Company number 01465286
Status Active
Incorporation Date 6 December 1979
Company Type Private Limited Company
Address IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017; Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017; Confirmation statement made on 12 May 2017 with updates. The most likely internet sites of CHEQUERED RACING LIMITED are www.chequeredracing.co.uk, and www.chequered-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Chequered Racing Limited is a Private Limited Company.
The company registration number is 01465286. Chequered Racing Limited has been working since 06 December 1979.
The present status of the company is Active. The registered address of Chequered Racing Limited is Imperial House Imperial Drive Rayners Lane Harrow Middlesex Ha2 7jw. . LADBROKES CORAL CORPORATE SECRETARIES LIMITED is a Secretary of the company. MASON, Geoffrey Keith Howard is a Director of the company. LADBROKES CORAL CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary GARNER, Dennis has been resigned. Secretary GREVES, Ronald Sydney has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Director ADELMAN, Jonathan Mark has been resigned. Director BOWEN, David Michael has been resigned. Director BUSHNELL, Adrian John has been resigned. Director GARNER, Dennis has been resigned. Director GREVES, Martyn has been resigned. Director GREVES, Ronald Sydney has been resigned. Director NOBLE, Michael Jeremy has been resigned. Director ROSS, Alan Spencer has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Appointed Date: 02 November 2006
Director
LADBROKES CORAL CORPORATE DIRECTOR LIMITED
Appointed Date: 02 November 2006
Resigned Directors
Director
GREVES, Martyn
Resigned: 31 August 2003
Appointed Date: 31 July 1998
57 years old
Director
ROSS, Alan Spencer
Resigned: 02 November 2006
Appointed Date: 01 September 2003
82 years old
Persons With Significant Control
Ladbrokes Betting & Gaming Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHEQUERED RACING LIMITED Events
18 May 2017
Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017
18 May 2017
Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017
16 May 2017
Confirmation statement made on 12 May 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016
...
... and 92 more events
05 Jan 1988
Accounts for a small company made up to 27 February 1987
16 Nov 1987
Return made up to 22/10/87; full list of members
07 Nov 1986
Accounts for a small company made up to 27 February 1986
07 Nov 1986
Return made up to 08/10/86; full list of members
06 Dec 1979
Incorporation
28 September 1983
Legal charge
Delivered: 5 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold, 46 carrington road, friar park, wednesbury, west…
7 September 1983
Legal charge
Delivered: 20 September 1983
Status: Satisfied
on 30 August 2003
Persons entitled: Barclays Bank PLC
Description: L/Hold, 182 chervil rise, heath town, wolverhampton, west…
4 August 1983
Legal charge
Delivered: 11 August 1983
Status: Satisfied
on 30 August 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold, 11 vicarage road, west bromwich, west midlands.