PENHOW AUTOGRASS CAR RACING CLUB LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 0NB

Company number 01657662
Status Active
Incorporation Date 11 August 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 BEECH GROVE, OAKDALE, BLACKWOOD, GWENT, NP12 0NB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 16 July 2016 with updates; Annual return made up to 16 July 2015 no member list. The most likely internet sites of PENHOW AUTOGRASS CAR RACING CLUB LIMITED are www.penhowautograsscarracingclub.co.uk, and www.penhow-autograss-car-racing-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Brithdir Rail Station is 3.2 miles; to Crosskeys Rail Station is 4.5 miles; to Risca & Pontymister Rail Station is 6.1 miles; to Rhymney Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penhow Autograss Car Racing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01657662. Penhow Autograss Car Racing Club Limited has been working since 11 August 1982. The present status of the company is Active. The registered address of Penhow Autograss Car Racing Club Limited is 54 Beech Grove Oakdale Blackwood Gwent Np12 0nb. . FISHER, Rory is a Director of the company. Secretary BLACK, Paula Diane has been resigned. Secretary LENTLE, Melville has been resigned. Secretary LUMLEY, Susan has been resigned. Secretary SMITH, Samantha May has been resigned. Secretary SMITH, Samantha May has been resigned. Secretary WARD, Vic has been resigned. Secretary WILLIAMS, Sandi has been resigned. Director BLACK, Lowell Hymie Edward has been resigned. Director COPE, Ken John has been resigned. Director HOSKINS, Susan has been resigned. Director HUGHES, Samantha Louise has been resigned. Director LEWIS, Chris has been resigned. Director LUMLEY, Susan has been resigned. Director MASTERS, Andrew has been resigned. Director MILLER, Carol Ann has been resigned. Director PACKHAM, Alan Robert has been resigned. Director SMITH, Alan has been resigned. Director SMITH, Carolyn Judith has been resigned. Director SMITH, Craig Alan has been resigned. Director SMITH, Samantha May has been resigned. Director WHITEHOUSE, Garry has been resigned. Director WHITEHOUSE, Sandra has been resigned. Director WILLIAMS, Sandi has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
FISHER, Rory
Appointed Date: 01 June 2015
76 years old

Resigned Directors

Secretary
BLACK, Paula Diane
Resigned: 02 September 2003
Appointed Date: 03 July 2001

Secretary
LENTLE, Melville
Resigned: 04 October 2005
Appointed Date: 04 November 2003

Secretary
LUMLEY, Susan
Resigned: 01 November 1993

Secretary
SMITH, Samantha May
Resigned: 01 August 2008
Appointed Date: 04 October 2005

Secretary
SMITH, Samantha May
Resigned: 02 July 2001
Appointed Date: 01 December 1999

Secretary
WARD, Vic
Resigned: 30 November 1999
Appointed Date: 07 November 1994

Secretary
WILLIAMS, Sandi
Resigned: 07 November 1994
Appointed Date: 01 November 1993

Director
BLACK, Lowell Hymie Edward
Resigned: 07 June 2005
Appointed Date: 01 December 1999
77 years old

Director
COPE, Ken John
Resigned: 03 June 1996
Appointed Date: 06 November 1995
74 years old

Director
HOSKINS, Susan
Resigned: 01 June 2015
Appointed Date: 18 October 2011
60 years old

Director
HUGHES, Samantha Louise
Resigned: 11 October 2011
Appointed Date: 01 January 2009
48 years old

Director
LEWIS, Chris
Resigned: 06 November 1995
Appointed Date: 07 November 1994
85 years old

Director
LUMLEY, Susan
Resigned: 01 November 1993
81 years old

Director
MASTERS, Andrew
Resigned: 04 November 1997
56 years old

Director
MILLER, Carol Ann
Resigned: 04 November 2003
Appointed Date: 01 December 1999
74 years old

Director
PACKHAM, Alan Robert
Resigned: 30 November 1999
Appointed Date: 06 November 1995
57 years old

Director
SMITH, Alan
Resigned: 01 November 1993
85 years old

Director
SMITH, Carolyn Judith
Resigned: 30 November 1999
Appointed Date: 04 November 1997
68 years old

Director
SMITH, Craig Alan
Resigned: 01 August 2008
Appointed Date: 04 October 2005
50 years old

Director
SMITH, Samantha May
Resigned: 01 August 2008
Appointed Date: 04 November 2003
53 years old

Director
WHITEHOUSE, Garry
Resigned: 07 November 1994
Appointed Date: 01 November 1993
75 years old

Director
WHITEHOUSE, Sandra
Resigned: 02 November 1992
85 years old

Director
WILLIAMS, Sandi
Resigned: 01 February 1996
Appointed Date: 01 November 1993
59 years old

Persons With Significant Control

Mr Rory Fisher
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PENHOW AUTOGRASS CAR RACING CLUB LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 October 2015
16 Aug 2016
Confirmation statement made on 16 July 2016 with updates
06 Oct 2015
Annual return made up to 16 July 2015 no member list
22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jun 2015
Appointment of Mr Rory Michael Fisher as a director
...
... and 91 more events
17 Oct 1988
Annual return made up to 30/04/88

07 Jul 1987
Full accounts made up to 28 February 1987

07 Jul 1987
14/05/87 nsc

31 Jul 1986
Full accounts made up to 28 February 1986

26 Jun 1986
Annual return made up to 30/04/86