CLIPPER VENTURES HOLDINGS PLC
GOSPORT RACE BIDCO PLC

Hellopages » Hampshire » Gosport » PO12 1FX

Company number 07061468
Status Active
Incorporation Date 30 October 2009
Company Type Public Limited Company
Address THE GRANARY & BAKERY BUILDING, WEEVIL LANE, GOSPORT, HAMPSHIRE, PO12 1FX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 50,002 . The most likely internet sites of CLIPPER VENTURES HOLDINGS PLC are www.clipperventuresholdings.co.uk, and www.clipper-ventures-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Fratton Rail Station is 2.2 miles; to Cosham Rail Station is 3.7 miles; to Fareham Rail Station is 4.6 miles; to Ryde Pier Head Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clipper Ventures Holdings Plc is a Public Limited Company. The company registration number is 07061468. Clipper Ventures Holdings Plc has been working since 30 October 2009. The present status of the company is Active. The registered address of Clipper Ventures Holdings Plc is The Granary Bakery Building Weevil Lane Gosport Hampshire Po12 1fx. . KNIGHT, Jeremy Matthew is a Secretary of the company. KNOX-JOHNSON, Robin, Sir is a Director of the company. WARD, William is a Director of the company. Secretary BEESLEY, Janice has been resigned. Secretary COCKBURN, Marie Claire has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director WHEELER, Matthew Benjamin Harold has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KNIGHT, Jeremy Matthew
Appointed Date: 31 May 2012

Director
KNOX-JOHNSON, Robin, Sir
Appointed Date: 03 November 2009
86 years old

Director
WARD, William
Appointed Date: 03 November 2009
68 years old

Resigned Directors

Secretary
BEESLEY, Janice
Resigned: 09 February 2010
Appointed Date: 03 November 2009

Secretary
COCKBURN, Marie Claire
Resigned: 31 May 2012
Appointed Date: 09 February 2010

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 03 November 2009
Appointed Date: 30 October 2009

Director
CROSSLEY, Peter Mortimer
Resigned: 03 November 2009
Appointed Date: 30 October 2009
68 years old

Director
WHEELER, Matthew Benjamin Harold
Resigned: 23 May 2013
Appointed Date: 14 May 2012
63 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 03 November 2009
Appointed Date: 30 October 2009

Persons With Significant Control

Mr Willaim Ward
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLIPPER VENTURES HOLDINGS PLC Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
09 Aug 2016
Group of companies' accounts made up to 31 January 2016
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,002

10 Aug 2015
Group of companies' accounts made up to 31 January 2015
07 Nov 2014
Previous accounting period shortened from 30 April 2014 to 31 January 2014
...
... and 36 more events
03 Nov 2009
Termination of appointment of Hammonds Secretaries Limited as a secretary
03 Nov 2009
Termination of appointment of Hammonds Directors Limited as a director
03 Nov 2009
Appointment of Mr William Ward as a director
03 Nov 2009
Appointment of Mr Robin Knox-Johnson as a director
30 Oct 2009
Incorporation

CLIPPER VENTURES HOLDINGS PLC Charges

17 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…