This company is commonly known as Human Race Partnership Limited. The company was founded 16 years ago and was given the registration number 06532771. The firm's registered office is in CHESSINGTON. You can find them at Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington, Surrey. This company's SIC code is 93199 - Other sports activities.
Name | : | HUMAN RACE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 06532771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
253, Quai De La Bataille De Stalingrad, 92137 Issy-Les-Moulineaux, France, | Director | 29 September 2016 | Active |
253, Quai De La Bataille De Stalingrad, 92137 Issy-Les-Moulineaux, France, | Director | 29 September 2016 | Active |
Unit 6, The Typhoon Business Centre, Oakcroft Road, Chessington, England, KT9 1RH | Director | 04 April 2012 | Active |
56, Queens Drive, Surbiton, United Kingdom, KT5 8PW | Secretary | 28 March 2008 | Active |
Woodwater House, Pynes Hill, Exeter, EX2 5WR | Corporate Secretary | 12 March 2008 | Active |
Further Pegs, Puers Lane, Jordans, Beaconsfield, United Kingdom, HP9 2TE | Director | 04 April 2012 | Active |
2 Night Owls, Greenham, Thatcham, RG19 8SB | Director | 12 March 2008 | Active |
56, Queens Drive, Surbiton, KT5 8PW | Director | 12 March 2008 | Active |
3, Meadway, Beckenham, BR3 5NX | Director | 12 March 2008 | Active |
81 Eastwood Road, Bramley, Guildford, GU5 0DX | Director | 12 March 2008 | Active |
Woodwater House, Pynes Hill, Exeter, EX2 5WR | Corporate Director | 12 March 2008 | Active |
Mrs Marie-Odile Amaury | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | French |
Address | : | Unit 6, The Typhoon Business Centre, Chessington, KT9 1RH |
Nature of control | : |
|
Mrs Aurore Amaury | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | French |
Address | : | Unit 6, The Typhoon Business Centre, Chessington, KT9 1RH |
Nature of control | : |
|
Mr Jean-Etienne Amaury | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | French |
Address | : | Unit 6, The Typhoon Business Centre, Chessington, KT9 1RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-08 | Dissolution | Dissolution application strike off company. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-22 | Accounts | Accounts with accounts type small. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-05-25 | Auditors | Auditors resignation company. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-09 | Accounts | Accounts with accounts type small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.