HUNTS KART RACING CLUB LIMITED
MILTON KEYNES

Hellopages » Bedfordshire » Central Bedfordshire » MK17 9EA
Company number 01597143
Status Active
Incorporation Date 11 November 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 WATER END BARNS WATER END, EVERSHOLT, MILTON KEYNES, ENGLAND, MK17 9EA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 May 2016 no member list; Registered office address changed from C/O Cox & Co the Granary High Street Turvey Bedford MK43 8DB to 2 Water End Barns Water End Eversholt Milton Keynes MK17 9EA on 4 March 2016. The most likely internet sites of HUNTS KART RACING CLUB LIMITED are www.huntskartracingclub.co.uk, and www.hunts-kart-racing-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Lidlington Rail Station is 3.5 miles; to Kempston Hardwick Rail Station is 7.4 miles; to Bedford St Johns Rail Station is 10.4 miles; to Bedford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunts Kart Racing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01597143. Hunts Kart Racing Club Limited has been working since 11 November 1981. The present status of the company is Active. The registered address of Hunts Kart Racing Club Limited is 2 Water End Barns Water End Eversholt Milton Keynes England Mk17 9ea. . PENSTONE-SMITH, Sandra Janet is a Secretary of the company. CHESTERMAN, Martin Peter is a Director of the company. FREEMAN, Daphne Susanne is a Director of the company. NEEDHAM, Jonathan Stuart is a Director of the company. PENSTONE-SMITH, Sandra Janet is a Director of the company. Secretary BADCOCK, Simon has been resigned. Secretary PARKER, Alison Ruth has been resigned. Secretary STIMPSON, David John has been resigned. Director BADCOCK, Simon has been resigned. Director CHESTERMAN, Elaine has been resigned. Director GRIMMER, Angela has been resigned. Director MICACLLEF, Rudolph has been resigned. Director NAIRN, Michael has been resigned. Director PARKER, Alison Ruth has been resigned. Director RICE, David has been resigned. Director STIMPSON, David John has been resigned. Director SUTCH, Ian Christopher has been resigned. Director TAYLOR, Duncan has been resigned. Director WILSON, Julie has been resigned. Director WILSON, Nicholas has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
PENSTONE-SMITH, Sandra Janet
Appointed Date: 09 January 2008

Director
CHESTERMAN, Martin Peter
Appointed Date: 14 January 2015
66 years old

Director
FREEMAN, Daphne Susanne
Appointed Date: 22 June 2004
63 years old

Director
NEEDHAM, Jonathan Stuart
Appointed Date: 17 January 2007
70 years old

Director
PENSTONE-SMITH, Sandra Janet
Appointed Date: 09 January 2008
61 years old

Resigned Directors

Secretary
BADCOCK, Simon
Resigned: 09 January 2008
Appointed Date: 17 January 2007

Secretary
PARKER, Alison Ruth
Resigned: 14 June 2004

Secretary
STIMPSON, David John
Resigned: 17 January 2007
Appointed Date: 13 June 2004

Director
BADCOCK, Simon
Resigned: 09 January 2008
Appointed Date: 17 January 2007
58 years old

Director
CHESTERMAN, Elaine
Resigned: 17 January 2007
Appointed Date: 18 February 2003
66 years old

Director
GRIMMER, Angela
Resigned: 03 March 2003
Appointed Date: 13 January 2000
69 years old

Director
MICACLLEF, Rudolph
Resigned: 31 July 2003
Appointed Date: 10 January 2002
63 years old

Director
NAIRN, Michael
Resigned: 18 January 2002
74 years old

Director
PARKER, Alison Ruth
Resigned: 14 June 2004
67 years old

Director
RICE, David
Resigned: 13 December 1999
Appointed Date: 28 January 1998
51 years old

Director
STIMPSON, David John
Resigned: 17 January 2007
Appointed Date: 13 June 2004
62 years old

Director
SUTCH, Ian Christopher
Resigned: 28 January 1998
73 years old

Director
TAYLOR, Duncan
Resigned: 20 June 1997
84 years old

Director
WILSON, Julie
Resigned: 03 March 2003
Appointed Date: 13 January 2000
67 years old

Director
WILSON, Nicholas
Resigned: 10 January 2002
Appointed Date: 13 January 2000
68 years old

HUNTS KART RACING CLUB LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 14 May 2016 no member list
04 Mar 2016
Registered office address changed from C/O Cox & Co the Granary High Street Turvey Bedford MK43 8DB to 2 Water End Barns Water End Eversholt Milton Keynes MK17 9EA on 4 March 2016
26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 14 May 2015 no member list
...
... and 95 more events
26 Jun 1987
13/02/87 nsc

11 Apr 1987
Director resigned;new director appointed

20 Jun 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Annual return made up to 19/02/86

11 Nov 1981
Incorporation