NORTHANTS ROCKINGHAM SPEEDWAY LIMITED
CORBY INDECK-ROCKINGHAM SPEEDWAY LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN17 5AF
Company number 03797066
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address C/O BELA PARTNERSHIP LTD, ROCKINGHAM HOUSE, MITCHELL ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of NORTHANTS ROCKINGHAM SPEEDWAY LIMITED are www.northantsrockinghamspeedway.co.uk, and www.northants-rockingham-speedway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Kettering Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northants Rockingham Speedway Limited is a Private Limited Company. The company registration number is 03797066. Northants Rockingham Speedway Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Northants Rockingham Speedway Limited is C O Bela Partnership Ltd Rockingham House Mitchell Road Corby Northamptonshire Nn17 5af. . LAKE, Andrew Stephen is a Director of the company. Secretary BEST, James Craig has been resigned. Secretary BIRTHISEL, Stockton Bodie has been resigned. Secretary BIRTHISEL, Stockton Bodie has been resigned. Secretary DENOTTO, Gerald Frank has been resigned. Director BELL, Stephen David has been resigned. Director BEST, James Craig has been resigned. Director BULLER, Alfred William has been resigned. Director FORSYTHE, Gerald R has been resigned. Director LAGAN, Kevin has been resigned. Director MCCANN, Sean Gerard has been resigned. Director ATLAS FIRST NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LAKE, Andrew Stephen
Appointed Date: 16 January 2015
67 years old

Resigned Directors

Secretary
BEST, James Craig
Resigned: 16 March 2013
Appointed Date: 29 November 2005

Secretary
BIRTHISEL, Stockton Bodie
Resigned: 29 November 2005
Appointed Date: 20 November 2003

Secretary
BIRTHISEL, Stockton Bodie
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Secretary
DENOTTO, Gerald Frank
Resigned: 29 November 2005
Appointed Date: 23 June 1999

Director
BELL, Stephen David
Resigned: 16 March 2013
Appointed Date: 29 November 2005
50 years old

Director
BEST, James Craig
Resigned: 16 March 2013
Appointed Date: 29 November 2005
69 years old

Director
BULLER, Alfred William
Resigned: 16 January 2015
Appointed Date: 29 November 2005
68 years old

Director
FORSYTHE, Gerald R
Resigned: 29 November 2005
Appointed Date: 23 June 1999
85 years old

Director
LAGAN, Kevin
Resigned: 01 March 2012
Appointed Date: 29 November 2005
75 years old

Director
MCCANN, Sean Gerard
Resigned: 16 March 2013
Appointed Date: 07 July 2006
59 years old

Director
ATLAS FIRST NOMINEES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Persons With Significant Control

Berne Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHANTS ROCKINGHAM SPEEDWAY LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
09 Dec 2015
Full accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

...
... and 72 more events
21 Nov 1999
New director appointed
21 Nov 1999
Director resigned
17 Aug 1999
Secretary resigned
17 Aug 1999
New secretary appointed
23 Jun 1999
Incorporation

NORTHANTS ROCKINGHAM SPEEDWAY LIMITED Charges

3 March 2010
Debenture
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited as Security Trustee
Description: By way of a first legal mortgage all estates and interests…
16 May 2008
Debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: For details of properties charged please refer to form 395…
10 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 13 September 2008
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…