This company is commonly known as Race Marketing Associates Limited. The company was founded 34 years ago and was given the registration number 02535829. The firm's registered office is in DATCHET. You can find them at 10 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire. This company's SIC code is 93199 - Other sports activities.
Name | : | RACE MARKETING ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02535829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1990 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, England, SL3 9EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Secretary | 20 May 2003 | Active |
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Director | 25 September 2000 | Active |
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Director | 03 February 2017 | Active |
Glen Lodge Glen Road, Mannamead, Plymouth, PL3 5AP | Secretary | - | Active |
Doidges Church Hill, Eggbuckland, Plymouth, PL6 5RE | Secretary | 27 January 1994 | Active |
17 Winterbourne, Horsham, RH12 5JW | Secretary | 06 January 1999 | Active |
Sanford House, Medwin Walk, Horsham, RH12 1AG | Corporate Secretary | 25 September 2000 | Active |
26a Townsend Court, Shannon Place St Johns Wood, London, NW8 | Director | 27 January 1994 | Active |
7 Alston Gardens, Maidenhead, SL6 6DY | Director | 08 October 2002 | Active |
5 Willow Drive, Bray, Berkshire, SL6 2JX | Director | - | Active |
7 Binbrook Close, Reading, RG6 3BW | Director | 09 February 2005 | Active |
27 Tydraw Road, Roath, Cardiff, CF2 5HB | Director | - | Active |
33 Prince Consort Drive, Ascot, SL5 8AW | Director | - | Active |
Mr Joshua Clarke | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
Mr Leyton James Clarke | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
Mr Graham Leslie Clarke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.