EPSOM RACING STAFF WELFARE
NEWMARKET EPSOM TRAINING AND DEVELOPMENT FUND

Hellopages » Suffolk » Forest Heath » CB8 8QD

Company number 03842144
Status Active
Incorporation Date 15 September 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 20B PARK LANE, NEWMARKET, ENGLAND, CB8 8QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Trevor Staplehurst as a secretary on 20 February 2017; Termination of appointment of Trevor Staplehurst as a director on 20 February 2017; Registered office address changed from The Paddock Rookery Close Fetcham Leatherhead Surrey KT22 9BG to 20B Park Lane Newmarket CB8 8QD on 3 March 2017. The most likely internet sites of EPSOM RACING STAFF WELFARE are www.epsomracingstaff.co.uk, and www.epsom-racing-staff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Epsom Racing Staff Welfare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03842144. Epsom Racing Staff Welfare has been working since 15 September 1999. The present status of the company is Active. The registered address of Epsom Racing Staff Welfare is 20b Park Lane Newmarket England Cb8 8qd. . CHANDLER, Brian is a Secretary of the company. DOW, Simon Langley is a Director of the company. DURRANT, Simon is a Director of the company. MORTON, Alan John is a Director of the company. NEWTON, Joseph Robert is a Director of the company. SMITH, Anthony James is a Director of the company. Secretary MULCAIRE, Deborah Frances has been resigned. Secretary STAPLEHURST, Trevor has been resigned. Director CHURSTON, Donald George has been resigned. Director DENNIS, Anthony John has been resigned. Director DOW, Simon Langley has been resigned. Director LORD JAMES OF BLACKHEATH, David Noel has been resigned. Director LORD WOLVERTON, Christopher Richard has been resigned. Director OAKLEY, Robert Francis Leigh has been resigned. Director STAPLEHURST, Trevor has been resigned. Director THORNTON, Nigel Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHANDLER, Brian
Appointed Date: 20 February 2017

Director
DOW, Simon Langley
Appointed Date: 03 March 2009
64 years old

Director
DURRANT, Simon
Appointed Date: 20 February 2017
52 years old

Director
MORTON, Alan John
Appointed Date: 19 October 2010
66 years old

Director
NEWTON, Joseph Robert
Appointed Date: 20 February 2017
69 years old

Director
SMITH, Anthony James
Appointed Date: 08 June 2010
78 years old

Resigned Directors

Secretary
MULCAIRE, Deborah Frances
Resigned: 14 December 2005
Appointed Date: 15 September 1999

Secretary
STAPLEHURST, Trevor
Resigned: 20 February 2017
Appointed Date: 14 December 2005

Director
CHURSTON, Donald George
Resigned: 18 October 2012
Appointed Date: 29 May 2002
90 years old

Director
DENNIS, Anthony John
Resigned: 07 July 2016
Appointed Date: 27 January 2009
87 years old

Director
DOW, Simon Langley
Resigned: 28 July 2000
Appointed Date: 15 September 1999
64 years old

Director
LORD JAMES OF BLACKHEATH, David Noel
Resigned: 31 October 2008
Appointed Date: 09 November 1999
87 years old

Director
LORD WOLVERTON, Christopher Richard
Resigned: 09 October 2010
Appointed Date: 10 November 1999
87 years old

Director
OAKLEY, Robert Francis Leigh
Resigned: 26 June 2002
Appointed Date: 10 November 1999
84 years old

Director
STAPLEHURST, Trevor
Resigned: 20 February 2017
Appointed Date: 27 January 2009
71 years old

Director
THORNTON, Nigel Paul
Resigned: 28 July 2000
Appointed Date: 15 September 1999
79 years old

EPSOM RACING STAFF WELFARE Events

03 Mar 2017
Termination of appointment of Trevor Staplehurst as a secretary on 20 February 2017
03 Mar 2017
Termination of appointment of Trevor Staplehurst as a director on 20 February 2017
03 Mar 2017
Registered office address changed from The Paddock Rookery Close Fetcham Leatherhead Surrey KT22 9BG to 20B Park Lane Newmarket CB8 8QD on 3 March 2017
03 Mar 2017
Appointment of Mr Brian Chandler as a secretary on 20 February 2017
03 Mar 2017
Appointment of Mr Simon Durrant as a director on 20 February 2017
...
... and 63 more events
29 Sep 2000
Annual return made up to 15/09/00
  • 363(288) ‐ Director resigned

24 Dec 1999
New director appointed
24 Dec 1999
New director appointed
24 Dec 1999
New director appointed
15 Sep 1999
Incorporation

EPSOM RACING STAFF WELFARE Charges

20 October 2009
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Racing Welfare
Description: 63 headley drive epsom surrey.
17 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Racing Welfare
Description: The property k/a 59 headley drive, tattenham corner, epsom…