 5HS | Secretary | 24 January 1997 | Active |
65 Kings Drive, Hassocks, BN6 8DY | Secretary | 02 November 2007 | Active |
36 Montmano Drive, Didsbury, Manchester, M20 2EB | Director | 10 September 2009 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 22 November 2017 | Active |
Forsters Farm, Bedingham, Bungay, NR35 2AU | Director | 19 March 1996 | Active |
6 Le Pre Cirano, Murat Le Quaire, France, 63150 | Director | 09 February 1996 | Active |
Bank House, 32a High Street, Tarporley, CW6 0DX | Director | 04 December 2008 | Active |
Christleton House, Christleton, Chester, CH3 7AG | Director | 10 September 2009 | Active |
The Cottage, Wincombe Road, Brighton, BN1 5AR | Director | - | Active |
April Cottage, 2 Church Lane, Henfield, BN5 9NY | Director | - | Active |
Concorde House, 6 Canal Street, Chester, CH1 4EJ | Director | 04 August 2014 | Active |
152a Portland Road, Hove, BN3 5QL | Director | 19 February 1996 | Active |
86 Maple Drive, Burgess Hill, RH15 8DJ | Director | 19 February 1996 | Active |
Concorde House, 6 Canal Street, Chester, CH1 4EJ | Director | 04 August 2014 | Active |
13 Church Lane, Upton By Chester, CH2 1DJ | Director | 04 December 2008 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 26 August 2016 | Active |
14 Forest Park, Maresfield, TN22 2NA | Director | 19 February 1996 | Active |
Northedge Capital Ii Gp Llp | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, Hardman Street, Manchester, England, M3 3HF |
Nature of control | : |
|
Northedge Capital Llp | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, Hardman Street, Manchester, England, M3 3HF |
Nature of control | : |
|
Mrs Jennifer Isobel Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU |
Nature of control | : |
|
International Travel Connections Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Concorde House, Canal Street, Chester, England, CH1 4EJ |
Nature of control | : |
|
Itc Luxury Travel Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Concorde House, Canal Street, Chester, England, CH1 4EJ |
Nature of control | : |
|
Bliss Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Concorde House, Canal Street, Chester, England, CH1 4EJ |
Nature of control | : |
|
Bliss Topco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Concorde House, Canal Street, Chester, England, CH1 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.