BSI SPEEDWAY LIMITED
LONDON BENFIELD SPORTS INTERNATIONAL LIMITED BROOMCO (1279) LIMITED

Hellopages » Greater London » Hounslow » W4 5HR

Company number 03369723
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5HR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Appointment of Torben Olsen as a director on 1 November 2016; Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016. The most likely internet sites of BSI SPEEDWAY LIMITED are www.bsispeedway.co.uk, and www.bsi-speedway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsi Speedway Limited is a Private Limited Company. The company registration number is 03369723. Bsi Speedway Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Bsi Speedway Limited is Building 6 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5hr. . COOPER, John is a Secretary of the company. ARMSTRONG, Robert Leslie is a Director of the company. OLSEN, Torben is a Director of the company. Secretary COLLIER, Anna Katharine has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary GRIFFITH, Aaron Danvers has been resigned. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary POSTLETHWAITE, John has been resigned. Secretary STIFF, Graeme Robert George has been resigned. Secretary VAN DER STELT, Ashley Kim has been resigned. Director CHILTON, Grahame David has been resigned. Director CRISPINO, Anthony Donato has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ECKERT, Neil David has been resigned. Director LOFFHAGEN, John Marsden has been resigned. Director MARSHALL, Tracey Jayne has been resigned. Director MULDERRY, Anthony has been resigned. Director POSTLETHWAITE, John has been resigned. Director QUINN, Louise has been resigned. Director RALEIGH, John Hall has been resigned. Director WHEELER, Matthew Benjamin Harold has been resigned. Director WHITER, John Lindsay Pearce has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
COOPER, John
Appointed Date: 04 October 2016

Director
ARMSTRONG, Robert Leslie
Appointed Date: 01 January 2013
59 years old

Director
OLSEN, Torben
Appointed Date: 01 November 2016
43 years old

Resigned Directors

Secretary
COLLIER, Anna Katharine
Resigned: 01 March 2004
Appointed Date: 04 March 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1997
Appointed Date: 13 May 1997

Secretary
GRIFFITH, Aaron Danvers
Resigned: 29 September 2006
Appointed Date: 30 November 2004

Secretary
LOFFHAGEN, John Marsden
Resigned: 04 October 2016
Appointed Date: 04 April 2007

Secretary
POSTLETHWAITE, John
Resigned: 01 March 1998
Appointed Date: 21 July 1997

Secretary
STIFF, Graeme Robert George
Resigned: 03 April 2002
Appointed Date: 01 March 1998

Secretary
VAN DER STELT, Ashley Kim
Resigned: 30 November 2004
Appointed Date: 01 March 2004

Director
CHILTON, Grahame David
Resigned: 01 July 2004
Appointed Date: 21 July 1997
66 years old

Director
CRISPINO, Anthony Donato
Resigned: 02 September 2011
Appointed Date: 04 April 2007
58 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1997
Appointed Date: 13 May 1997

Director
ECKERT, Neil David
Resigned: 14 January 2000
Appointed Date: 21 July 1997
63 years old

Director
LOFFHAGEN, John Marsden
Resigned: 01 January 2013
Appointed Date: 04 April 2007
63 years old

Director
MARSHALL, Tracey Jayne
Resigned: 01 July 2004
Appointed Date: 01 January 2001
61 years old

Director
MULDERRY, Anthony
Resigned: 31 October 2000
Appointed Date: 08 September 1997
58 years old

Director
POSTLETHWAITE, John
Resigned: 04 April 2007
Appointed Date: 01 July 1997
63 years old

Director
QUINN, Louise
Resigned: 04 April 2007
Appointed Date: 01 May 2006
55 years old

Director
RALEIGH, John Hall
Resigned: 01 January 2015
Appointed Date: 04 April 2007
55 years old

Director
WHEELER, Matthew Benjamin Harold
Resigned: 04 April 2007
Appointed Date: 02 April 2006
63 years old

Director
WHITER, John Lindsay Pearce
Resigned: 01 July 2004
Appointed Date: 21 July 1997
75 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 01 July 1997
Appointed Date: 13 May 1997

Persons With Significant Control

Bsi Speedway (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BSI SPEEDWAY LIMITED Events

18 May 2017
Confirmation statement made on 13 May 2017 with updates
02 Nov 2016
Appointment of Torben Olsen as a director on 1 November 2016
01 Nov 2016
Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016
19 Oct 2016
Appointment of John Cooper as a secretary on 4 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 101 more events
04 Aug 1997
Director resigned
04 Aug 1997
Ad 21/07/97--------- £ si [email protected]=99998 £ si 1200000@1=1200000 £ ic 2/1300000
04 Aug 1997
£ nc 1000/1300000 21/07/97
01 Jul 1997
Company name changed broomco (1279) LIMITED\certificate issued on 01/07/97
13 May 1997
Incorporation