RACEDOWN ALPS LIMITED
LITTLE CHALFONT ACCOUNTANCY & LEGAL PROFESSIONS SELECTION LIMITED

Hellopages » Buckinghamshire » Chiltern » HP7 9QS

Company number 01117048
Status Active
Incorporation Date 6 June 1973
Company Type Private Limited Company
Address BOURBON COURT, NIGHTINGALES CORNER, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP7 9QS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mrs Pamela Anne Campbell-Johnston on 15 June 2016; Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mrs Pamela Anne Campbell-Johnston on 15 June 2016. The most likely internet sites of RACEDOWN ALPS LIMITED are www.racedownalps.co.uk, and www.racedown-alps.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Racedown Alps Limited is a Private Limited Company. The company registration number is 01117048. Racedown Alps Limited has been working since 06 June 1973. The present status of the company is Active. The registered address of Racedown Alps Limited is Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire Hp7 9qs. . CAMPBELL-JOHNSTON, Charles Frederick is a Director of the company. CAMPBELL-JOHNSTON, Edward William Campbell is a Director of the company. CAMPBELL-JOHNSTON, Judy Louise is a Director of the company. CAMPBELL-JOHNSTON, Pamela Anne is a Director of the company. Secretary BARRY, Patricia Ann has been resigned. Secretary BRADLEY, Emily has been resigned. Secretary CAMPBELL JOHNSTON, Jane has been resigned. Secretary HAMMOND, Serena Jane has been resigned. Secretary KING, David Theodore Stuart has been resigned. Director CAMPBELL JOHNSTON MBE, George Frederick Bruton has been resigned. Director FOWLER, Dorothy Margaret has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
CAMPBELL-JOHNSTON, Charles Frederick
Appointed Date: 02 February 2012
49 years old

Director
CAMPBELL-JOHNSTON, Edward William Campbell
Appointed Date: 02 February 2012
54 years old

Director
CAMPBELL-JOHNSTON, Judy Louise
Appointed Date: 01 April 2015
47 years old

Director
CAMPBELL-JOHNSTON, Pamela Anne
Appointed Date: 01 April 2015
54 years old

Resigned Directors

Secretary
BARRY, Patricia Ann
Resigned: 31 January 1994

Secretary
BRADLEY, Emily
Resigned: 24 July 1996
Appointed Date: 17 August 1994

Secretary
CAMPBELL JOHNSTON, Jane
Resigned: 02 February 2015
Appointed Date: 30 September 2002

Secretary
HAMMOND, Serena Jane
Resigned: 20 April 1994
Appointed Date: 01 February 1994

Secretary
KING, David Theodore Stuart
Resigned: 30 September 2002
Appointed Date: 24 July 1996

Director
CAMPBELL JOHNSTON MBE, George Frederick Bruton
Resigned: 23 October 2014
88 years old

Director
FOWLER, Dorothy Margaret
Resigned: 30 September 2002
84 years old

Persons With Significant Control

Mr Charles Frederick Campbell-Johnston
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Edward William Campbell-Johnston
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RACEDOWN ALPS LIMITED Events

06 Feb 2017
Director's details changed for Mrs Pamela Anne Campbell-Johnston on 15 June 2016
06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
03 Feb 2017
Director's details changed for Mrs Pamela Anne Campbell-Johnston on 15 June 2016
03 Feb 2017
Director's details changed for Mrs Judy Louise Campbell-Johnston on 25 October 2016
03 Feb 2017
Director's details changed for Mr Edward William Campbell-Johnston on 15 June 2016
...
... and 94 more events
17 Feb 1988
Particulars of mortgage/charge

15 Jun 1987
Return made up to 01/02/87; full list of members

06 May 1987
Accounts made up to 30 September 1986

12 Mar 1987
Registered office changed on 12/03/87 from: 35. New broad street, london. E.C.2.p

06 Jun 1973
Certificate of incorporation

RACEDOWN ALPS LIMITED Charges

9 January 1998
Conveyance
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: British Railways Board
Description: Land near wymington irchester in the county of bedfordshire.
16 February 1988
Legal mortgage
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: Coutts & Co.
Description: F/H racedown farm thruxton hampshire.
15 April 1982
Legal charge
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Land at althorne, shipton bellinger, hampshire. Together…