JOHN GUEST RACING LIMITED
MIDDLESEX GEMINI SUNS PROMOTIONS LIMITED

Hellopages » Greater London » Hillingdon » UB7 8JL

Company number 03482581
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address HORTON ROAD, WEST DRAYTON, MIDDLESEX, UB7 8JL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 100,000 . The most likely internet sites of JOHN GUEST RACING LIMITED are www.johnguestracing.co.uk, and www.john-guest-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. John Guest Racing Limited is a Private Limited Company. The company registration number is 03482581. John Guest Racing Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of John Guest Racing Limited is Horton Road West Drayton Middlesex Ub7 8jl. . GUEST, Robert Thomas is a Secretary of the company. GUEST, Barry John is a Director of the company. GUEST, Robert Thomas is a Director of the company. GUEST, Timothy Steven is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUEST, Eileen Clarice has been resigned. Director GUEST, John Derek has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
GUEST, Robert Thomas
Appointed Date: 17 December 1997

Director
GUEST, Barry John
Appointed Date: 17 December 1997
74 years old

Director
GUEST, Robert Thomas
Appointed Date: 17 December 1997
74 years old

Director
GUEST, Timothy Steven
Appointed Date: 17 December 1997
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
GUEST, Eileen Clarice
Resigned: 11 November 2009
Appointed Date: 17 December 1997
98 years old

Director
GUEST, John Derek
Resigned: 10 July 2010
Appointed Date: 17 December 1997
98 years old

Persons With Significant Control

Mr Robert Thomas Guest
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Steven Guest
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry John Guest
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN GUEST RACING LIMITED Events

06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
06 Jul 2016
Accounts for a small company made up to 31 December 2015
11 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100,000

05 Jun 2015
Accounts for a small company made up to 31 December 2014
10 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000

...
... and 45 more events
23 Dec 1997
Secretary resigned
22 Dec 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/12/97

22 Dec 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Dec 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1997
Incorporation

JOHN GUEST RACING LIMITED Charges

30 November 1998
Legal mortgage
Delivered: 12 December 1998
Status: Satisfied on 11 June 2004
Persons entitled: Midland Bank PLC
Description: Property at graham lodge racing stables bordcage walk…
23 November 1998
Debenture
Delivered: 25 November 1998
Status: Satisfied on 24 November 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…