RACECOURSE TECHNICAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Merton » SW20 0JH

Company number 00422837
Status Active
Incorporation Date 1 November 1946
Company Type Private Limited Company
Address 88 BUSHEY ROAD, RAYNES PARK, LONDON, SW20 0JH
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Director's details changed for Mr Stephen Edward Atkin on 10 March 2017; Appointment of Mr John Paul Bozza as a director on 20 March 2017; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of RACECOURSE TECHNICAL SERVICES LIMITED are www.racecoursetechnicalservices.co.uk, and www.racecourse-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Battersea Park Rail Station is 6.4 miles; to Brentford Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 9.5 miles; to Barbican Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Racecourse Technical Services Limited is a Private Limited Company. The company registration number is 00422837. Racecourse Technical Services Limited has been working since 01 November 1946. The present status of the company is Active. The registered address of Racecourse Technical Services Limited is 88 Bushey Road Raynes Park London Sw20 0jh. . GRIGG, Julie Marie is a Secretary of the company. ATKIN, Stephen Edward is a Director of the company. BOZZA, John Paul is a Director of the company. GIBSON, Bevan Peter is a Director of the company. PHILLIPS, Thomas John is a Director of the company. Secretary DAVIES, Johanna Maxted has been resigned. Director ARMSTRONG, Malcolm John has been resigned. Director ATKIN, Stephen Edward has been resigned. Director BOTH, Michael Stanley has been resigned. Director BOWDEN, Robert William Leslie has been resigned. Director BRACK, Rodney Lee has been resigned. Director BROWN, Keith Clark has been resigned. Director CARVER, Margaret Adela Miriam has been resigned. Director CHRISTODOULOU, Nicos has been resigned. Director CRICHTON-MILLER, Hugh Angus has been resigned. Director CURTIS, Timothy Malise has been resigned. Director DAVIES, Johanna Maxted has been resigned. Director FOX, Paul Leonard, Sir has been resigned. Director GOODHEW, Victor Anthony Lennox, Connel has been resigned. Director GOULD, Andrew Nicholas Martin has been resigned. Director HARRIS, Simeon George has been resigned. Director HIGGINS, Bradley James has been resigned. Director HILLYARD, David John has been resigned. Director MASTERSON, Patrick Gerard has been resigned. Director MCCLOY, Matthew Campbell has been resigned. Director RICKETTS, Robert Tristram has been resigned. Director RICKETTS, Robert Tristram has been resigned. Director ROBB, John Weddell, Sir has been resigned. Director SANDERSON, John Francis has been resigned. Director SPARROW, John, Sir has been resigned. Director STOCKDALE, Arthur Thomas Michael, Colonel has been resigned. Director WOODWARD, Robert Stanley Lawrence has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
GRIGG, Julie Marie
Appointed Date: 19 July 1994

Director
ATKIN, Stephen Edward
Appointed Date: 01 July 2014
67 years old

Director
BOZZA, John Paul
Appointed Date: 20 March 2017
54 years old

Director
GIBSON, Bevan Peter
Appointed Date: 01 June 2016
48 years old

Director
PHILLIPS, Thomas John
Appointed Date: 23 February 2005
71 years old

Resigned Directors

Secretary
DAVIES, Johanna Maxted
Resigned: 19 July 1994

Director
ARMSTRONG, Malcolm John
Resigned: 17 June 2000
Appointed Date: 05 March 1998
61 years old

Director
ATKIN, Stephen Edward
Resigned: 09 April 2009
Appointed Date: 17 July 2000
67 years old

Director
BOTH, Michael Stanley
Resigned: 30 April 2012
Appointed Date: 19 September 2001
73 years old

Director
BOWDEN, Robert William Leslie
Resigned: 18 May 2001
Appointed Date: 05 March 1998
83 years old

Director
BRACK, Rodney Lee
Resigned: 05 March 1998
80 years old

Director
BROWN, Keith Clark
Resigned: 31 July 2004
Appointed Date: 01 February 2001
82 years old

Director
CARVER, Margaret Adela Miriam
Resigned: 31 July 2015
Appointed Date: 20 March 2013
61 years old

Director
CHRISTODOULOU, Nicos
Resigned: 13 January 2015
Appointed Date: 23 March 2012
65 years old

Director
CRICHTON-MILLER, Hugh Angus
Resigned: 01 February 2001
Appointed Date: 05 March 1998
86 years old

Director
CURTIS, Timothy Malise
Resigned: 30 June 2013
Appointed Date: 01 November 2003
83 years old

Director
DAVIES, Johanna Maxted
Resigned: 19 July 1994
72 years old

Director
FOX, Paul Leonard, Sir
Resigned: 05 March 1998
Appointed Date: 04 August 1994
99 years old

Director
GOODHEW, Victor Anthony Lennox, Connel
Resigned: 05 March 1998
Appointed Date: 04 August 1994
80 years old

Director
GOULD, Andrew Nicholas Martin
Resigned: 30 September 2009
Appointed Date: 09 May 2000
68 years old

Director
HARRIS, Simeon George
Resigned: 31 December 2004
Appointed Date: 21 November 1994
79 years old

Director
HIGGINS, Bradley James
Resigned: 31 March 2016
Appointed Date: 25 October 2004
63 years old

Director
HILLYARD, David John
Resigned: 09 May 2000
Appointed Date: 05 March 1998
87 years old

Director
MASTERSON, Patrick Gerard
Resigned: 08 September 2004
Appointed Date: 19 September 2001
61 years old

Director
MCCLOY, Matthew Campbell
Resigned: 05 March 1998
Appointed Date: 08 July 1997
77 years old

Director
RICKETTS, Robert Tristram
Resigned: 05 March 1998
Appointed Date: 04 August 1994
79 years old

Director
RICKETTS, Robert Tristram
Resigned: 01 March 1993
79 years old

Director
ROBB, John Weddell, Sir
Resigned: 04 August 1994
Appointed Date: 09 February 1993
89 years old

Director
SANDERSON, John Francis
Resigned: 23 April 2004
Appointed Date: 04 August 1994
84 years old

Director
SPARROW, John, Sir
Resigned: 04 August 1994
92 years old

Director
STOCKDALE, Arthur Thomas Michael, Colonel
Resigned: 28 February 1995
96 years old

Director
WOODWARD, Robert Stanley Lawrence
Resigned: 31 December 2011
Appointed Date: 23 February 2006
65 years old

Persons With Significant Control

The Racecourse Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RACECOURSE TECHNICAL SERVICES LIMITED Events

21 Mar 2017
Director's details changed for Mr Stephen Edward Atkin on 10 March 2017
20 Mar 2017
Appointment of Mr John Paul Bozza as a director on 20 March 2017
14 Oct 2016
Confirmation statement made on 4 October 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Appointment of Mr Bevan Peter Gibson as a director on 1 June 2016
...
... and 144 more events
06 Jan 1988
Return made up to 17/12/87; full list of members

30 Jan 1987
Return made up to 16/12/86; full list of members

05 Jan 1987
Full accounts made up to 31 March 1986

01 Dec 1967
Memorandum and Articles of Association
01 Nov 1946
Incorporation

RACECOURSE TECHNICAL SERVICES LIMITED Charges

18 April 2016
Charge code 0042 2837 0005
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 June 2010
Debenture
Delivered: 15 June 2010
Status: Satisfied on 10 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 19 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1998
Floating charge
Delivered: 19 March 1998
Status: Satisfied on 15 November 2002
Persons entitled: Horserace Betting Levy Board
Description: All the undertaking and all the assets and rights of the…
30 June 1969
Charge
Delivered: 9 July 1969
Status: Satisfied on 7 March 1995
Persons entitled: Coults & Co
Description: 88, bushey road, raynes park. S.W.20.