CLUB 100 RACING LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2SR

Company number 03887392
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address C/O T BURTON & CO SUITE 3, 55 LIDDON ROAD, BROMLEY, KENT, BR1 2SR
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of CLUB 100 RACING LIMITED are www.club100racing.co.uk, and www.club-100-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Club 100 Racing Limited is a Private Limited Company. The company registration number is 03887392. Club 100 Racing Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Club 100 Racing Limited is C O T Burton Co Suite 3 55 Liddon Road Bromley Kent Br1 2sr. . VIGOR, Taormina is a Secretary of the company. VIGOR, John is a Director of the company. Secretary HOWELL, Lynn Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOWELL, Martin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
VIGOR, Taormina
Appointed Date: 10 January 2006

Director
VIGOR, John
Appointed Date: 02 December 1999
60 years old

Resigned Directors

Secretary
HOWELL, Lynn Jane
Resigned: 10 January 2006
Appointed Date: 02 December 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999
35 years old

Director
HOWELL, Martin
Resigned: 22 December 2005
Appointed Date: 02 December 1999
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Persons With Significant Control

Mrs Taormina Vigor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Vigor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLUB 100 RACING LIMITED Events

12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 November 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 41 more events
08 Dec 1999
New secretary appointed
08 Dec 1999
Secretary resigned;director resigned
08 Dec 1999
Director resigned
08 Dec 1999
Registered office changed on 08/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
02 Dec 1999
Incorporation

CLUB 100 RACING LIMITED Charges

13 July 2000
Mortgage debenture
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…