FORD MUSTANG MOTORSPORT LIMITED
DONCASTER VISION MOTORSPORT (UK) LTD

Hellopages » South Yorkshire » Doncaster » DN6 8DA

Company number 08652315
Status Active
Incorporation Date 15 August 2013
Company Type Private Limited Company
Address DEPT 1407 43 OWSTON ROAD, CARCROFT, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN6 8DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Appointment of Armoricaine Maintenance Bullitt Musclecars as a director on 30 June 2016; Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1407 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 July 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-30 . The most likely internet sites of FORD MUSTANG MOTORSPORT LIMITED are www.fordmustangmotorsport.co.uk, and www.ford-mustang-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Ford Mustang Motorsport Limited is a Private Limited Company. The company registration number is 08652315. Ford Mustang Motorsport Limited has been working since 15 August 2013. The present status of the company is Active. The registered address of Ford Mustang Motorsport Limited is Dept 1407 43 Owston Road Carcroft Doncaster South Yorkshire England Dn6 8da. . GAEL, Lassalle is a Director of the company. ARMORICAINE MAINTENANCE BULLITT MUSCLECARS is a Director of the company. Director THORNTON, Bryan Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director CFS SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GAEL, Lassalle
Appointed Date: 30 June 2016
52 years old

Director
ARMORICAINE MAINTENANCE BULLITT MUSCLECARS
Appointed Date: 30 June 2016

Resigned Directors

Director
THORNTON, Bryan Anthony
Resigned: 30 June 2016
Appointed Date: 29 September 2015
70 years old

Director
VALAITIS, Peter Anthony
Resigned: 19 August 2015
Appointed Date: 15 August 2013
74 years old

Director
CFS SECRETARIES LIMITED
Resigned: 30 June 2016
Appointed Date: 29 September 2015

FORD MUSTANG MOTORSPORT LIMITED Events

28 Jul 2016
Appointment of Armoricaine Maintenance Bullitt Musclecars as a director on 30 June 2016
21 Jul 2016
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1407 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 July 2016
04 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

01 Jul 2016
Appointment of Mr Lassalle Gael as a director on 30 June 2016
01 Jul 2016
Termination of appointment of Bryan Anthony Thornton as a director on 30 June 2016
...
... and 7 more events
19 Aug 2015
Termination of appointment of Peter Anthony Valaitis as a director on 19 August 2015
19 Aug 2015
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 August 2015
15 Sep 2014
Accounts for a dormant company made up to 31 August 2014
15 Sep 2014
Annual return made up to 15 August 2014
15 Aug 2013
Incorporation
Statement of capital on 2013-08-15
  • GBP 1