GREAT LEIGHS RACECOURSE LIMITED
GREAT LEIGHS CHELMSFORD GREAT LEIGHS SUPER SIX LOTTERY LIMITED

Hellopages » Essex » Chelmsford » CM3 1PZ

Company number 04258972
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address EAST WING HELVELLYN, MOULSHAM HALL LANE, GREAT LEIGHS CHELMSFORD, ESSEX, CM3 1PZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 950 . The most likely internet sites of GREAT LEIGHS RACECOURSE LIMITED are www.greatleighsracecourse.co.uk, and www.great-leighs-racecourse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Great Leighs Racecourse Limited is a Private Limited Company. The company registration number is 04258972. Great Leighs Racecourse Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Great Leighs Racecourse Limited is East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex Cm3 1pz. The cash in hand is £0.95k. It is £0k against last year. . HAND, George Francis is a Director of the company. Secretary JOPSON, Lisa Jane has been resigned. Secretary SOAR, Sharon Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATTENBOROUGH, John Stewart has been resigned. Director CHAMBERS, Terrence Stephen has been resigned. Director DISLEY, Gary Kenneth has been resigned. Director HOLMES, John Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


great leighs racecourse Key Finiance

LIABILITIES n/a
CASH £0.95k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAND, George Francis
Appointed Date: 21 May 2009
67 years old

Resigned Directors

Secretary
JOPSON, Lisa Jane
Resigned: 01 July 2014
Appointed Date: 21 May 2009

Secretary
SOAR, Sharon Elizabeth
Resigned: 08 March 2009
Appointed Date: 25 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
ATTENBOROUGH, John Stewart
Resigned: 21 October 2011
Appointed Date: 21 May 2009
79 years old

Director
CHAMBERS, Terrence Stephen
Resigned: 01 July 2014
Appointed Date: 21 May 2009
74 years old

Director
DISLEY, Gary Kenneth
Resigned: 24 July 2015
Appointed Date: 31 January 2010
55 years old

Director
HOLMES, John Henry
Resigned: 21 May 2009
Appointed Date: 25 July 2001
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Mr Jonathan Robert Holmes
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

GREAT LEIGHS RACECOURSE LIMITED Events

16 Sep 2016
Confirmation statement made on 25 July 2016 with updates
29 Apr 2016
Accounts for a dormant company made up to 31 July 2015
25 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 950

24 Jul 2015
Termination of appointment of Gary Kenneth Disley as a director on 24 July 2015
21 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 43 more events
02 Aug 2001
New secretary appointed
02 Aug 2001
New director appointed
02 Aug 2001
Director resigned
02 Aug 2001
Secretary resigned
25 Jul 2001
Incorporation