CHEQUERED RACING LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7JW

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
MASON, Geoffrey Keith Howard
Appointed Date: 15 July 2016
71 years old

Director
LADBROKES CORAL CORPORATE DIRECTOR LIMITED
Appointed Date: 02 November 2006

Resigned Directors

Secretary
GARNER, Dennis
Resigned: 25 September 1999

Secretary
GREVES, Ronald Sydney
Resigned: 31 August 2003
Appointed Date: 25 September 1999

Secretary
NOBLE, Michael Jeremy
Resigned: 02 November 2006
Appointed Date: 01 September 2003

Director
ADELMAN, Jonathan Mark
Resigned: 18 April 2014
Appointed Date: 01 June 2012
52 years old

Director
BOWEN, David Michael
Resigned: 02 November 2006
Appointed Date: 01 September 2003
74 years old

Director
BUSHNELL, Adrian John
Resigned: 15 July 2016
Appointed Date: 18 April 2014
61 years old

Director
GARNER, Dennis
Resigned: 31 July 1998
99 years old

Director
GREVES, Martyn
Resigned: 31 August 2003
Appointed Date: 31 July 1998
57 years old

Director
GREVES, Ronald Sydney
Resigned: 31 August 2003
84 years old

Director
NOBLE, Michael Jeremy
Resigned: 31 May 2012
Appointed Date: 01 September 2008
68 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

CHEQUERED RACING LIMITED Charges

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.