TOUR RACING LIMITED
MIDDLESEX YOU ME DIGITAL LTD

Hellopages » Greater London » Hounslow » TW7 5QD

Company number 04078205
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Graham John Mcwilliam on 23 February 2016. The most likely internet sites of TOUR RACING LIMITED are www.tourracing.co.uk, and www.tour-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Tour Racing Limited is a Private Limited Company. The company registration number is 04078205. Tour Racing Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Tour Racing Limited is Grant Way Isleworth Middlesex Tw7 5qd. . TAYLOR, Christopher Jon is a Secretary of the company. KINGSTON, Robert John is a Director of the company. MCWILLIAM, Graham John is a Director of the company. WARD, David James is a Director of the company. Secretary GORMLEY, David Joseph has been resigned. Secretary GREEN, Sharon has been resigned. Secretary KNIGHT, Laura Ann Maria has been resigned. Secretary W K NOMINEES LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director ANDERSON, Matthew Roberts has been resigned. Director DARROCH, David Jeremy has been resigned. Director GORMLEY, David Joseph has been resigned. Director GREEN, Daniel has been resigned. Director GRIFFITH, Andrew John has been resigned. Director GRIFFITH, Andrew John has been resigned. Director HOLMES, Karl has been resigned. Director RAYNAUD, Jacques Conrad Pierre has been resigned. Director SEDGLEY, Anna has been resigned. Director TANSEY, Robert John has been resigned. Director ZAPPIA, Andrea has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TAYLOR, Christopher Jon
Appointed Date: 11 June 2015

Director
KINGSTON, Robert John
Appointed Date: 11 June 2015
54 years old

Director
MCWILLIAM, Graham John
Appointed Date: 03 October 2011
53 years old

Director
WARD, David James
Appointed Date: 11 June 2015
53 years old

Resigned Directors

Secretary
GORMLEY, David Joseph
Resigned: 14 March 2013
Appointed Date: 05 July 2006

Secretary
GREEN, Sharon
Resigned: 28 August 2001
Appointed Date: 26 September 2000

Secretary
KNIGHT, Laura Ann Maria
Resigned: 11 June 2015
Appointed Date: 14 March 2013

Secretary
W K NOMINEES LIMITED
Resigned: 05 July 2006
Appointed Date: 01 August 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Secretary
WALGATE SERVICES LIMITED
Resigned: 01 August 2003
Appointed Date: 28 August 2001

Director
ANDERSON, Matthew Roberts
Resigned: 11 June 2015
Appointed Date: 18 December 2009
59 years old

Director
DARROCH, David Jeremy
Resigned: 03 October 2011
Appointed Date: 26 February 2009
63 years old

Director
GORMLEY, David Joseph
Resigned: 26 February 2009
Appointed Date: 05 July 2006
62 years old

Director
GREEN, Daniel
Resigned: 05 July 2006
Appointed Date: 26 September 2000
58 years old

Director
GRIFFITH, Andrew John
Resigned: 11 June 2015
Appointed Date: 26 February 2009
54 years old

Director
GRIFFITH, Andrew John
Resigned: 26 September 2007
Appointed Date: 05 July 2006
54 years old

Director
HOLMES, Karl
Resigned: 11 June 2015
Appointed Date: 06 December 2013
52 years old

Director
RAYNAUD, Jacques Conrad Pierre
Resigned: 06 December 2013
Appointed Date: 06 May 2011
58 years old

Director
SEDGLEY, Anna
Resigned: 26 February 2009
Appointed Date: 26 September 2007
54 years old

Director
TANSEY, Robert John
Resigned: 11 June 2015
Appointed Date: 18 December 2009
53 years old

Director
ZAPPIA, Andrea
Resigned: 06 May 2011
Appointed Date: 18 December 2009
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Persons With Significant Control

Sky Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUR RACING LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Director's details changed for Mr Graham John Mcwilliam on 23 February 2016
24 Feb 2016
Director's details changed for Mr Robert John Kingston on 23 February 2016
23 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

...
... and 81 more events
17 May 2001
New secretary appointed
29 Sep 2000
Director resigned
29 Sep 2000
Secretary resigned
29 Sep 2000
Registered office changed on 29/09/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW
26 Sep 2000
Incorporation