MIRAGE MOTOR SPORT LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7HX

Company number 02772031
Status Active
Incorporation Date 9 December 1992
Company Type Private Limited Company
Address RUNU & CO GROUP LTD, 65A STATION ROAD, EDGWARE, MIDDLESEX, HA8 7HX
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of MIRAGE MOTOR SPORT LIMITED are www.miragemotorsport.co.uk, and www.mirage-motor-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Mirage Motor Sport Limited is a Private Limited Company. The company registration number is 02772031. Mirage Motor Sport Limited has been working since 09 December 1992. The present status of the company is Active. The registered address of Mirage Motor Sport Limited is Runu Co Group Ltd 65a Station Road Edgware Middlesex Ha8 7hx. . COOMES, Gemma Alison is a Secretary of the company. COOMES, Graham Victor is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary TILBY, Peter Charles has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
COOMES, Gemma Alison
Appointed Date: 28 February 2002

Director
COOMES, Graham Victor
Appointed Date: 09 December 1992
60 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 09 December 1992
Appointed Date: 09 December 1992

Secretary
TILBY, Peter Charles
Resigned: 16 September 2010
Appointed Date: 09 December 1992

Nominee Director
DOYLE, Betty June
Resigned: 09 December 1992
Appointed Date: 09 December 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 09 December 1992
Appointed Date: 09 December 1992
84 years old

Persons With Significant Control

Mr Graham Victor Coomes
Notified on: 12 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MIRAGE MOTOR SPORT LIMITED Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
09 Nov 2016
Micro company accounts made up to 31 March 2016
19 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

28 Oct 2015
Total exemption full accounts made up to 31 March 2015
12 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 48 more events
25 Jun 1993
Director resigned;new director appointed

25 Jun 1993
Secretary resigned;new secretary appointed;director resigned

25 Jun 1993
Registered office changed on 25/06/93 from: 50 lincoln's inn fields london WC2A 3PF

24 May 1993
Company name changed cobra racing LIMITED\certificate issued on 25/05/93

09 Dec 1992
Incorporation