WARWICK RACECOURSE COMPANY LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 4SH

Company number 00851187
Status Active
Incorporation Date 8 June 1965
Company Type Private Limited Company
Address PRESTBURY PARK, CHELTENHAM, GL50 4SH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WARWICK RACECOURSE COMPANY LIMITED are www.warwickracecoursecompany.co.uk, and www.warwick-racecourse-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick Racecourse Company Limited is a Private Limited Company. The company registration number is 00851187. Warwick Racecourse Company Limited has been working since 08 June 1965. The present status of the company is Active. The registered address of Warwick Racecourse Company Limited is Prestbury Park Cheltenham Gl50 4sh. . HANDLEY, Sheila Mary is a Secretary of the company. FISHER, Paul Richard is a Director of the company. HANDLEY, Sheila Mary is a Director of the company. RENTON, Robert Ian is a Director of the company. TRUESDALE, Nevin John is a Director of the company. Director ALLDAY, Stephen Elliott has been resigned. Director BAKER, Candida Elizabeth Seaton has been resigned. Director CHEYNE, Alexander Nicholas has been resigned. Director CLARK, Andrew has been resigned. Director CRABTREE, John Rawcliffe Airey has been resigned. Director CREAN, Andrew Maurice has been resigned. Director DAVIES, Mark Edward Trehearne has been resigned. Director DEEDES, Jeremy Wyndham has been resigned. Director DENNIS, Arthur Jeremy Dyke has been resigned. Director EVANS, Richard Rhys has been resigned. Director FENWICK, Peter Trevor has been resigned. Director GILLESPIE, Edward William has been resigned. Director HILL, David Forster has been resigned. Director HOWLETT, Leo Thomas has been resigned. Director LANGDALE, Amanda Clare has been resigned. Director MENDAY, Angela Waveney has been resigned. Director OLDREY, Arthur David Gerald has been resigned. Director SAMUDA, Richard Markham has been resigned. Director SAUNDERS, Charles Richard has been resigned. Director SUMNER, John Black has been resigned. Director WYATT, Neil has been resigned. The company operates in "Dormant Company".


Current Directors


Director
FISHER, Paul Richard
Appointed Date: 24 July 2012
60 years old

Director
HANDLEY, Sheila Mary
Appointed Date: 01 October 2012
67 years old

Director
RENTON, Robert Ian
Appointed Date: 01 October 2012
66 years old

Director
TRUESDALE, Nevin John
Appointed Date: 12 August 2013
51 years old

Resigned Directors

Director
ALLDAY, Stephen Elliott
Resigned: 01 January 2011
84 years old

Director
BAKER, Candida Elizabeth Seaton
Resigned: 11 August 2009
Appointed Date: 29 January 2004
56 years old

Director
CHEYNE, Alexander Nicholas
Resigned: 31 October 2012
Appointed Date: 01 January 2011
64 years old

Director
CLARK, Andrew
Resigned: 31 October 2012
Appointed Date: 11 October 2006
75 years old

Director
CRABTREE, John Rawcliffe Airey
Resigned: 22 February 2008
Appointed Date: 10 March 2005
76 years old

Director
CREAN, Andrew Maurice
Resigned: 26 April 2013
Appointed Date: 24 July 2012
60 years old

Director
DAVIES, Mark Edward Trehearne
Resigned: 08 November 2000
Appointed Date: 02 August 1993
77 years old

Director
DEEDES, Jeremy Wyndham
Resigned: 31 October 2012
Appointed Date: 15 May 2002
81 years old

Director
DENNIS, Arthur Jeremy Dyke
Resigned: 13 August 2002
89 years old

Director
EVANS, Richard Rhys
Resigned: 11 October 2006
Appointed Date: 08 November 2001
79 years old

Director
FENWICK, Peter Trevor
Resigned: 31 December 2003
90 years old

Director
GILLESPIE, Edward William
Resigned: 01 August 1994
73 years old

Director
HILL, David Forster
Resigned: 31 October 2012
Appointed Date: 07 November 2002
77 years old

Director
HOWLETT, Leo Thomas
Resigned: 31 October 1997
111 years old

Director
LANGDALE, Amanda Clare
Resigned: 31 October 2012
Appointed Date: 01 February 2010
72 years old

Director
MENDAY, Angela Waveney
Resigned: 31 October 2012
Appointed Date: 01 January 2011
72 years old

Director
OLDREY, Arthur David Gerald
Resigned: 03 January 1992
87 years old

Director
SAMUDA, Richard Markham
Resigned: 31 October 2012
Appointed Date: 01 January 2011
76 years old

Director
SAUNDERS, Charles Richard
Resigned: 25 January 2002
92 years old

Director
SUMNER, John Black
Resigned: 12 May 1993
103 years old

Director
WYATT, Neil
Resigned: 15 May 2002
Appointed Date: 12 June 1996
94 years old

Persons With Significant Control

Jockey Club Racecourse Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARWICK RACECOURSE COMPANY LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

12 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 113 more events
20 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
Return made up to 22/05/87; full list of members

02 Jul 1986
Full accounts made up to 31 December 1985
02 Jul 1986
Return made up to 23/05/86; full list of members
28 Jul 1967
Memorandum of association