HUMAN RACE LIMITED
CHESSINGTON LOGOPAINT LIMITED HUMAN RACE LIMITED

Hellopages » Greater London » Kingston upon Thames » KT9 1RH

Company number 03891235
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address UNIT 6 THE TYPHOON BUSINESS CENTRE, OAKCROFT ROAD, CHESSINGTON, SURREY, KT9 1RH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Mr André Quentel as a director on 29 September 2016; Appointment of Mr Yann Le Moënner as a director on 29 September 2016. The most likely internet sites of HUMAN RACE LIMITED are www.humanrace.co.uk, and www.human-race.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Human Race Limited is a Private Limited Company. The company registration number is 03891235. Human Race Limited has been working since 06 December 1999. The present status of the company is Active. The registered address of Human Race Limited is Unit 6 The Typhoon Business Centre Oakcroft Road Chessington Surrey Kt9 1rh. . LE MOËNNER, Yann is a Director of the company. QUENTEL, André is a Director of the company. RUSLING, Nicholas James is a Director of the company. Secretary LUNT, Nicola Katherine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHILVERS, Angus Donald has been resigned. Director FLATTERS, Jasmine Alexis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUNT, John Derek has been resigned. Director SPELLING, Alan John has been resigned. Director ST JOHN, Julia has been resigned. The company operates in "Other sports activities".


Current Directors

Director
LE MOËNNER, Yann
Appointed Date: 29 September 2016
59 years old

Director
QUENTEL, André
Appointed Date: 29 September 2016
57 years old

Director
RUSLING, Nicholas James
Appointed Date: 04 April 2012
51 years old

Resigned Directors

Secretary
LUNT, Nicola Katherine
Resigned: 29 May 2010
Appointed Date: 06 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Director
CHILVERS, Angus Donald
Resigned: 29 September 2016
Appointed Date: 04 April 2012
59 years old

Director
FLATTERS, Jasmine Alexis
Resigned: 04 April 2012
Appointed Date: 02 April 2008
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Director
LUNT, John Derek
Resigned: 31 December 2013
Appointed Date: 06 December 1999
66 years old

Director
SPELLING, Alan John
Resigned: 23 February 2011
Appointed Date: 02 April 2008
77 years old

Director
ST JOHN, Julia
Resigned: 21 December 2013
Appointed Date: 02 April 2008
60 years old

Persons With Significant Control

Human Race Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUMAN RACE LIMITED Events

20 Jan 2017
Confirmation statement made on 6 December 2016 with updates
11 Oct 2016
Appointment of Mr André Quentel as a director on 29 September 2016
11 Oct 2016
Appointment of Mr Yann Le Moënner as a director on 29 September 2016
11 Oct 2016
Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016
11 Oct 2016
Satisfaction of charge 4 in full
...
... and 79 more events
15 Dec 1999
Secretary resigned
15 Dec 1999
New secretary appointed
15 Dec 1999
Registered office changed on 15/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 1999
New director appointed
06 Dec 1999
Incorporation

HUMAN RACE LIMITED Charges

31 January 2013
Guarantee & debenture
Delivered: 13 February 2013
Status: Satisfied on 12 August 2016
Persons entitled: Epsilon Partners LLP
Description: Fixed and floating charges over the undertaking and all…
4 April 2012
Debenture
Delivered: 20 April 2012
Status: Satisfied on 28 June 2016
Persons entitled: John Lunt
Description: Unit 6 typhoon business centre oakcroft road chessington…
4 April 2012
Guarantee & debenture
Delivered: 20 April 2012
Status: Satisfied on 11 October 2016
Persons entitled: Epsilon Partners LLP
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
Guarantee & debenture
Delivered: 12 April 2012
Status: Satisfied on 11 October 2016
Persons entitled: Neptune - Calculus Income & Growth Vct PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
Guarantee & debenture
Delivered: 12 April 2012
Status: Satisfied on 11 October 2016
Persons entitled: Investec Structured Products Calculus Vct PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 13 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Legal mortgage
Delivered: 5 April 2008
Status: Satisfied on 13 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 southcote avenue surbiton surrey with…
2 April 2008
Guarantee & debenture
Delivered: 5 April 2008
Status: Satisfied on 10 May 2012
Persons entitled: John Derek Lunt and Nicola Katherine Lunt
Description: Fixed and floating charge over the undertaking and all…