This company is commonly known as Wolverhampton Racecourse Limited. The company was founded 36 years ago and was given the registration number 02159607. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, England. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WOLVERHAMPTON RACECOURSE LIMITED |
---|---|---|
Company Number | : | 02159607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Secretary | 23 April 2012 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 30 March 2012 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 04 July 2019 | Active |
6 Foxhall Close, Norwell, Newark, NG23 6GZ | Secretary | 04 July 1992 | Active |
408, Strand, London, WC2R 0NE | Secretary | 01 October 2008 | Active |
The Old Smithy, Brewood, Wolverhampton, ST19 9DQ | Secretary | 01 January 1995 | Active |
Great Chilmington Farm, Ashford, RH7 6PQ | Secretary | - | Active |
16, Aston Court Mews, Shifnal, TF11 8TP | Secretary | 01 May 1995 | Active |
Timbers, Main Street, Fiskerton, NG25 0UL | Director | 01 May 1995 | Active |
6 Foxhall Close, Norwell, Newark, NG23 6GZ | Director | - | Active |
408, Strand, London, WC2R 0NE | Director | 03 October 2005 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 30 May 2012 | Active |
3 Mildmay Close, Ringmer, Lewes, BN8 5JQ | Director | - | Active |
8 Saxonfields, Wrottesley Road, Wolverhampton, WV6 8SX | Director | 01 January 1997 | Active |
408, Strand, London, WC2R 0NE | Director | 04 September 2003 | Active |
Burningfold Manor, Plaistow Road, Dunsfold, Godalming, GU8 4PF | Director | 23 August 1993 | Active |
The Mill Cottage, Southwell Racecourse, Southwell, NG25 0TS | Director | - | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 30 March 2012 | Active |
16, Aston Court Mews, Shifnal, TF11 8TP | Director | 01 May 1995 | Active |
Church Lane House, Brokenborough, Malmesbury, SN16 0HY | Director | 01 May 1995 | Active |
Bemersyde Holmefield Avenue, Thornton, Cleveleys, FY5 2QR | Director | 26 July 1999 | Active |
17 Chaucer Close, Eccleston, Chorley, PR7 5UJ | Director | 26 July 1999 | Active |
104 Woodsford Square, London, W14 8DT | Director | 26 July 1999 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 01 November 2001 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 15 December 2004 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 30 June 2014 | Active |
Paddock Cottage 1 Mill Lane, Racecourse Road, Lingfield, RH7 6PJ | Director | 01 November 2001 | Active |
Arena Leisure Racing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Change person secretary company with change date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Change person secretary company with change date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Auditors | Auditors resignation company. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.