RACELOGIC LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1TB
Company number 02743719
Status Active
Incorporation Date 28 August 1992
Company Type Private Limited Company
Address UNIT 10,, SWAN BUSINESS CENTRE OSIER WAY, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1TB
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Leander Manfred Speth as a director on 4 November 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of RACELOGIC LIMITED are www.racelogic.co.uk, and www.racelogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Milton Keynes Central Rail Station is 9.7 miles; to Fenny Stratford Rail Station is 11.6 miles; to Kings Sutton Rail Station is 12.7 miles; to Oxford Rail Station is 20.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Racelogic Limited is a Private Limited Company. The company registration number is 02743719. Racelogic Limited has been working since 28 August 1992. The present status of the company is Active. The registered address of Racelogic Limited is Unit 10 Swan Business Centre Osier Way Buckingham Buckinghamshire Mk18 1tb. . MARSHALL, Melanie Jane is a Secretary of the company. BURSNALL, Kevin is a Director of the company. CLIFTON, Amanda Jane is a Director of the company. JONES, Ian Michael is a Director of the company. MACKIE, Graham Robert is a Director of the company. SMITH, Christopher is a Director of the company. THOMAS, Julian Andrew David is a Director of the company. THUILLIER, Harry Fraser is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary THOMAS, Melanie has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SPETH, Leander Manfred has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
MARSHALL, Melanie Jane
Appointed Date: 04 December 2002

Director
BURSNALL, Kevin
Appointed Date: 10 October 2006
57 years old

Director
CLIFTON, Amanda Jane
Appointed Date: 06 October 2008
57 years old

Director
JONES, Ian Michael
Appointed Date: 27 April 2012
56 years old

Director
MACKIE, Graham Robert
Appointed Date: 21 February 2011
63 years old

Director
SMITH, Christopher
Appointed Date: 02 October 1998
54 years old

Director
THOMAS, Julian Andrew David
Appointed Date: 01 September 1992
57 years old

Director
THUILLIER, Harry Fraser
Appointed Date: 20 October 2000
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 September 1992
Appointed Date: 28 August 1992

Secretary
THOMAS, Melanie
Resigned: 04 December 2002
Appointed Date: 01 September 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 September 1992
Appointed Date: 28 August 1992
73 years old

Director
SPETH, Leander Manfred
Resigned: 04 November 2016
Appointed Date: 17 December 2010
67 years old

Persons With Significant Control

Mr Julian Andrew David Thomas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RACELOGIC LIMITED Events

17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
17 Nov 2016
Termination of appointment of Leander Manfred Speth as a director on 4 November 2016
05 Jul 2016
Group of companies' accounts made up to 30 September 2015
18 Feb 2016
Director's details changed for Kevin Bursnall on 12 February 2016
18 Feb 2016
Secretary's details changed for Melanie Jane Marshall on 12 February 2016
...
... and 97 more events
18 Sep 1992
Registered office changed on 18/09/92 from: somerset house temple street birmingham west midlands B2 5DP

18 Sep 1992
Ad 01/09/92--------- £ si 2@1=2 £ ic 2/4

18 Sep 1992
Secretary resigned

18 Sep 1992
Director resigned

28 Aug 1992
Incorporation

RACELOGIC LIMITED Charges

15 October 2007
Mortgage
Delivered: 24 October 2007
Status: Satisfied on 12 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 11 the swan business centre…
3 October 2007
Mortgage
Delivered: 13 October 2007
Status: Satisfied on 12 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 10 the swan business centre buckingham. Together with…
6 July 2001
Mortgage
Delivered: 21 July 2001
Status: Satisfied on 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 little balmer buckingham industrial estate buckingham…
21 March 1995
Single debenture
Delivered: 1 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…