This company is commonly known as The Association Of Motor Racing Circuit Owners Limited. The company was founded 28 years ago and was given the registration number 03070534. The firm's registered office is in LONGFIELD. You can find them at Msvc Brands Hatch Circuit, Fawkham, Longfield, Kent. This company's SIC code is 93199 - Other sports activities.
Name | : | THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED |
---|---|---|
Company Number | : | 03070534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Msvc Brands Hatch Circuit, Fawkham, Longfield, Kent, DA3 8NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Msvc, Brands Hatch Circuit, Fawkham, Longfield, United Kingdom, DA3 8NG | Secretary | 26 September 2012 | Active |
Circuit Office, Anglesey Circuit, Ty Croes, Wales, LL63 5TF | Director | 27 January 2023 | Active |
Tony Gaze Building, Goodwood Motor Circuit, Goodwood, Chichester, England, PO18 0PH | Director | 18 May 2016 | Active |
Mondello Park, Donore, Naas, Ireland, | Director | 08 July 2015 | Active |
Real Motorsport Ltd, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE | Director | 22 November 2017 | Active |
Castle Combe Circuit, Castle Combe, Chippenham, England, SN14 7EY | Director | 25 September 2014 | Active |
Kirkistown Racing Circuit, 130 Rubane Road, Kircubbin, Northern Ireland, BT22 1AU | Director | 15 March 2022 | Active |
The Old Post Office, Worthing Road, Southwater, United Kingdom, RH13 9EZ | Director | 23 August 2010 | Active |
Silverstone Circuits Ltd, Silverstone Circuit, Silverstone, Towcester, England, NN12 8TN | Director | 08 April 2015 | Active |
Knockhill Racing Circuit, Saline, Dunfermline, United Kingdom, KY12 9TF | Director | 23 August 2010 | Active |
C/O Barc Ltd, Thruxton Circuit, Andover, England, SP11 8PN | Director | 02 July 2019 | Active |
C/O B.A.R.C. Limited, Thruxton Circuit, Andover, SP11 8PN | Secretary | 23 August 2010 | Active |
Barc, Thruxton Circuit, Andover, Great Britain, SP11 8PN | Corporate Secretary | 14 August 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 1995 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Corporate Secretary | 01 August 1995 | Active |
Kirkistown Racing Circuit, 130 Rubane Road, Kircubbin, Northern Ireland, BT22 1AU | Director | 23 August 2010 | Active |
Estate Office, Bodorgan, Anglesey, LL62 5LP | Director | 18 August 1997 | Active |
Fawkham, Longfield, DA3 8NG | Director | 14 November 1995 | Active |
Goodwood Motor Circuit, Claypit Lane, Goodwood, Chichester, England, PO18 0PX | Director | 08 April 2015 | Active |
C/O B.A.R.C Limited, Thruxton Circuit, Andover, SP11 8PN | Director | 23 August 2010 | Active |
Croft Circuit Vince Moor East, Croft-On-Tees, DL2 2PN | Director | 06 November 1996 | Active |
Thruxton Circuit, Thruxton, Andover, England, SP11 8PW | Director | 18 May 2016 | Active |
C/O Goodwood Motor Circuit, Goodwood, Chichester, England, PO18 0PH | Director | 25 September 2013 | Active |
Lydden Hill Race Circuit, Wootton, Canterbury, United Kingdom, CT4 6ET | Director | 23 August 2010 | Active |
Msvc, Brands Hatch Circuit, Fawkham, Longfield, United Kingdom, DA3 8NG | Director | 01 March 2011 | Active |
Thruxton Circuit, Thruxton, Andover, England, SP11 8PN | Director | 18 May 2016 | Active |
C/O Rockingham Motor Speedway Limited, Mitchell Road, Corby, England, NN17 5AF | Director | 25 September 2013 | Active |
Mondello Park, Donore, Naas, Ireland, | Director | 23 August 2010 | Active |
Jackie Stewart Pavilion, Goodwood Motor Circuit, Chichester, United Kingdom, PO18 0PH | Director | 23 August 2010 | Active |
Rockingham Motor Speedway, Mitchell Road, Corby, United Kingdom, NN17 5AF | Director | 23 August 2010 | Active |
C/O Trac Mon Limited, Anglesey Circuit, Ty Croes, United Kingdom, LL63 5TF | Director | 23 August 2010 | Active |
Silverstone Innovation Centre, Silverstone Circuit, Towcester, United Kingdom, NN12 8TN | Director | 23 August 2010 | Active |
Mallory Park, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE | Director | 08 April 2015 | Active |
Castle Combe Circuit, Castle Combe, Chippenham, United Kingdom, SN14 7EY | Director | 23 August 2010 | Active |
Donington Park Racing Ltd, Donington Park, Castle Donington, Derby, England, DE74 2RP | Director | 26 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.