Company number 06987500
Status Active
Incorporation Date 11 August 2009
Company Type Private Limited Company
Address MOORE STEPHENS LLP, PRIORY HOUSE, PILGRIMS COURT, SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3RX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Director's details changed for Mr John Nicholas Wigley on 22 May 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of CLASSIC HISTORIC RACING LIMITED are www.classichistoricracing.co.uk, and www.classic-historic-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Classic Historic Racing Limited is a Private Limited Company.
The company registration number is 06987500. Classic Historic Racing Limited has been working since 11 August 2009.
The present status of the company is Active. The registered address of Classic Historic Racing Limited is Moore Stephens Llp Priory House Pilgrims Court Sydenham Road Guildford Surrey Gu1 3rx. . NETWORK SECRETARIAL SERVICES LIMITED is a Secretary of the company. BLUNT, Martyn Peter is a Director of the company. PRICHARD JONES, Kenneth Victor is a Director of the company. WIGLEY, John Nicholas is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director LANG, Andrew David has been resigned. Director PRICHARD JONES, Kenneth Victor has been resigned. Director TREDOUX, Jacques has been resigned. Director CLASSIC DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
NETWORK SECRETARIAL SERVICES LIMITED
Appointed Date: 11 August 2009
Resigned Directors
Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 August 2009
Appointed Date: 11 August 2009
Director
LANG, Andrew David
Resigned: 21 November 2011
Appointed Date: 19 October 2010
71 years old
Director
TREDOUX, Jacques
Resigned: 23 September 2010
Appointed Date: 01 March 2010
53 years old
Director
CLASSIC DIRECTORS LIMITED
Resigned: 19 October 2010
Appointed Date: 11 August 2009
Persons With Significant Control
Classic Entertainment Events Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLASSIC HISTORIC RACING LIMITED Events
22 May 2017
Director's details changed for Mr John Nicholas Wigley on 22 May 2017
08 May 2017
Total exemption small company accounts made up to 31 August 2016
16 Sep 2016
Confirmation statement made on 11 August 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
...
... and 28 more events
19 Aug 2009
Director appointed classic directors LIMITED
19 Aug 2009
Director appointed kenneth victor prichard jones
12 Aug 2009
Appointment terminated secretary waterlow secretaries LIMITED
12 Aug 2009
Appointment terminated director dunstana davies
11 Aug 2009
Incorporation