This company is commonly known as Racerinter Limited. The company was founded 26 years ago and was given the registration number 03383661. The firm's registered office is in LONDON. You can find them at 8 Ayr Court, Monks Drive, London, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | RACERINTER LIMITED |
---|---|---|
Company Number | : | 03383661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Ayr Court, Monks Drive, London, England, W3 0EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Spring Hill, Nailsworth, Stroud, England, GL6 0LX | Secretary | 01 January 2023 | Active |
15 Ludlow Road, Ealing, London, England, W5 1NX | Director | 15 May 2018 | Active |
The Coach House, Spring Hill, Nailsworth, Stroud, England, GL6 0LX | Director | 01 January 2023 | Active |
68 The Crescent, Abbots Langley, WD5 0DS | Secretary | 05 April 2000 | Active |
318 Mutton Lane, Potters Bar, EN6 2AX | Secretary | 23 July 2001 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 02 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 1997 | Active |
Glenelg 105 Octavia Terrace, Greenock, PA16 7PY | Director | 18 November 1997 | Active |
Flat 47,, Hamilton House, 1 Hall Road, London, NW8 9PN | Director | 05 April 2000 | Active |
18 Spaniards End, Hampstead, London, NW3 7JG | Director | 05 April 2000 | Active |
Del Mar, 23 Cameron Knowe, Philpstoun, Linlithgow, EH49 6RL | Director | 02 July 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 June 1997 | Active |
Mr Ian Mackenzie Stevenson Collier | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Ayr Court, Monks Drive, London, England, W3 0EA |
Nature of control | : |
|
Herr Gerhard Meier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | 23, Im Muhleholz 23, Li-9490 Vaduz, Liechtenstein, |
Nature of control | : |
|
Dr Hans Eggenberger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Dr. Oec Hsg, Dipl Wirtshaftsprufer, Furst-Johannes-Strasse 63, Li-9494 Schaan, Liechtenstein, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.