This company is commonly known as Intercontinental Racing Limited. The company was founded 31 years ago and was given the registration number 02815227. The firm's registered office is in MILTON KEYNES. You can find them at 2 Whitehall Avenue, Kingston, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.
Name | : | INTERCONTINENTAL RACING LIMITED |
---|---|---|
Company Number | : | 02815227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX | Director | 01 July 2017 | Active |
Dunnington House, Common Road Dunnington, York, YO19 5NG | Director | 01 January 1998 | Active |
29 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AW | Secretary | 12 August 1993 | Active |
Avalon, Frog Hall Lane, Hadleigh, IP7 6AA | Secretary | 16 January 2001 | Active |
33 Gabriel Street, Honor Oak, London, SE23 1DW | Secretary | 01 January 1998 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 05 May 1993 | Active |
3 Merlewood, Bracknell, RG12 9PA | Director | 15 December 1999 | Active |
89 Harford Drive, Watford, WD17 3DQ | Director | 05 September 2000 | Active |
29 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AW | Director | 12 August 1993 | Active |
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX | Director | 06 April 2012 | Active |
19 Ashburnham Close, East Finchley, London, N2 0NH | Director | 12 April 1999 | Active |
25 Abercromby Place, Edinburgh, EH3 6QE | Director | 07 June 1997 | Active |
2 The Dell, Heath And Reach, LU7 0AL | Director | 15 December 1999 | Active |
20 The Rose Walk, Radlett, WD7 7JS | Director | 12 August 1993 | Active |
36 Woodsford Square, London, W14 8DP | Director | 12 August 1993 | Active |
5 The Grove, Tadcaster, York, YO24 1XD | Director | 08 January 1999 | Active |
33 Braybrooke Gardens, Upper Norwood, London, SE19 2UN | Director | 07 June 1997 | Active |
Ladiko, Little Croft Road Goring On Thames, Reading, RG8 9ER | Director | 07 February 1996 | Active |
Sparrows Farm, Henham Road, Debden Green, Saffron Walden, CB11 3LZ | Director | 01 April 1997 | Active |
66 Hawtrey Road, London, NW3 3SS | Director | 01 January 1997 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 05 May 1993 | Active |
111 Mid Street, South Nutfield, Redhill, RH1 5RP | Director | 12 August 1993 | Active |
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX | Director | 25 October 2012 | Active |
33 Gabriel Street, Honor Oak, London, SE23 1DW | Director | 14 September 1998 | Active |
3 Gunter Grove, London, SW10 0UN | Nominee Director | 05 May 1993 | Active |
The Racecourse Association Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Racecourse Assocation, Winkfield Road, Ascot, England, SL5 7HX |
Nature of control | : |
|
Sports Information Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1/2, Whitehall Avenue, Milton Keynes, England, MK10 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-07 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-21 | Officers | Change person director company with change date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.